UKBizDB.co.uk

CHESS GROUP PLC

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

This company is commonly known as Chess Group Plc. The company was founded 19 years ago and was given the registration number SC280455. The firm's registered office is in . You can find them at 62 Queen's Road, Aberdeen, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHESS GROUP PLC
Company Number:SC280455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2005
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:62 Queen's Road, Aberdeen, AB15 4YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Queen's Road, Aberdeen, AB15 4YE

Secretary06 December 2021Active
62 Queen's Road, Aberdeen, AB15 4YE

Director15 August 2005Active
62 Queen's Road, Aberdeen, AB15 4YE

Director21 October 2013Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary25 October 2006Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary23 February 2005Active
62, Queens Road, Aberdeen, United Kingdom, AB15 4YE

Director01 December 2010Active
82 Mosside Drive, Portlethen, Aberdeen, AB12 4NY

Director15 August 2005Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Director23 February 2005Active
62 Queen's Road, Aberdeen, AB15 4YE

Director02 March 2006Active
41 Anderson Drive, Aberdeen, AB15 4ST

Director15 August 2005Active
Dundas & Wilson Cs Llp (Ref: Djc), Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director15 August 2005Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Nominee Director23 February 2005Active
358e, North Deeside Road, Cults, Aberdeen , AB15 9SB

Director03 July 2006Active
17 Cliff Park, Cults, Aberdeen, AB15 9JT

Director15 August 2005Active

People with Significant Control

Knight Property Holdings Limited
Notified on:25 July 2023
Status:Active
Country of residence:United Kingdom
Address:62, Queens Road, Aberdeen, United Kingdom, AB15 4YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Grieve Barrack
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:62 Queen's Road, AB15 4YE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-21Incorporation

Re registration memorandum articles.

Download
2023-08-21Change of name

Certificate re registration public limited company to private.

Download
2023-08-21Change of name

Reregistration public to private company.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-26Accounts

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.