CHANCELOT MILL LIMITED

CHANCELOT MILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCHANCELOT MILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC045443
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHANCELOT MILL LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CHANCELOT MILL LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHANCELOT MILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CHANCELOT MILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from 50 Lothian Road Festival Square, Edinburgh Midlothian EH3 9WJ to 110 Queen Street Glasgow G1 3BX on Dec 12, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2016

    LRESSP

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 1
    SH01

    Appointment of Eversecretary Limited as a secretary on Dec 10, 2015

    2 pagesAP04

    Termination of appointment of Stephen Thomas Filmer as a secretary on Dec 10, 2015

    1 pagesTM02

    legacy

    3 pagesSH20

    Statement of capital on Nov 26, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Whole share premium account be cancelled 23/11/2015
    RES13

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 20,000
    SH01

    Annual return made up to Jun 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 20,000
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Keith Terence Marley as a director

    3 pagesAP01

    Termination of appointment of Christopher Horry as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 14, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jun 14, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of CHANCELOT MILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    COOK, Timothy James
    Chestnuts
    Newton Hall Chase
    CM6 2AR Dunmow
    Essex
    Director
    Chestnuts
    Newton Hall Chase
    CM6 2AR Dunmow
    Essex
    EnglandBritish114566020001
    FUNDERBURG, Stuart Edward
    3001 Autumn Wood Drive
    62704 Springfield
    Illinois
    Usa
    Director
    3001 Autumn Wood Drive
    62704 Springfield
    Illinois
    Usa
    UsaAmerican88459340001
    MARLEY, Keith Terence
    Queen Street
    G1 3BX Glasgow
    110
    Director
    Queen Street
    G1 3BX Glasgow
    110
    EnglandBritish184067750001
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    CH - 1180 Rolle
    1
    Canton Vaud
    Switzerland
    Secretary
    Chemin Des Pepinieres
    CH - 1180 Rolle
    1
    Canton Vaud
    Switzerland
    British138118160001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    MCCARTHY, Daniel Charles
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    Secretary
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    British13805390001
    MENDELSOHN, Rosalyn Sharon
    45 Oakleigh Park South
    N20 9JR London
    Secretary
    45 Oakleigh Park South
    N20 9JR London
    British77673960003
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    BURGARD, John Kevin
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    Director
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    American89418170002
    CONNOLLY, Martin Francis
    8 Upland Drive
    AL9 6PS Hatfield
    Hertfordshire
    Director
    8 Upland Drive
    AL9 6PS Hatfield
    Hertfordshire
    United KingdomBritish103613000001
    COOPER, Gary
    17 Ardeer Place
    KY11 4YX Dunfermline
    Fife
    Director
    17 Ardeer Place
    KY11 4YX Dunfermline
    Fife
    British546200001
    DONOVAN, Patrick Lancaster
    The Limes School Lane
    South Milford
    LS25 5NA Leeds
    Director
    The Limes School Lane
    South Milford
    LS25 5NA Leeds
    British62014140001
    FISCHER, Craig
    2316 W 141 Street
    66224 Leawood
    Kansas
    Usa
    Director
    2316 W 141 Street
    66224 Leawood
    Kansas
    Usa
    American87991490001
    FORGIE, Douglas Cameron
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    British57495840001
    HLAWEK, Robin Andrew
    Route Des Tavernes
    CH-1072 Forel
    29
    Canton Vaud
    Switzerland
    Director
    Route Des Tavernes
    CH-1072 Forel
    29
    Canton Vaud
    Switzerland
    SwitzerlandUnited States122973420005
    HORRY, Christopher Peter
    50 Lothian Road
    Festival Square, Edinburgh
    EH3 9WJ Midlothian
    Director
    50 Lothian Road
    Festival Square, Edinburgh
    EH3 9WJ Midlothian
    SwitzerlandBritish156267450001
    MCCARTHY, Daniel Charles
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    Director
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    EnglandBritish13805390001
    MCKERRAL, Harry Ashmall
    24 Elderslie Drive
    Wallacestone
    FK2 0DN Falkirk
    Stirlingshire
    Director
    24 Elderslie Drive
    Wallacestone
    FK2 0DN Falkirk
    Stirlingshire
    ScotlandBritish108100220001
    PINNER, Ian Robert
    Chemin De La Favre
    CH- 1268 Begnins
    6
    Canton Vaud
    Switzerland
    Director
    Chemin De La Favre
    CH- 1268 Begnins
    6
    Canton Vaud
    Switzerland
    SwitzerlandBritish87991250006
    SANNER, Marc Alan
    464 Fifth Street
    Illiopolis
    Illinois 62539
    Usa
    Director
    464 Fifth Street
    Illiopolis
    Illinois 62539
    Usa
    American107841160002
    STOTT, John Patrick
    Koesterbergstrasse 78
    Hamburg
    22587
    Germany
    Director
    Koesterbergstrasse 78
    Hamburg
    22587
    Germany
    British71527120004
    SUTHERLAND, Keith Ian
    17 West Werberside
    EH4 1SZ Edinburgh
    Director
    17 West Werberside
    EH4 1SZ Edinburgh
    NigeriaBritish27219130003
    TUDOR, James Brian
    15 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    Director
    15 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    Great BritainBritish56630001

    Does CHANCELOT MILL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2017Dissolved on
    Dec 07, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0