This company is commonly known as Chapelcross Limited. The company was founded 33 years ago and was given the registration number SC128919. The firm's registered office is in EDINBURGH. You can find them at Adam House, 5 Mid New Cultins, Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | CHAPELCROSS LIMITED |
---|---|---|
Company Number | : | SC128919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Canal View, Winchburgh, Broxburn, Scotland, EH52 6FE | Director | 21 December 2018 | Active |
Beech Cottage, Garvald, EH41 4LN | Secretary | 08 March 1991 | Active |
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE | Secretary | 31 August 2010 | Active |
2nd Floor, Grafton House, 2-3 Golden Square, London, W1F 9HR | Secretary | 27 November 2007 | Active |
First Floor Flat, 212 Croxted Road, Herne Hill, London, SE24 9DG | Secretary | 15 April 2009 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 10 December 1990 | Active |
The Gables, Gravel Path, Berkhamsted, HP4 3DX | Director | 27 November 2007 | Active |
Glendevon, Winchburgh, Broxburn, EH52 6PX | Director | 08 March 1991 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 31 August 2010 | Active |
Wood End, Sutton Place, Abinger Hammer, RH5 6RP | Director | 27 November 2007 | Active |
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE | Director | 31 August 2010 | Active |
2nd Floor, Grafton House, 2-3 Golden Square, London, W1F 9HR | Director | 27 November 2007 | Active |
5 St Margarets Road, Edinburgh, EH9 1AZ | Nominee Director | 10 December 1990 | Active |
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY | Director | 27 November 2007 | Active |
4 Ettrick Road, Edinburgh, EH10 5BJ | Nominee Director | 10 December 1990 | Active |
Winchburgh Developments Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1a Canal View, Winchburgh, Broxburn, Scotland, EH52 6FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Change account reference date company current shortened. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Capital | Legacy. | Download |
2018-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-14 | Insolvency | Legacy. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.