About

Registered Number: SC145694
Date of Incorporation: 30/07/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 36 Portland Road, Kilmarnock, Ayrshire, KA1 2DL

 

Gh Resourcing Ltd was founded on 30 July 1993 and are based in Ayrshire. Currently we aren't aware of the number of employees at the this company. The business has 3 directors listed as Hamilton, James Hugh, Gilmour, Ronald George Black, Mitchell, Margot.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, James Hugh 23 August 1993 - 1
GILMOUR, Ronald George Black 23 August 1993 30 November 1999 1
MITCHELL, Margot 23 August 1993 22 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 10 October 2017
RP04CS01 - N/A 11 August 2017
CS01 - N/A 31 July 2017
PSC04 - N/A 31 July 2017
PSC04 - N/A 31 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 09 August 2007
CERTNM - Change of name certificate 03 July 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 03 August 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 01 August 1999
410(Scot) - N/A 18 December 1998
AA - Annual Accounts 24 November 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 02 August 1996
287 - Change in situation or address of Registered Office 28 June 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 09 August 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 05 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1993
MEM/ARTS - N/A 06 September 1993
CERTNM - Change of name certificate 03 September 1993
RESOLUTIONS - N/A 31 August 1993
288 - N/A 30 August 1993
288 - N/A 30 August 1993
288 - N/A 30 August 1993
287 - Change in situation or address of Registered Office 27 August 1993
NEWINC - New incorporation documents 30 July 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.