CHILTON SCOTLAND LIMITED

CHILTON SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHILTON SCOTLAND LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC047134
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHILTON SCOTLAND LIMITED?

    • (1730) /
    • (1760) /

    Where is CHILTON SCOTLAND LIMITED located?

    Registered Office Address
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CHILTON SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHILTON BROTHERS LIMITEDOct 09, 1990Oct 09, 1990
    CHILTON BROS. LIMITEDDec 19, 1969Dec 19, 1969

    What are the latest accounts for CHILTON SCOTLAND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2003
    Next Accounts Due OnJan 31, 2004
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for CHILTON SCOTLAND LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 11, 2016
    Next Confirmation Statement DueOct 25, 2016
    OverdueYes

    What is the status of the latest annual return for CHILTON SCOTLAND LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CHILTON SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    legacy

    1 pages287

    legacy

    1 pages287

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Notice of receiver's report

    10 pages3.5(Scot)

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    legacy

    9 pages363s

    legacy

    1 pages288b

    Full accounts made up to Apr 05, 2002

    20 pagesAA

    legacy

    9 pages363s

    Full accounts made up to Apr 06, 2001

    19 pagesAA

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnOct 31, 2001

    legacy

    363(288)

    legacy

    1 pages353

    legacy

    4 pages419a(Scot)

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Apr 07, 2000

    20 pagesAA

    legacy

    1 pages288b

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnNov 04, 2000

    legacy

    363(288)

    legacy

    6 pages419b(Scot)

    legacy

    6 pages419b(Scot)

    legacy

    5 pages410(Scot)

    legacy

    9 pages363s

    Who are the officers of CHILTON SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Kathryn Elizabeth
    43 Woodfield Road
    KA8 8LZ Ayr
    Ayrshire
    Secretary
    43 Woodfield Road
    KA8 8LZ Ayr
    Ayrshire
    British78403880001
    CHILTON, Nissim
    86 Midton Road
    KA7 2TP Ayr
    Ayrshire
    Director
    86 Midton Road
    KA7 2TP Ayr
    Ayrshire
    United KingdomBritishDirector861220001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Secretary
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    British46361710002
    FLETCHER, Ian Macmillan
    Beaufort House 15 St Botolph Street
    EC3A 7EE London
    Secretary
    Beaufort House 15 St Botolph Street
    EC3A 7EE London
    British861210001
    CHILTON, Elie
    39 Monument Road
    KA7 2QS Ayr
    Ayrshire
    Director
    39 Monument Road
    KA7 2QS Ayr
    Ayrshire
    BritishDirector3520001
    DICK, Brian Booth
    48 Queen Street
    EH2 3NR Edinburgh
    Director
    48 Queen Street
    EH2 3NR Edinburgh
    BritishMerchant Banker5457120001
    MENDOZA, Martin
    90 Westfield
    15 Kidderpore Avenue
    NW3 7SG London
    Director
    90 Westfield
    15 Kidderpore Avenue
    NW3 7SG London
    United KingdomBritishDirector7469880003

    Does CHILTON SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 23, 1999
    Delivered On Dec 29, 1999
    Satisfied
    Amount secured
    £250,000
    Short particulars
    Model fxc-Z3S28G 26" (machine no 9339910) plus dial and cylinder (K2727) model fil-8AEQ 34" (machine no 0850062).
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Ministers
    Transactions
    • Dec 29, 1999Registration of a charge (410)
    • Oct 29, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 08, 1998
    Delivered On Sep 15, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at aitkenhead,kirkmichael.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 1998Registration of a charge (410)
    Bond & floating charge
    Created On Jul 08, 1998
    Delivered On Jul 15, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ayrshire Development Fund Limited
    Transactions
    • Jul 15, 1998Registration of a charge (410)
    • Aug 07, 1998Alteration to a floating charge (466 Scot)
    • Jan 07, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 21, 1992
    Delivered On Mar 06, 1992
    Satisfied
    Amount secured
    £50,000 together with all further sums due or to become due
    Short particulars
    1.45 hectares part of grangestone industrial estate girvan under exception.
    Persons Entitled
    • Enterprise Ayrshire
    Transactions
    • Mar 06, 1992Registration of a charge (410)
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 13, 1991
    Delivered On Mar 22, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at grangeston industrial estate, girvan.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 1991Registration of a charge
    Standard security
    Created On Jan 27, 1988
    Delivered On Feb 05, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1,654.88 square metres at grangestone industrial estate, girvan, ayrshire.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Feb 05, 1988Registration of a charge
    Standard security
    Created On Jul 10, 1987
    Delivered On Jul 14, 1987
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14,300 square metres at granestone industrial state, girvan, ayrshire.
    Persons Entitled
    • T S B Scotland Public Limited Company
    Transactions
    • Jul 14, 1987Registration of a charge
    Standard security
    Created On Feb 29, 1980
    Delivered On Mar 05, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.25 acres part of grangestone industrial estate, girvan.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Mar 05, 1980Registration of a charge
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 13, 1979
    Delivered On Mar 22, 1979
    Satisfied
    Amount secured
    £26,530.66
    Short particulars
    All and whole that part of the area of ground extending to 2.25 acres at grangestone industrial estate, girvan, upon which are erected factory buildings constructed by balter buildings (u k) LTD.
    Persons Entitled
    • Kyle and Carrick District Council
    Transactions
    • Mar 22, 1979Registration of a charge
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 12, 1978
    Delivered On Dec 21, 1978
    Satisfied
    Amount secured
    £50,000
    Short particulars
    3.59 acres at grangetown industrial estate, girvan described in the disposition by the provost magistrates & councillors of the burgh of girvan in favour of euro carpet mills LTD. Dated 4TH march and recorded g r s (ayr) 29TH april, 1974.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Dec 21, 1978Registration of a charge
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 27, 1975
    Delivered On Jul 09, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.25 acres grangestone industrial estate, girvan.
    Persons Entitled
    • United Dominions Trust LTD 51 Eastcheap London
    Transactions
    • Jul 09, 1975Registration of a charge
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 05, 1971
    Delivered On Oct 11, 1971
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1971Registration of a charge
    • Aug 17, 1998Alteration to a floating charge (466 Scot)
    • Jan 07, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 14, 2003Appointment of a receiver or manager (1 Scot)
    • Dec 19, 2007Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 20, 1971
    Delivered On Aug 09, 1971
    Satisfied
    Amount secured
    All sums due or to become due but not exceeding £30,000 of principal
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Secretary of State for Trade & Industry
    Transactions
    • Aug 09, 1971Registration of a charge
    • May 05, 1981Statement of satisfaction of a charge in full or part (419a)

    Does CHILTON SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 1971Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    Kroll
    Afton House
    G1 2PF 26 West Nile Street
    Glasgow
    practitioner
    Kroll
    Afton House
    G1 2PF 26 West Nile Street
    Glasgow
    Fraser James Gray
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    practitioner
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    May 31, 2005Commencement of winding up
    May 31, 2005Petition date
    Compulsory 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