GH RESOURCING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Appointment of Mr Neil James Hamilton as a director on 2022-05-09

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

20/09/1920 September 2019 31/08/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

03/10/183 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

10/10/1710 October 2017 31/08/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES HUGH HAMILTON / 23/02/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNE HUNTER HAMILTON / 23/02/2017

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/08/147 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH HAMILTON / 30/07/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE HUNTER HAMILTON / 30/07/2010

View Document

06/09/106 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 COMPANY NAME CHANGED MITCHELL STAFF LIMITED CERTIFICATE ISSUED ON 03/07/07

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 PARTIC OF MORT/CHARGE *****

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: 97 JOHN FINNIE STREET KILMARNOCK AYRSHIRE KA1 1BG

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/09/936 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/933 September 1993 COMPANY NAME CHANGED BADGELIST LIMITED CERTIFICATE ISSUED ON 06/09/93

View Document

31/08/9331 August 1993 ALTER MEM AND ARTS 23/08/93

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/07/9330 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company