Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mrs Jemma Louise Sherman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2024) |
Role | Transaction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Alex James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2018(3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2018(3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Gotz Eberhard Edin Von Kayser |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2018(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2022) |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Registered Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
4 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 (1 page) |
17 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
30 May 2022 | Termination of appointment of Simon David Green as a director on 27 May 2022 (1 page) |
30 May 2022 | Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Ben Burgess on 16 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Alexander James Reading as a director on 16 December 2021 (1 page) |
22 December 2021 | Appointment of Ben Burgess as a director on 16 December 2021 (2 pages) |
30 September 2021 | Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021 (1 page) |
2 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 March 2021 | Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 (1 page) |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
7 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
20 August 2020 | Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 (2 pages) |
18 August 2020 | Register(s) moved to registered office address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page) |
18 August 2020 | Change of details for a person with significant control (2 pages) |
28 October 2019 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
28 October 2019 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
7 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 August 2019 | Satisfaction of charge SC6068080001 in full (1 page) |
1 August 2019 | Satisfaction of charge SC6068080002 in full (1 page) |
29 July 2019 | Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages) |
24 July 2019 | Change of details for Ghh Ltd as a person with significant control on 8 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
22 July 2019 | Resolutions
|
22 July 2019 | Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Cessation of Aic Commodities (Uk) Ltd as a person with significant control on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Gotz Eberhard Edin Von Kayser as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
12 July 2019 | Registration of charge SC6068080003, created on 8 July 2019 (21 pages) |
12 July 2019 | Registration of charge SC6068080004, created on 8 July 2019 (16 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
6 November 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018 (1 page) |
6 November 2018 | Notification of Aic Commodities (Uk) Ltd as a person with significant control on 24 September 2018 (1 page) |
6 November 2018 | Appointment of Mr Gotz Eberhard Edin Von Kayser as a director on 24 September 2018 (2 pages) |
6 November 2018 | Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page) |
6 November 2018 | Cessation of Simec Ghh Limited as a person with significant control on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page) |
30 October 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 24 September 2018 (2 pages) |
30 October 2018 | Appointment of Mr Rajeev Gandhi as a director on 24 September 2018 (2 pages) |
30 October 2018 | Termination of appointment of Alex James Reading as a director on 24 September 2018 (1 page) |
4 October 2018 | Registration of charge SC6068080002, created on 24 September 2018 (22 pages) |
4 October 2018 | Registration of charge SC6068080001, created on 24 September 2018 (17 pages) |
28 September 2018 | Current accounting period shortened from 31 August 2019 to 30 September 2018 (1 page) |
30 August 2018 | Incorporation Statement of capital on 2018-08-30
|