CHSA TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHSA TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC113325
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHSA TRADING LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHSA TRADING LIMITED located?

    Registered Office Address
    Second Floor, Hobart House
    80 Hanover Street
    EH2 1EL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHSA TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHSA TRADING LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2025
    Next Confirmation Statement DueAug 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2024
    OverdueNo

    What are the latest filings for CHSA TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Hilary Gray Spence as a director on May 01, 2025

    2 pagesAP01

    Appointment of Eleanor Rooke as a secretary on Dec 01, 2024

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2024

    15 pagesAA

    Termination of appointment of David Paul Denton as a director on Nov 28, 2024

    1 pagesTM01

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Jul 27, 2023 with updates

    5 pagesCS01

    Statement of capital on Feb 23, 2023

    • Capital: GBP 100,000
    6 pagesSH05

    Statement of capital on Mar 09, 2023

    • Capital: GBP 100,000
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of treasury shares/section 172 23/02/2023
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account of the company 23/02/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr David Paul Denton as a director on Feb 10, 2023

    2 pagesAP01

    Appointment of Mr David James Mcintosh as a director on Nov 24, 2022

    2 pagesAP01

    Termination of appointment of Neil Pirie as a director on Nov 24, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Termination of appointment of Mary Ballantyne as a director on Jul 28, 2022

    1 pagesTM01

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Registered office address changed from Regus, Office 507 5th Floor 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to Second Floor, Hobart House 80 Hanover Street Edinburgh EH2 1EL on Nov 22, 2021

    1 pagesAD01

    Confirmation statement made on Jul 27, 2021 with updates

    3 pagesCS01

    Registered office address changed from 3rd Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ to Regus, Office 507 5th Floor 9-10 st. Andrew Square Edinburgh EH2 2AF on Jul 20, 2021

    1 pagesAD01

    Termination of appointment of Kenneth Walmsley as a director on Jul 10, 2021

    1 pagesTM01

    Appointment of Ms Mary Ballantyne as a director on May 06, 2021

    2 pagesAP01

    Who are the officers of CHSA TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROOKE, Eleanor
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Secretary
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    330342390001
    MCINTOSH, David James
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritishChief Accountant290251710001
    SPENCE, Hilary Gray
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritishChartered Accountant133435300002
    CLARK, David Henry
    Walnut Lane
    East Kilbride
    G75 9DY Glasgow
    3
    United Kingdom
    Secretary
    Walnut Lane
    East Kilbride
    G75 9DY Glasgow
    3
    United Kingdom
    British40165880003
    O'DONNELL, Mark
    Floor Rosebery House
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    3rd
    Secretary
    Floor Rosebery House
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    3rd
    197870110001
    YOUNIE, Morag
    49 Grange Road
    EH9 1UF Edinburgh
    Midlothian
    Secretary
    49 Grange Road
    EH9 1UF Edinburgh
    Midlothian
    British588130001
    ANDERSON, Alan Russell
    The Whim
    EH31 2BD Gullane
    East Lothian
    Director
    The Whim
    EH31 2BD Gullane
    East Lothian
    BritishDirector185750001
    BALLANTYNE, Mary
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandScottishHealthcare Professional216075220001
    CROMBIE, Thomas Kinloch
    8 Craiglockhart Crescent
    EH14 1EY Edinburgh
    Director
    8 Craiglockhart Crescent
    EH14 1EY Edinburgh
    ScotlandBritishInvestment Manager49168840001
    DENTON, David Paul
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritishChief Executive250609830001
    DICK, Kenneth
    48 Manse Road
    EH12 7SP Edinburgh
    Midlothian
    Director
    48 Manse Road
    EH12 7SP Edinburgh
    Midlothian
    BritishRetired25947180001
    FERGUSON, Duncan Archibald
    55 Oxgangs Road
    EH10 7BD Edinburgh
    Midlothian
    Director
    55 Oxgangs Road
    EH10 7BD Edinburgh
    Midlothian
    BritishRetired588140001
    FORBES, Charles Douglas
    East Chattan 108 Hepburn Gardens
    KY16 9LT St Andrews
    Fife
    Director
    East Chattan 108 Hepburn Gardens
    KY16 9LT St Andrews
    Fife
    ScotlandBritishProfessor Of Medicine (Retd)1281110001
    HORNE, Norman Wemyss
    10 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    Director
    10 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    BritishRetired588150001
    MACDONALD, Alasdair Dewar
    1 Blackford Road
    EH9 2DT Edinburgh
    Midlothian
    Director
    1 Blackford Road
    EH9 2DT Edinburgh
    Midlothian
    BritishRetired Bank Official504380001
    MCLEAN, Colin William
    31 Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    31 Barnton Avenue
    EH4 6JJ Edinburgh
    United KingdomBritishInvestment Manager4491750002
    MOORHOUSE, John Edwin
    4 Oxford Terrace
    EH4 1PX Edinburgh
    Midlothian
    Director
    4 Oxford Terrace
    EH4 1PX Edinburgh
    Midlothian
    BritishManager1300220002
    PIRIE, Neil, Mr.
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    United KingdomBritishRetired184688760001
    PLAYER, David Arnott, Dr
    7 Ann Street
    EH4 1PL Edinburgh
    Midlothian
    Director
    7 Ann Street
    EH4 1PL Edinburgh
    Midlothian
    ScotlandBritishPhysician Retired19344630001
    ROSS, Graham Tullis
    20 Munro Drive
    EH13 0EG Edinburgh
    Midlothian
    Scotland
    Director
    20 Munro Drive
    EH13 0EG Edinburgh
    Midlothian
    Scotland
    BritishDirector4946840001
    SLATER, Trevor
    1 Succoth Gardens
    EH12 6BR Edinburgh
    Director
    1 Succoth Gardens
    EH12 6BR Edinburgh
    BritishCompany Director39823150004
    SMITH, Roger Galbraith, Dr.
    Floor Rosebery House
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    3rd
    Scotland
    Director
    Floor Rosebery House
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    3rd
    Scotland
    United KingdomBritishRetired1349770001
    STUART, James Douglas, Dr
    1 Essex Road
    EH4 6LF Edinburgh
    Midlothian
    Director
    1 Essex Road
    EH4 6LF Edinburgh
    Midlothian
    ScotlandUnited KingdomGeneral Practitioner67237080001
    WALMSLEY, Kenneth, Mr.
    Floor Rosebery House
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    3rd
    Scotland
    Director
    Floor Rosebery House
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    3rd
    Scotland
    United KingdomBritishRetired179410910001
    WESTON, Keith, Dr.
    Floor Rosebery House
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    3rd
    Scotland
    Director
    Floor Rosebery House
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    3rd
    Scotland
    United KingdomBritishRetired168530120001
    WILLIAMSON, James
    14 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    Director
    14 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    BritishRetired1349750001

    Who are the persons with significant control of CHSA TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haymarket Terrace
    EH12 5EZ Edinburgh
    9 Rosebery House
    Scotland
    Nov 09, 2018
    Haymarket Terrace
    EH12 5EZ Edinburgh
    9 Rosebery House
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc129114
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CHSA TRADING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2016Aug 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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