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

GHH ASSETS LIMITED

C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD,
Company Registration Number
SC302622
Private Limited Company
Liquidation

Company Overview

About Ghh Assets Ltd
GHH ASSETS LIMITED was founded on 2006-05-19 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Ghh Assets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GHH ASSETS LIMITED
 
Legal Registered Office
C/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Other companies in KY12
 
Previous Names
GLENBERVIE HOUSE HOTEL LIMITED11/09/2019
Filing Information
Company Number SC302622
Company ID Number SC302622
Date formed 2006-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-09-30
Account next due 30/06/2019
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB895351194  
Last Datalog update: 2024-03-09 17:34:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHH ASSETS 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 GHH ASSETS LIMITED
The following companies were found which have the same name as GHH ASSETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GHH ASSETS, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2017-09-25

Company Officers of GHH ASSETS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MALCOLM FLINN
Director 2012-10-31
STEVEN MCLEOD
Director 2006-05-19
STEVEN FRANCIS TURNBULL
Director 2012-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
LINCOLN SECRETARIES LIMITED
Company Secretary 2006-05-19 2012-10-31
ROBERTO GRANELLO
Director 2006-05-19 2012-10-31
BRIAN REID LTD.
Nominated Secretary 2006-05-19 2006-05-19
STEPHEN MABBOTT LTD.
Nominated Director 2006-05-19 2006-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MALCOLM FLINN THE BARONY RESIDENCE LIMITED Director 2014-02-24 CURRENT 2014-02-13 Active
JOHN MALCOLM FLINN BARONY ANNEX DEV CO LIMITED Director 2014-02-18 CURRENT 2013-02-22 Dissolved 2017-03-07
JOHN MALCOLM FLINN SRUIGHLEA INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
JOHN MALCOLM FLINN DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
JOHN MALCOLM FLINN RSG ASSET MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
JOHN MALCOLM FLINN SOLSGIRTH HOUSE HOTEL LIMITED Director 2012-11-01 CURRENT 2010-09-03 Active - Proposal to Strike off
JOHN MALCOLM FLINN AHC ASSETS LIMITED Director 2012-10-31 CURRENT 2009-09-28 Active - Proposal to Strike off
JOHN MALCOLM FLINN KENMORE LAND AND PROPERTY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-11-14
JOHN MALCOLM FLINN COLESSIO HOTEL LIMITED Director 2012-10-01 CURRENT 2008-07-07 Active
JOHN MALCOLM FLINN THE CAIRN LODGE AND HOTEL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
JOHN MALCOLM FLINN GLOBAL SOLAR DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-10-10
JOHN MALCOLM FLINN KENMORE LUXURY LODGES LIMITED Director 2010-06-21 CURRENT 1928-05-05 Active
JOHN MALCOLM FLINN FT PROPERTY HOLDING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN MALCOLM FLINN FT PROPERTY INVESTMENTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
JOHN MALCOLM FLINN NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2006-06-01 CURRENT 2004-05-25 Dissolved 2014-11-14
JOHN MALCOLM FLINN PRONUM LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2013-09-27
JOHN MALCOLM FLINN URANUS INVESTMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
JOHN MALCOLM FLINN RIVER INTERNATIONAL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2013-09-13
JOHN MALCOLM FLINN KIRKGATE PROPERTY LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
JOHN MALCOLM FLINN DALGETY INVESTMENTS LIMITED Director 2001-01-10 CURRENT 2001-01-10 Active
JOHN MALCOLM FLINN GRANGE CONSULTANTS LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
JOHN MALCOLM FLINN KENMORE ESTATES LIMITED Director 1998-09-04 CURRENT 1993-11-02 Active
JOHN MALCOLM FLINN ROPE ACCESS INTERNATIONAL LIMITED Director 1998-03-31 CURRENT 1998-02-18 Dissolved 2014-10-03
JOHN MALCOLM FLINN FLOATRICH LIMITED Director 1996-03-15 CURRENT 1996-02-28 Active
JOHN MALCOLM FLINN STRUAN PARK PROPERTY LTD Director 1995-07-01 CURRENT 1994-12-06 Liquidation
STEVEN MCLEOD SCOFF AND SLURP LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
STEVEN MCLEOD SOLSGIRTH HOUSE HOTEL LIMITED Director 2010-09-27 CURRENT 2010-09-03 Active - Proposal to Strike off
STEVEN MCLEOD COLESSIO (GLASGOW) LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2014-10-03
STEVEN MCLEOD AHC ASSETS LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active - Proposal to Strike off
STEVEN MCLEOD GLENBERVIE MANSIONS LIMITED Director 2009-09-07 CURRENT 2009-09-07 Dissolved 2014-10-03
STEVEN MCLEOD MCLEOD ESTATES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
STEVEN MCLEOD RANDOM THREE LIMITED Director 2009-01-07 CURRENT 2008-12-16 Dissolved 2014-05-19
STEVEN MCLEOD COLESSIO HOTEL LIMITED Director 2008-11-10 CURRENT 2008-07-07 Active
STEVEN MCLEOD MACLAREN PARK DEVELOPMENTS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEVEN MCLEOD AIRTH CASTLE HOTEL LIMITED Director 2004-07-30 CURRENT 2004-07-30 Liquidation
STEVEN FRANCIS TURNBULL FOUNDRY PROPERTY LIMITED Director 2018-01-01 CURRENT 2016-07-01 Active
STEVEN FRANCIS TURNBULL COLESSIO HOTEL LIMITED Director 2014-07-01 CURRENT 2008-07-07 Active
STEVEN FRANCIS TURNBULL THE BARONY RESIDENCE LIMITED Director 2014-02-24 CURRENT 2014-02-13 Active
STEVEN FRANCIS TURNBULL COLESSIO HOTEL (STIRLING) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL BARONY ANNEX DEV CO LIMITED Director 2014-02-18 CURRENT 2013-02-22 Dissolved 2017-03-07
STEVEN FRANCIS TURNBULL SRUIGHLEA INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
STEVEN FRANCIS TURNBULL RSG ASSET MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL SOLSGIRTH HOUSE HOTEL LIMITED Director 2012-11-01 CURRENT 2010-09-03 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL AHC ASSETS LIMITED Director 2012-10-31 CURRENT 2009-09-28 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL KENMORE LAND AND PROPERTY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL THE CAIRN LODGE AND HOTEL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL GLOBAL SOLAR DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-10-10
