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..
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 | : |
|
Registered Address | : | 62 Queen's Road, Aberdeen, AB15 4YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Queen's Road, Aberdeen, AB15 4YE | Secretary | 06 December 2021 | Active |
62 Queen's Road, Aberdeen, AB15 4YE | Director | 15 August 2005 | Active |
62 Queen's Road, Aberdeen, AB15 4YE | Director | 21 October 2013 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Corporate Secretary | 25 October 2006 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 23 February 2005 | Active |
62, Queens Road, Aberdeen, United Kingdom, AB15 4YE | Director | 01 December 2010 | Active |
82 Mosside Drive, Portlethen, Aberdeen, AB12 4NY | Director | 15 August 2005 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Director | 23 February 2005 | Active |
62 Queen's Road, Aberdeen, AB15 4YE | Director | 02 March 2006 | Active |
41 Anderson Drive, Aberdeen, AB15 4ST | Director | 15 August 2005 | Active |
Dundas & Wilson Cs Llp (Ref: Djc), Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 15 August 2005 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Nominee Director | 23 February 2005 | Active |
358e, North Deeside Road, Cults, Aberdeen , AB15 9SB | Director | 03 July 2006 | Active |
17 Cliff Park, Cults, Aberdeen, AB15 9JT | Director | 15 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-21 | Resolution | Resolution. | Download |
2023-08-21 | Incorporation | Re registration memorandum articles. | Download |
2023-08-21 | Change of name | Certificate re registration public limited company to private. | Download |
2023-08-21 | Change of name | Reregistration public to private company. | Download |
2023-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-07-11 | Accounts | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-26 | Accounts | Legacy. | Download |
2022-10-14 | Other | Legacy. | Download |
2022-06-29 | Other | Legacy. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.