General information

Name:

Ghsl Limited

Office Address:

30 Underwood Road PA3 1TL Paisley

Number: SC392539

Incorporation date: 2011-01-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Ghsl was established on 2011/01/31 as a Private Limited Company. The firm's head office may be contacted at Paisley on 30 Underwood Road. Assuming you want to reach this business by post, the post code is PA3 1TL. The official registration number for Ghsl Ltd is SC392539. The firm's registered with SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. Ghsl Limited released its account information for the financial period up to Thursday 31st March 2022. The latest annual confirmation statement was released on Friday 31st March 2023.

With regards to the following firm, a variety of director's duties have so far been performed by Shamly S. who was formally appointed thirteen years ago.

Executives with significant control over the firm are: Shamly S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Vikas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Shamly S.

Role: Director

Appointed: 31 January 2011

Latest update: 17 April 2024

People with significant control

Shamly S.
Notified on 31 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vikas S.
Notified on 31 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 12 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 June 2013
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 June 2014
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 September 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 September 2015
Annual Accounts
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Free Download
Change of registered address from Belmont House 198 Nithsdale Road Glasgow G41 5EU Scotland on Tue, 13th Jun 2023 to 30 Underwood Road Paisley PA3 1TL (AD01)
filed on: 13th, June 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47110 :
  • 47190 : Other retail sale in non-specialised stores
  • 47300 : Retail sale of automotive fuel in specialised stores
13
Company Age

Closest Companies - by postcode