GHH PROPERTIES LIMITED
BALLACHULISH

Hellopages » Highland » Highland » PH49 4JD

Company number SC333171
Status Active
Incorporation Date 31 October 2007
Company Type Private Limited Company
Address ALLANBRECK HOUSE, LETTERMORE, BALLACHULISH, PH49 4JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 2 . The most likely internet sites of GHH PROPERTIES LIMITED are www.ghhproperties.co.uk, and www.ghh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Ghh Properties Limited is a Private Limited Company. The company registration number is SC333171. Ghh Properties Limited has been working since 31 October 2007. The present status of the company is Active. The registered address of Ghh Properties Limited is Allanbreck House Lettermore Ballachulish Ph49 4jd. . CHISHOLM, Antony Mac Millan is a Secretary of the company. CHISHOLM, Antony Mac Millan is a Director of the company. MAC CALLUM, Mairi Gillies is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHISHOLM, Antony Mac Millan
Appointed Date: 31 October 2007

Director
CHISHOLM, Antony Mac Millan
Appointed Date: 31 October 2007
56 years old

Director
MAC CALLUM, Mairi Gillies
Appointed Date: 31 October 2007
50 years old

Persons With Significant Control

Mr Antony Mac Millan Chisholm
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GHH PROPERTIES LIMITED Events

14 Dec 2016
Confirmation statement made on 31 October 2016 with updates
21 Jul 2016
Total exemption full accounts made up to 31 October 2015
29 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2

24 Jul 2015
Total exemption full accounts made up to 31 October 2014
13 Jan 2015
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 18 more events
14 May 2009
Particulars of a mortgage or charge / charge no: 2
07 Mar 2009
Alterations to floating charge 1
02 Mar 2009
Return made up to 31/10/08; full list of members
31 Jan 2009
Particulars of a mortgage or charge / charge no: 1
31 Oct 2007
Incorporation

GHH PROPERTIES LIMITED Charges

11 January 2010
Standard security
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Mairi Gillies Maccallum
Description: Area of land extending to 240.5 square metres at…
30 April 2009
Standard security
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Dalcraige west laroch ballachulish.
20 January 2009
Bond & floating charge
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…