Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GHI CONTRACTS LIMITED
Company Information for

GHI CONTRACTS LIMITED

BELGRAVE COURT, ROSEHALL ROAD, BELLSHILL, LANARKSHIRE, ML4 3NR,
Company Registration Number
SC152713
Private Limited Company
Active

Company Overview

About Ghi Contracts Ltd
GHI CONTRACTS LIMITED was founded on 1994-08-25 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Ghi Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GHI CONTRACTS LIMITED
 
Legal Registered Office
BELGRAVE COURT, ROSEHALL ROAD
BELLSHILL
LANARKSHIRE
ML4 3NR
Other companies in ML4
 
Telephone01698844202
 
Filing Information
Company Number SC152713
Company ID Number SC152713
Date formed 1994-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB624489715  
Last Datalog update: 2023-09-05 15:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHI CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GHI CONTRACTS LIMITED
The following companies were found which have the same name as GHI CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GHI CONTRACTS HOLDINGS LIMITED BELGRAVE COURT ROSEHALL ROAD BELLSHILL INDUSTRIAL ESTATE BELLSHILL NORTH LANARKSHIRE ML4 3NR Active Company formed on the 2015-03-20

Company Officers of GHI CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
SALLYANN HUNTER
Company Secretary 2006-09-01
GORDON WALLACE CAIRNS
Director 2003-01-01
SALLYANN HUNTER
Director 2003-01-01
CRAIG WILLISON SIBBALD
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HOLMES
Director 1994-08-25 2017-12-20
GRAHAM LAWRENCE MOCHAN
Director 2006-03-10 2017-07-14
KENNETH JOHN DAGGER
Director 2006-05-01 2013-12-31
DAVID ANDREW MCDICKEN
Director 2003-10-01 2009-07-17
DOUGLAS BROWN MCARTHUR
Director 2003-08-28 2009-04-30
PATRICIA HOLMES
Company Secretary 1994-08-25 2006-09-01
JOHN VERNON DENT
Director 2003-08-28 2005-12-31
BRIAN REID
Nominated Secretary 1994-08-25 1994-08-25
STEPHEN MABBOTT
Nominated Director 1994-08-25 1994-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON WALLACE CAIRNS GHI CONTRACTS HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
GORDON WALLACE CAIRNS ROSEHALL 121 LIMITED Director 2006-09-05 CURRENT 1998-06-25 Dissolved 2017-02-04
SALLYANN HUNTER GHI CONTRACTS HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
CRAIG WILLISON SIBBALD GHI CONTRACTS HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-04-05FULL ACCOUNTS MADE UP TO 31/08/22
2022-08-30CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-03-04AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-03-05AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLMES
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWRENCE MOCHAN
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 850001.65
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1527130004
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 850001.65
2016-03-01SH0122/02/16 STATEMENT OF CAPITAL GBP 850001.65
2016-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-01SH0122/02/16 STATEMENT OF CAPITAL GBP 850001.65
2016-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1.65
2015-09-09AR0125/08/15 ANNUAL RETURN FULL LIST
2015-06-17RES13Resolutions passed:
  • Approval of entire issued share capital transfer 04/06/2015
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1527130003
2015-03-13SH06Cancellation of shares. Statement of capital on 2015-02-27 GBP 1.65
2015-03-13RES09Resolution of authority to purchase a number of shares
2015-03-13SH03Purchase of own shares
2015-01-09SH06Cancellation of shares. Statement of capital on 2014-12-15 GBP 1,685
2015-01-09RES09Resolution of authority to purchase a number of shares
2015-01-09SH03Purchase of own shares
2014-10-08RES13WAIVER OF ARTICLE 6 APPROVED 09/09/2014
2014-10-08RES09Resolution of authority to purchase a number of shares
2014-10-08SH06Cancellation of shares. Statement of capital on 2014-09-10 GBP 1.72
2014-10-08SH03Purchase of own shares
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1.755
2014-09-01AR0125/08/14 FULL LIST
2014-07-22SH0606/06/14 STATEMENT OF CAPITAL GBP 1.75
2014-07-22RES13DISAPPLY ARTICLE 6 OF ARTICLES OF ASSOCIATION 06/06/2014
2014-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-28SH0628/03/14 STATEMENT OF CAPITAL GBP 1.79
2014-03-28RES13SHARE PURCHASE APPROVED AND ARTICLE 6 WAIVED FOR PURCHASE 28/02/2014
2014-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DAGGER
2014-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2013-11-05RES13TRANSFER OF SHARES APPROVED BEFORE PURCHASE 03/10/2013
2013-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-05SH0605/11/13 STATEMENT OF CAPITAL GBP 1.825
2013-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-03AR0125/08/13 FULL LIST
2013-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2012-12-28RES13ARTICLE 6 (TRANSFER OF SHARES) WAIVED 05/12/2012
2012-12-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-28SH0628/12/12 STATEMENT OF CAPITAL GBP 1.86
2012-12-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-30SH0630/08/12 STATEMENT OF CAPITAL GBP 0.035
2012-08-28AR0125/08/12 FULL LIST
2012-08-17RES13ARTICLE 6 WAIVED 01/08/2012
2012-08-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-16SH0616/03/12 STATEMENT OF CAPITAL GBP 0.035
2012-03-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-30RES01ADOPT ARTICLES 25/11/2011
2011-10-19RES13PROPOSED PURCHASE OF 35 ORDINARY SHARES AT 0.001 28/09/2011
2011-10-19SH0619/10/11 STATEMENT OF CAPITAL GBP 0.035
2011-10-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-30AR0125/08/11 FULL LIST
2011-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-09-08AR0125/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLISON SIBBALD / 25/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN HUNTER / 25/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN DAGGER / 25/08/2010
2010-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-08-25363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCDICKEN
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS MCARTHUR
2009-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-09-08363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-12-03287REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 41 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ
2007-09-03363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-09-07288bSECRETARY RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-04-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GHI CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GHI CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-07-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GHI CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of GHI CONTRACTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GHI CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHI CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as GHI CONTRACTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GHI CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHI CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GHI CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.