UKBizDB.co.uk

CCHG LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cchg Ltd. The company was founded 12 years ago and was given the registration number SC415497. The firm's registered office is in EDINBURGH. You can find them at 1 Huly Hill Road, Newbridge, Edinburgh, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CCHG LTD
Company Number:SC415497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Secretary20 July 2017Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director23 November 2023Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director26 January 2012Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director20 July 2017Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director29 October 2018Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director20 November 2020Active
30, Wilderhaugh, Galashiels, United Kingdom, TD11PW

Secretary26 January 2012Active
9, Melrose Road, Galashiels, Scotland, TD1 2AE

Secretary21 October 2013Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director26 January 2012Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director20 July 2017Active

People with Significant Control

Mr Callum Robert Henderson
Notified on:20 June 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Scotland
Address:9 Melrose Road, Galashiels, Scotland, TD1 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Connor William Henderson
Notified on:20 June 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:Scotland
Address:1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Callum Robert Henderson
Notified on:20 June 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Scotland
Address:1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-29Officers

Change person director company with change date.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-21Incorporation

Memorandum articles.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-19Capital

Capital name of class of shares.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-12Officers

Change person director company with change date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.