This company is commonly known as Graeme P. Chatham (west) Limited. The company was founded 52 years ago and was given the registration number SC049733. The firm's registered office is in EDINBURGH. You can find them at Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GRAEME P. CHATHAM (WEST) LIMITED |
---|---|---|
Company Number | : | SC049733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, The Hawthorns, Gullane, Scotland, EH31 2DZ | Director | 25 October 2018 | Active |
The Orchard, Pencaitland, Tranent, EH34 5DP | Director | - | Active |
The Orchard, Pencaitland, Tranent, EH34 5DP | Director | - | Active |
19 Murrayfield Avenue, Edinburgh, EH12 6AU | Secretary | 01 October 2001 | Active |
19 Murrayfield Avenue, Edinburgh, EH12 6AU | Secretary | 28 October 1998 | Active |
8 Gilberstoun Place, Edinburgh, EH15 2RB | Secretary | 30 December 2000 | Active |
7 East Parkside, Edinburgh, EH16 5XJ | Secretary | - | Active |
6 The Hawthorns, Gullane, EH31 2DZ | Director | 01 April 2006 | Active |
2 Eskvale Court, Hillview, Penicuik, EH26 8HT | Director | 01 April 2006 | Active |
8 Gilberstoun Place, Edinburgh, EH15 2RB | Director | - | Active |
7 Craigleith View, Edinburgh, EH4 3JZ | Director | 07 January 2002 | Active |
Chatham Discretionary Trust | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 32 Annandale Street, Edinburgh, 32 Annandale Street, Edinburgh, Scotland, EH7 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.