Warning: file_put_contents(c/4129a267e2523413e5b0d4891dc43411.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chad's Chop Shop Ltd, DD1 3DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHAD'S CHOP SHOP LTD

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

This company is commonly known as Chad's Chop Shop Ltd. The company was founded 9 years ago and was given the registration number SC484018. The firm's registered office is in DUNDEE. You can find them at 18b Exchange Street, , Dundee, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CHAD'S CHOP SHOP LTD
Company Number:SC484018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2014
End of financial year:31 July 2021
Jurisdiction:Scotland
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:18b Exchange Street, Dundee, DD1 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 15, 63, Dunnock Road, Dunfermline, Scotland, KY11 8QE

Director10 August 2023Active
18b, Exchange Street, Dundee, Scotland, DD1 3DL

Director01 October 2014Active
18b, Exchange Street, Dundee, Scotland, DD1 3DL

Director11 August 2014Active

People with Significant Control

Aguia Group Ltd
Notified on:10 August 2023
Status:Active
Country of residence:Scotland
Address:Office, 15 63, Dunnock Road, Dunfermline, Scotland, KY11 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin John Petrie
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:Scottish
Address:18b, Exchange Street, Dundee, DD1 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Richard Gordon Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:Scottish
Address:18b, Exchange Street, Dundee, DD1 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2023-10-24Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Address

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

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Gazette

Gazette filings brought up to date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.