UKBizDB.co.uk

CHEYNE HOLDINGS (ABERDEEN) LTD

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

This company is commonly known as Cheyne Holdings (aberdeen) Ltd. The company was founded 8 years ago and was given the registration number SC528426. The firm's registered office is in ABERDEEN. You can find them at The Steadings Roadside Croft, Clinterty, Blackburn, Aberdeen, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHEYNE HOLDINGS (ABERDEEN) LTD
Company Number:SC528426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2016
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Steadings Roadside Croft, Clinterty, Blackburn, Aberdeen, Scotland, AB21 0TL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Steadings, Roadside Croft, Blackburn, Aberdeen, United Kingdom, AB21 0TL

Secretary02 March 2016Active
The Steadings, Roadside Croft, Clinterty, Blackburn, Aberdeen, Scotland, AB21 0TL

Director02 March 2016Active
The Steadings, Roadside Croft, Clinterty, Blackburn, Aberdeen, Scotland, AB21 0TL

Director02 March 2016Active
The Steadings, Roadside Croft, Clinterty, Blackburn, Aberdeen, Scotland, AB21 0TL

Director02 March 2016Active

People with Significant Control

Miss Isla Panton Cheyne
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:Scotland
Address:The Steadings, Roadside Croft, Aberdeen, Scotland, AB21 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Cheyne
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:Scotland
Address:The Steadings, Roadside Croft, Aberdeen, Scotland, AB21 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Watt Cheyne
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Scotland
Address:The Steadings, Roadside Croft, Aberdeen, Scotland, AB21 0TL
Nature of control:
  • Ownership of shares 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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Miscellaneous

Legacy.

Download
2017-04-21Capital

Capital allotment shares.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-03-02Return

Legacy.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-03-02Officers

Change person director company with change date.

Download
2016-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-23Address

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

Download

Copyright © 2024. All rights reserved.