About

Registered Number: SC327461
Date of Incorporation: 10/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Woodend Cottage Inglesmaldie, Luthermuir, Laurencekirk, AB30 1QD,

 

Established in 2007, Ghh Quality Services Ltd are based in Laurencekirk, it's status at Companies House is "Active". The companies directors are listed as Hopkins, Heather, Hopkins, Gary Thomas. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPKINS, Heather 15 August 2007 - 1
HOPKINS, Gary Thomas 15 August 2007 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 12 August 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 28 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 28 March 2017
AD01 - Change of registered office address 01 November 2016
CH01 - Change of particulars for director 31 October 2016
CH03 - Change of particulars for secretary 31 October 2016
DISS40 - Notice of striking-off action discontinued 22 October 2016
CS01 - N/A 20 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
225 - Change of Accounting Reference Date 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.