CHESSER PROPERTIES LIMITED
Overview
| Company Name | CHESSER PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC111863 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHESSER PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOLAND CHESSER PROPERTIES LIMITED | Mar 18, 1993 | Mar 18, 1993 |
| BOLAND MURRAY PROPERTIES LIMITED | Oct 17, 1988 | Oct 17, 1988 |
| MIRASPAN LIMITED | Jun 24, 1988 | Jun 24, 1988 |
What are the latest accounts for CHESSER PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CHESSER PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 15, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2024 |
| Overdue | No |
What are the latest filings for CHESSER PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended total exemption full accounts made up to Feb 28, 2025 | 8 pages | AAMD | ||
Total exemption full accounts made up to Feb 28, 2025 | 10 pages | AA | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 10 pages | AA | ||
Termination of appointment of Mark Leslie as a secretary on Mar 25, 2024 | 1 pages | TM02 | ||
Termination of appointment of Mark Leslie as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Gillian Bain on Nov 30, 2023 | 2 pages | CH01 | ||
Appointment of Naomi Foale as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Appointment of Gillian Bain as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 10 pages | AA | ||
Termination of appointment of David Boland as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 11 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 11 pages | AA | ||
Appointment of Mr Mark Leslie as a director on Aug 31, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 10 pages | AA | ||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2017 | 10 pages | AA | ||
Who are the officers of CHESSER PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAIN, Gillian | Director | 49 Northumberland Street Edinburgh EH3 6JJ Midlothian | Scotland | British | 315989110003 | |||||
| FOALE, Naomi | Director | 49 Northumberland Street Edinburgh EH3 6JJ Midlothian | United Kingdom | British | 315989620001 | |||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
| BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||
| HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||
| LESLIE, Mark | Secretary | 40 Erskine Road EH31 2DQ Gullane East Lothian | British | 943320001 | ||||||
| TUDHOPE, Ian Barclay | Secretary | 11a Grange Road EH9 1UQ Edinburgh Midlothian | British | 714220002 | ||||||
| URQUHART, Roderick Macduff | Secretary | The Hall Samuelston EH41 4HG Haddington E Lothian | British | 562500001 | ||||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
| AIKEN, Peter David | Director | Westwood Kings Road EH32 0NN Longniddry East Lothian | British | 1335570001 | ||||||
| BOLAND, David | Director | 35 Ravelston Dykes Road EH4 3PA Edinburgh Midlothian | Scotland | British | 66870001 | |||||
| JOHNSTONE, Roy Thomas | Director | 20 Cramond Terrace EH4 6PN Edinburgh Midlothian | British | 11773480001 | ||||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||
| LESLIE, Mark | Director | 49 Northumberland Street Edinburgh EH3 6JJ Midlothian | United Kingdom | British | 943320001 | |||||
| MACDONALD, James | Director | 175 Whitehouse Road Barnton EH4 6DD Edinburgh | Scotland | British | 159510002 | |||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||
| MURRAY, David Edward, Sir | Director | 8a Easter Belmont Road EH12 6EX Edinburgh | Scotland | British | 34535230001 | |||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 | |||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 | |||||||
| QUILL SERVE LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000590001 |
Who are the persons with significant control of CHESSER PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Boland | Apr 06, 2016 | 49 Northumberland Street Edinburgh EH3 6JJ Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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