GHI CONTRACTS LIMITED
LANARKSHIRE

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NR

Company number SC152713
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address BELGRAVE COURT, ROSEHALL ROAD, BELLSHILL, LANARKSHIRE, ML4 3NR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 25 August 2016 with updates; Registration of charge SC1527130004, created on 10 June 2016. The most likely internet sites of GHI CONTRACTS LIMITED are www.ghicontracts.co.uk, and www.ghi-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Ghi Contracts Limited is a Private Limited Company. The company registration number is SC152713. Ghi Contracts Limited has been working since 25 August 1994. The present status of the company is Active. The registered address of Ghi Contracts Limited is Belgrave Court Rosehall Road Bellshill Lanarkshire Ml4 3nr. . HUNTER, Sallyann is a Secretary of the company. CAIRNS, Gordon Wallace is a Director of the company. HOLMES, Graham is a Director of the company. HUNTER, Sallyann is a Director of the company. MOCHAN, Graham Lawrence is a Director of the company. SIBBALD, Craig Willison is a Director of the company. Secretary HOLMES, Patricia has been resigned. Nominee Secretary REID, Brian has been resigned. Director DAGGER, Kenneth John has been resigned. Director DENT, John Vernon, Major has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCARTHUR, Douglas Brown has been resigned. Director MCDICKEN, David Andrew has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HUNTER, Sallyann
Appointed Date: 01 September 2006

Director
CAIRNS, Gordon Wallace
Appointed Date: 01 January 2003
53 years old

Director
HOLMES, Graham
Appointed Date: 25 August 1994
64 years old

Director
HUNTER, Sallyann
Appointed Date: 01 January 2003
54 years old

Director
MOCHAN, Graham Lawrence
Appointed Date: 10 March 2006
75 years old

Director
SIBBALD, Craig Willison
Appointed Date: 01 May 2006
52 years old

Resigned Directors

Secretary
HOLMES, Patricia
Resigned: 01 September 2006
Appointed Date: 25 August 1994

Nominee Secretary
REID, Brian
Resigned: 25 August 1994
Appointed Date: 25 August 1994

Director
DAGGER, Kenneth John
Resigned: 31 December 2013
Appointed Date: 01 May 2006
78 years old

Director
DENT, John Vernon, Major
Resigned: 31 December 2005
Appointed Date: 28 August 2003
89 years old

Nominee Director
MABBOTT, Stephen
Resigned: 25 August 1994
Appointed Date: 25 August 1994
74 years old

Director
MCARTHUR, Douglas Brown
Resigned: 30 April 2009
Appointed Date: 28 August 2003
63 years old

Director
MCDICKEN, David Andrew
Resigned: 17 July 2009
Appointed Date: 01 October 2003
63 years old

Persons With Significant Control

Ghi Contracts Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GHI CONTRACTS LIMITED Events

03 Jan 2017
Full accounts made up to 31 August 2016
08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
13 Jun 2016
Registration of charge SC1527130004, created on 10 June 2016
03 Mar 2016
Accounts for a medium company made up to 31 August 2015
01 Mar 2016
Statement of capital following an allotment of shares on 22 February 2016
  • GBP 850,001.65

...
... and 115 more events
04 Nov 1994
New director appointed

29 Aug 1994
Secretary resigned

29 Aug 1994
Director resigned

29 Aug 1994
Registered office changed on 29/08/94 from: 82 mitchell street glasgow G1 3NA

25 Aug 1994
Incorporation

GHI CONTRACTS LIMITED Charges

10 June 2016
Charge code SC15 2713 0004
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
4 June 2015
Charge code SC15 2713 0003
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 February 2001
Bond & floating charge
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 July 1998
Floating charge
Delivered: 27 July 1998
Status: Satisfied on 20 April 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…