CHSA TRADING LIMITED
Overview
Company Name | CHSA TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC113325 |
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 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 Address | No |
What are the latest accounts for CHSA TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHSA TRADING LIMITED?
Last Confirmation Statement Made Up To | Jul 27, 2025 |
---|---|
Next Confirmation Statement Due | Aug 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2024 |
Overdue | No |
What are the latest filings for CHSA TRADING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Hilary Gray Spence as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Eleanor Rooke as a secretary on Dec 01, 2024 | 2 pages | AP03 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||||||||||||||
Termination of appointment of David Paul Denton as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Feb 23, 2023
| 6 pages | SH05 | ||||||||||||||
Statement of capital on Mar 09, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Paul Denton as a director on Feb 10, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David James Mcintosh as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Pirie as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||||||||||||||
Termination of appointment of Mary Ballantyne as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 27, 2021 with updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Kenneth Walmsley as a director on Jul 10, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Mary Ballantyne as a director on May 06, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CHSA TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROOKE, Eleanor | Secretary | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | 330342390001 | |||||||
MCINTOSH, David James | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | Chief Accountant | 290251710001 | ||||
SPENCE, Hilary Gray | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | Chartered Accountant | 133435300002 | ||||
CLARK, David Henry | Secretary | Walnut Lane East Kilbride G75 9DY Glasgow 3 United Kingdom | British | 40165880003 | ||||||
O'DONNELL, Mark | Secretary | Floor Rosebery House 9 Haymarket Terrace EH12 5EZ Edinburgh 3rd | 197870110001 | |||||||
YOUNIE, Morag | Secretary | 49 Grange Road EH9 1UF Edinburgh Midlothian | British | 588130001 | ||||||
ANDERSON, Alan Russell | Director | The Whim EH31 2BD Gullane East Lothian | British | Director | 185750001 | |||||
BALLANTYNE, Mary | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | Scottish | Healthcare Professional | 216075220001 | ||||
CROMBIE, Thomas Kinloch | Director | 8 Craiglockhart Crescent EH14 1EY Edinburgh | Scotland | British | Investment Manager | 49168840001 | ||||
DENTON, David Paul | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | Chief Executive | 250609830001 | ||||
DICK, Kenneth | Director | 48 Manse Road EH12 7SP Edinburgh Midlothian | British | Retired | 25947180001 | |||||
FERGUSON, Duncan Archibald | Director | 55 Oxgangs Road EH10 7BD Edinburgh Midlothian | British | Retired | 588140001 | |||||
FORBES, Charles Douglas | Director | East Chattan 108 Hepburn Gardens KY16 9LT St Andrews Fife | Scotland | British | Professor Of Medicine (Retd) | 1281110001 | ||||
HORNE, Norman Wemyss | Director | 10 Corrennie Gardens EH10 6DG Edinburgh Midlothian | British | Retired | 588150001 | |||||
MACDONALD, Alasdair Dewar | Director | 1 Blackford Road EH9 2DT Edinburgh Midlothian | British | Retired Bank Official | 504380001 | |||||
MCLEAN, Colin William | Director | 31 Barnton Avenue EH4 6JJ Edinburgh | United Kingdom | British | Investment Manager | 4491750002 | ||||
MOORHOUSE, John Edwin | Director | 4 Oxford Terrace EH4 1PX Edinburgh Midlothian | British | Manager | 1300220002 | |||||
PIRIE, Neil, Mr. | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | United Kingdom | British | Retired | 184688760001 | ||||
PLAYER, David Arnott, Dr | Director | 7 Ann Street EH4 1PL Edinburgh Midlothian | Scotland | British | Physician Retired | 19344630001 | ||||
ROSS, Graham Tullis | Director | 20 Munro Drive EH13 0EG Edinburgh Midlothian Scotland | British | Director | 4946840001 | |||||
SLATER, Trevor | Director | 1 Succoth Gardens EH12 6BR Edinburgh | British | Company Director | 39823150004 | |||||
SMITH, Roger Galbraith, Dr. | Director | Floor Rosebery House 9 Haymarket Terrace EH12 5EZ Edinburgh 3rd Scotland | United Kingdom | British | Retired | 1349770001 | ||||
STUART, James Douglas, Dr | Director | 1 Essex Road EH4 6LF Edinburgh Midlothian | Scotland | United Kingdom | General Practitioner | 67237080001 | ||||
WALMSLEY, Kenneth, Mr. | Director | Floor Rosebery House 9 Haymarket Terrace EH12 5EZ Edinburgh 3rd Scotland | United Kingdom | British | Retired | 179410910001 | ||||
WESTON, Keith, Dr. | Director | Floor Rosebery House 9 Haymarket Terrace EH12 5EZ Edinburgh 3rd Scotland | United Kingdom | British | Retired | 168530120001 | ||||
WILLIAMSON, James | Director | 14 Ann Street EH4 1PJ Edinburgh Midlothian | British | Retired | 1349750001 |
Who are the persons with significant control of CHSA TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chest Heart & Stroke Scotland | Nov 09, 2018 | Haymarket Terrace EH12 5EZ Edinburgh 9 Rosebery House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHSA TRADING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 27, 2016 | Aug 01, 2018 | The 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