STEVEN FRANCIS TURNBULL KENMORE LUXURY LODGES LIMITED Director 2010-06-21 CURRENT 1928-05-05 Active
STEVEN FRANCIS TURNBULL X STREAM SCOTLAND LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2016-05-31
STEVEN FRANCIS TURNBULL FT PROPERTY HOLDING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
STEVEN FRANCIS TURNBULL FT PROPERTY INVESTMENTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL EVERGREEN INTERNATIONAL CONSULTANCY LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2013-08-23
STEVEN FRANCIS TURNBULL PRONUM LIMITED Director 2006-05-01 CURRENT 2005-09-12 Dissolved 2013-09-27
STEVEN FRANCIS TURNBULL NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL KENMORE ESTATES LIMITED Director 2004-03-31 CURRENT 1993-11-02 Active
STEVEN FRANCIS TURNBULL URANUS INVESTMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
STEVEN FRANCIS TURNBULL RIVER INTERNATIONAL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2013-09-13
STEVEN FRANCIS TURNBULL KIRKGATE PROPERTY LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
STEVEN FRANCIS TURNBULL GRANGE CONSULTANTS LIMITED Director 2000-08-16 CURRENT 1999-07-26 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
2024-03-08Final Gazette dissolved via compulsory strike-off
2023-12-08Error
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Glenbervie House Hotel Stirling Road Larbert FK5 4SJ Scotland
2023-05-18Error
2020-10-29DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLEOD
2020-01-23CH01Director's details changed for Mr Steven Mcleod on 2020-01-23
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-11RES15CHANGE OF COMPANY NAME 11/09/19
2019-09-03DISS40Compulsory strike-off action has been discontinued
2019-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-02-02DISS40Compulsory strike-off action has been discontinued
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-12-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-11-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-08DISS40Compulsory strike-off action has been discontinued
2018-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 16 Comely Park Dunfermline Fife KY12 7HU
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-20CH01Director's details changed for Mr Steven Mcleod on 2015-09-30
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0119/05/14 ANNUAL RETURN FULL LIST
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM The Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ Scotland
2014-10-07DISS40Compulsory strike-off action has been discontinued
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-09-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2014-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2013-12-07DISS40Compulsory strike-off action has been discontinued
2013-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-12AR0119/05/13 ANNUAL RETURN FULL LIST
2013-06-12AP01DIRECTOR APPOINTED MR JOHN MALCOLM FLINN
2013-06-12AP01DIRECTOR APPOINTED MR STEVEN TURNBULL
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY LINCOLN SECRETARIES LIMITED
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 26 GEORGE SQUARE EDINBURGH MIDLOTHIAN EH8 9LD
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO GRANELLO
2012-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2012-06-21AR0119/05/12 FULL LIST
2012-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 21/06/2012
2011-08-22RP04SECOND FILING WITH MUD 19/05/10 FOR FORM AR01
2011-08-22ANNOTATIONClarification
2011-06-10AR0119/05/11 NO CHANGES
2010-11-30AUDAUDITOR'S RESIGNATION
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-16AR0119/05/10 NO CHANGES
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM GLENBERVIE HOUSE LARBERT FALKIRK STIRLINGSHIRE FK5 4SJ
2010-01-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-09-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERTO GRANELLO / 17/04/2008
2008-03-13225ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/09/2007
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW SECRETARY APPOINTED
2007-05-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 16 PEPLOE AVENUE THE CASTINGS LARBERT FK5 4DZ
2007-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW SECRETARY APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bSECRETARY RESIGNED
2006-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to GHH ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-23
Petitions to Wind Up (Companies)2023-04-04
Petitions to Wind Up (Companies)2018-12-04
Proposal to Strike Off2014-09-19
Proposal to Strike Off2013-12-06
Fines / Sanctions
No fines or sanctions have been issued against GHH ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-05-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-01-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-01-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 GHH ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of GHH ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHH ASSETS LIMITED
Trademarks
We have not found any records of GHH ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHH ASSETS 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 (55100 - Hotels and similar accommodation) as GHH ASSETS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where GHH ASSETS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGHH ASSETS LIMITEDEvent Date2023-06-23
In the Falkirk Sheriff Court No FAL-L6 of 2023 GHH ASSETS LIMITED Company Number: SC302622 I, Callum Angus Carmichael , of FRP Advisory Trading Limited , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12…
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLENBERVIE HOUSE HOTEL LIMITEDEvent Date2014-09-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLENBERVIE HOUSE HOTEL LIMITEDEvent Date2013-12-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHH ASSETS 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 GHH ASSETS 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.