Warning: file_put_contents(c/69ddb209b457af225e9ecdcc358551b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chl 2020 Limited, AB32 6FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHL 2020 LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Abercrombie Court, Prospect Road, Westhill, Scotland, AB32 6FE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Abercrombie Court, Prospect Road, Westhill, Scotland, AB32 6FE

Director23 March 2020Active
15, Golden Square, Aberdeen, Scotland, AB10 1WF

Corporate Secretary05 February 2003Active
15, Golden Square, Aberdeen, Scotland, AB10 1WF

Corporate Secretary01 October 2012Active
15 Golden Square, Aberdeen, AB10 1WF

Director07 February 2003Active
355, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director30 December 2018Active
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Director25 October 2018Active
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Director25 October 2018Active
15 Golden Square, Aberdeen, AB10 1WF

Director05 February 2003Active
355, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director28 April 2017Active
15 Golden Square, Aberdeen, AB10 1WF

Director09 September 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-12Dissolution

Dissolution application strike off company.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-02-22Officers

Termination director company with name termination date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-09-03Address

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

Download
2019-07-01Accounts

Change account reference date company previous extended.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Officers

Appoint person director company with name date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Accounts

Change account reference date company previous extended.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Address

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

Download
2018-02-12Address

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

Download

Copyright © 2024. All rights reserved.