CHESSER PROPERTIES LIMITED

CHESSER PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHESSER PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC111863
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHESSER PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CHESSER PROPERTIES LIMITED located?

    Registered Office Address
    49 Northumberland Street
    Edinburgh
    EH3 6JJ Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of CHESSER PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOLAND CHESSER PROPERTIES LIMITEDMar 18, 1993Mar 18, 1993
    BOLAND MURRAY PROPERTIES LIMITEDOct 17, 1988Oct 17, 1988
    MIRASPAN LIMITEDJun 24, 1988Jun 24, 1988

    What are the latest accounts for CHESSER PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for CHESSER PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for CHESSER PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended total exemption full accounts made up to Feb 28, 2025

    8 pagesAAMD

    Total exemption full accounts made up to Feb 28, 2025

    10 pagesAA

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    10 pagesAA

    Termination of appointment of Mark Leslie as a secretary on Mar 25, 2024

    1 pagesTM02

    Termination of appointment of Mark Leslie as a director on Mar 25, 2024

    1 pagesTM01

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Gillian Bain on Nov 30, 2023

    2 pagesCH01

    Appointment of Naomi Foale as a director on Nov 15, 2023

    2 pagesAP01

    Appointment of Gillian Bain as a director on Nov 15, 2023

    2 pagesAP01

    Total exemption full accounts made up to Feb 28, 2023

    10 pagesAA

    Termination of appointment of David Boland as a director on Oct 13, 2023

    1 pagesTM01

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    10 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    11 pagesAA

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    11 pagesAA

    Appointment of Mr Mark Leslie as a director on Aug 31, 2020

    2 pagesAP01

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    10 pagesAA

    Confirmation statement made on Dec 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    10 pagesAA

    Confirmation statement made on Dec 15, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    10 pagesAA

    Who are the officers of CHESSER PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAIN, Gillian
    49 Northumberland Street
    Edinburgh
    EH3 6JJ Midlothian
    Director
    49 Northumberland Street
    Edinburgh
    EH3 6JJ Midlothian
    ScotlandBritish315989110003
    FOALE, Naomi
    49 Northumberland Street
    Edinburgh
    EH3 6JJ Midlothian
    Director
    49 Northumberland Street
    Edinburgh
    EH3 6JJ Midlothian
    United KingdomBritish315989620001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    LESLIE, Mark
    40 Erskine Road
    EH31 2DQ Gullane
    East Lothian
    Secretary
    40 Erskine Road
    EH31 2DQ Gullane
    East Lothian
    British943320001
    TUDHOPE, Ian Barclay
    11a Grange Road
    EH9 1UQ Edinburgh
    Midlothian
    Secretary
    11a Grange Road
    EH9 1UQ Edinburgh
    Midlothian
    British714220002
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    AIKEN, Peter David
    Westwood Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Westwood Kings Road
    EH32 0NN Longniddry
    East Lothian
    British1335570001
    BOLAND, David
    35 Ravelston Dykes Road
    EH4 3PA Edinburgh
    Midlothian
    Director
    35 Ravelston Dykes Road
    EH4 3PA Edinburgh
    Midlothian
    ScotlandBritish66870001
    JOHNSTONE, Roy Thomas
    20 Cramond Terrace
    EH4 6PN Edinburgh
    Midlothian
    Director
    20 Cramond Terrace
    EH4 6PN Edinburgh
    Midlothian
    British11773480001
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    British1358070001
    LESLIE, Mark
    49 Northumberland Street
    Edinburgh
    EH3 6JJ Midlothian
    Director
    49 Northumberland Street
    Edinburgh
    EH3 6JJ Midlothian
    United KingdomBritish943320001
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritish159510002
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritish663070001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritish663070001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MURRAY, David Edward, Sir
    8a Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    8a Easter Belmont Road
    EH12 6EX Edinburgh
    ScotlandBritish34535230001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000590001

    Who are the persons with significant control of CHESSER PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Boland
    49 Northumberland Street
    Edinburgh
    EH3 6JJ Midlothian
    Apr 06, 2016
    49 Northumberland Street
    Edinburgh
    EH3 6JJ Midlothian
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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