UKBizDB.co.uk

CHOSEN HERITAGE (SCOTLAND) LIMITED

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

This company is commonly known as Chosen Heritage (scotland) Limited. The company was founded 31 years ago and was given the registration number SC144655. The firm's registered office is in GLASGOW. You can find them at 280 Kinfauns Drive, , Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHOSEN HERITAGE (SCOTLAND) LIMITED
Company Number:SC144655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1993
End of financial year:30 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:280 Kinfauns Drive, Glasgow, G15 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Secretary31 July 2023Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director31 January 2024Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director31 January 2024Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Secretary08 November 2018Active
36 Heriot Row, Edinburgh, EH3 6ES

Nominee Secretary27 May 1993Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Secretary16 April 2004Active
35 Treves Road, Dorchester, DT1 2HE

Secretary10 September 1993Active
280, Kinfauns Drive, Glasgow, G15 7AR

Director01 April 2022Active
280, Kinfauns Drive, Glasgow, G15 7AR

Director06 February 2022Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director10 November 2022Active
The Strakes, Church Hill, West Hoathly, RH19 4PW

Director10 September 1993Active
Flat 1 30 Sussex Square, Brighton, BN2 5AB

Director10 September 1993Active
Braye House, Uvedale Road Limpsfield, Oxted, RH8 0EN

Director22 February 1999Active
280, Kinfauns Drive, Glasgow, G15 7AR

Director14 December 2020Active
280, Kinfauns Drive, Glasgow, G15 7AR

Director14 December 2020Active
75 Knaves Hill, Leighton Buzzard, LU7 7SE

Director08 September 1999Active
4 King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director10 February 2002Active
36 Heriot Row, Edinburgh, EH3 6ES

Director27 May 1993Active
280, Kinfauns Drive, Glasgow, G15 7AR

Director28 June 2023Active
9 Saxe Coburg Street, Edinburgh, EH3 5BN

Director27 May 1993Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director03 April 2020Active
Whyte Posts 66 High Street, Old Amersham, HP7 0DS

Director10 September 1993Active
Lodge Hill House, Lodge Hill Lane, Ditchling, BN6 8SR

Director10 September 1993Active
4 King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director29 December 2008Active
44 Campbell Crescent, East Grinstead, RH19 1JR

Director10 September 1993Active
Harelands Bentsbrook Park, North Holmwood, Dorking, RH5 4JN

Director10 September 1993Active

People with Significant Control

Great Southern Group Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:4, King Edwards Court, Sutton Coldfield, United Kingdom, B73 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.