UKBizDB.co.uk

CHACAL LTD

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

This company is commonly known as Chacal Ltd. The company was founded 4 years ago and was given the registration number SC636487. The firm's registered office is in GLASGOW. You can find them at 94 Hope Street, Suite 2.5, Glasgow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHACAL LTD
Company Number:SC636487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2019
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:94 Hope Street, Suite 2.5, Glasgow, Scotland, G2 6PH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Hope Street, Suite 2.11, Glasgow, Scotland, G2 6PH

Director21 December 2023Active
94, Hope Street, Suite 2.5, Glasgow, Scotland, G2 6PH

Director18 July 2019Active
94, Hope Street, Suite 2.11, Glasgow, Scotland, G2 6PH

Director11 December 2023Active
71, Titwood Road, Glasgow, Scotland, G41 2DG

Director29 August 2022Active
99, Main Road, Cumbernauld, Glasgow, Scotland, G67 4AY

Director17 October 2023Active
94, Hope Street, Suite 2.11, Glasgow, Scotland, G2 6PH

Director14 June 2022Active

People with Significant Control

Mr Idrees Ali
Notified on:21 December 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:Scotland
Address:94, Hope Street, Glasgow, Scotland, G2 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wahid Akhtar Ali
Notified on:11 December 2023
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Scotland
Address:94, Hope Street, Glasgow, Scotland, G2 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Faiz Ul Haq
Notified on:17 October 2023
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:Scotland
Address:99, Main Road, Glasgow, Scotland, G67 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wahid Akhtar Ali
Notified on:19 October 2022
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Scotland
Address:71, Titwood Road, Glasgow, Scotland, G41 2DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Linda Joyce
Notified on:14 June 2022
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Scotland
Address:94, Hope Street, Glasgow, Scotland, G2 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashraf John Edward Ali
Notified on:18 July 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:Scotland
Address:94, Hope Street, Glasgow, Scotland, G2 6PH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-07-11Address

Change registered office address company with date old address new address.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.