This company is commonly known as Chl 2020 Limited. The company was founded 21 years ago and was given the registration number SC243429. The firm's registered office is in WESTHILL. You can find them at 4 Abercrombie Court, Prospect Road, Westhill, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CHL 2020 LIMITED |
---|---|---|
Company Number | : | SC243429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Abercrombie Court, Prospect Road, Westhill, Scotland, AB32 6FE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Abercrombie Court, Prospect Road, Westhill, Scotland, AB32 6FE | Director | 23 March 2020 | Active |
15, Golden Square, Aberdeen, Scotland, AB10 1WF | Corporate Secretary | 05 February 2003 | Active |
15, Golden Square, Aberdeen, Scotland, AB10 1WF | Corporate Secretary | 01 October 2012 | Active |
15 Golden Square, Aberdeen, AB10 1WF | Director | 07 February 2003 | Active |
355, Lisburn Road, Belfast, Northern Ireland, BT9 7EP | Director | 30 December 2018 | Active |
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR | Director | 25 October 2018 | Active |
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR | Director | 25 October 2018 | Active |
15 Golden Square, Aberdeen, AB10 1WF | Director | 05 February 2003 | Active |
355, Lisburn Road, Belfast, Northern Ireland, BT9 7EP | Director | 28 April 2017 | Active |
15 Golden Square, Aberdeen, AB10 1WF | Director | 09 September 2004 | Active |
Connect Telecoms Holdings Limited | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33 Tweskard Park, Belfast, United Kingdom, BT4 2JZ |
Nature of control | : |
|
Mr Neil Duncan Collie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 15 Golden Square, AB10 1WF |
Nature of control | : |
|
Braeside Business Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 15, Golden Square, Aberdeen, Scotland, AB10 1WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-12 | Dissolution | Dissolution application strike off company. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-02-22 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type small. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Accounts | Change account reference date company previous extended. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Officers | Appoint person director company with name date. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-29 | Accounts | Change account reference date company previous extended. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.