ANGUS CHISHOLM LIMITED

ANGUS CHISHOLM LIMITED

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

    Company NameANGUS CHISHOLM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC159609
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANGUS CHISHOLM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANGUS CHISHOLM LIMITED located?

    Registered Office Address
    Q Court
    3 Quality Street
    EH4 5BP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGUS CHISHOLM LIMITED?

    Previous Company Names
    Company NameFromUntil
    THIMBLERIG LIMITEDAug 09, 1995Aug 09, 1995

    What are the latest accounts for ANGUS CHISHOLM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for ANGUS CHISHOLM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    X9DQAPVL

    legacy

    1 pagesSH20
    S9CVJ7UG

    Statement of capital on Sep 04, 2020

    • Capital: GBP 100
    3 pagesSH19
    S9CVJ7U0

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS
    S9CVJ7TS

    Termination of appointment of Sarah Janet Habib as a director on Aug 18, 2020

    1 pagesTM01
    X9BOD66O

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01
    X9B5QF2R

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA
    X8ZGKNXU

    Current accounting period extended from Jun 30, 2020 to Oct 31, 2020

    1 pagesAA01
    X8H87O4Q

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01
    X8BS37CQ

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA
    X7XN7YZL

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01
    X7BYYRL4

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA
    X712W797

    Confirmation statement made on Aug 09, 2017 with updates

    4 pagesCS01
    X6CIB22Y

    Total exemption full accounts made up to Jun 30, 2016

    6 pagesAA
    X6187WCP

    Confirmation statement made on Aug 09, 2016 with updates

    4 pagesCS01
    X5D1LVKR

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA
    X51U3JPK

    Annual return made up to Aug 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 100
    SH01
    X4DMQR7D

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA
    X44DCHE0

    Annual return made up to Aug 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 100
    SH01
    X3E1Y7E8

    Total exemption full accounts made up to Jun 30, 2013

    6 pagesAA
    S2MFVCA1

    Annual return made up to Aug 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 100
    SH01
    X2EF9HZU

    Total exemption full accounts made up to Jun 30, 2012

    6 pagesAA
    S1I09G4Y

    Who are the officers of ANGUS CHISHOLM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HABIB, Benyamin Naeem
    House
    Ropley
    SO24 0EB Alresford
    Ropley
    Hampshire
    United Kingdom
    Secretary
    House
    Ropley
    SO24 0EB Alresford
    Ropley
    Hampshire
    United Kingdom
    British4909020003
    HABIB, Benyamin Naeem
    House
    Ropley
    SO24 0EB Alresford
    Ropley
    Hampshire
    United Kingdom
    Director
    House
    Ropley
    SO24 0EB Alresford
    Ropley
    Hampshire
    United Kingdom
    EnglandBritishDirector4909020005
    HABIB, Benyamin Naeem
    40 Winchester Street
    SW1V 4NF London
    Secretary
    40 Winchester Street
    SW1V 4NF London
    British4909020002
    KOTTLER, Susan Elizabeth
    The Old Rectory
    Little Comberton
    WR10 3EP Pershore
    Worcestershire
    Secretary
    The Old Rectory
    Little Comberton
    WR10 3EP Pershore
    Worcestershire
    BritishCompany Director7353860001
    ASHCROFT CAMERON SECRETARIES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Secretary
    42 Moray Place
    EH3 6BT Edinburgh
    39806250001
    HABIB, Benyamin Naeem
    40 Winchester Street
    SW1V 4NF London
    Director
    40 Winchester Street
    SW1V 4NF London
    BritishProperty Developer4909020002
    HABIB, Sarah Janet
    House
    Ropley
    SO24 0EB Alresford
    Ropley
    Hampshire
    United Kingdom
    Director
    House
    Ropley
    SO24 0EB Alresford
    Ropley
    Hampshire
    United Kingdom
    United KingdomBritishDirector66439050003
    KOTTLER, John Charles
    The Old Rectory
    Little Comberton
    WR10 3EP Pershore
    Worcestershire
    Director
    The Old Rectory
    Little Comberton
    WR10 3EP Pershore
    Worcestershire
    EnglandBritishProperty Developer7353870001
    KOTTLER, Susan Elizabeth
    The Old Rectory
    Little Comberton
    WR10 3EP Pershore
    Worcestershire
    Director
    The Old Rectory
    Little Comberton
    WR10 3EP Pershore
    Worcestershire
    EnglandBritishCompany Director7353860001
    ASHCROFT CAMERON NOMINEES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Director
    42 Moray Place
    EH3 6BT Edinburgh
    39109430001

    Who are the persons with significant control of ANGUS CHISHOLM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J. K. L. Property Limited
    Little Comberton
    WR10 3EP Pershore
    Mulberry House
    Worcestershire
    England
    Apr 06, 2016
    Little Comberton
    WR10 3EP Pershore
    Mulberry House
    Worcestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01292788
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ANGUS CHISHOLM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 09, 2001
    Delivered On Oct 12, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1-3 follyburn place, eliburn road, livingston, west lothian.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Oct 12, 2001Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The spar shop, 200 montrose street, brechin.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    63-65 clerkhill road, peterhead, aberdeen.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Property known as victoria buildings, main street, alford.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The lewes, main street, fyvie.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at station road, kemnay, aberdeenshire.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Mace store, 3 netherley place, ballater.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the northwest of burghmuir drive, inverurie.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12 grant street, cullen.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1 sunnyside, kilmaurs, ayr.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying towards the western side of blairfield road, tradespark, nairn.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Standard security
    Created On Aug 25, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    219 holburn street, aberdeen.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    Fixed and floating charge
    Created On Jul 28, 1999
    Delivered On Aug 17, 1999
    Satisfied
    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.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Aug 15, 2003Statement of satisfaction of a charge in full or part (419a)
    Rental assignment
    Created On Apr 18, 1997
    Delivered On May 09, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    With full title guarantee,the company assigns absolutely to the bank the benefit of the rents in respect of the lease for the property at 173 and 175 widmore road,bromley.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • May 09, 1997Registration of a charge (410)
    Rental assignment
    Created On Apr 18, 1997
    Delivered On May 09, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rents over 132 beaver road,ashford,kent.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • May 09, 1997Registration of a charge (410)
    Floating charge
    Created On Apr 18, 1997
    Delivered On May 09, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 173-175 widmore road,bromley. See the mortgage charge document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • May 09, 1997Registration of a charge (410)
    Floating charge
    Created On Apr 18, 1997
    Delivered On May 09, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 132 beaverroad,ashford,kent. See the mortgage charge document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • May 09, 1997Registration of a charge (410)
    Assignation of rents
    Created On Feb 15, 1996
    Delivered On Feb 22, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due by way of rents by alldays stores limited - the lewes, main street, fyvie.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Feb 22, 1996Registration of a charge (410)
    Assignation of rents
    Created On Jan 03, 1996
    Delivered On Jan 22, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due by way of rents by alldays stores limited - alldays store, high street, kingussie.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    Assignation of rents
    Created On Jan 03, 1996
    Delivered On Jan 22, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due by way of rents by alldays stores limited - 24 high street, banff.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    Assignation of rents
    Created On Jan 03, 1996
    Delivered On Jan 22, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due by way of rents by alldays stores limited - 64/65 clerkhill road, peterhead.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    Assignation of rents
    Created On Jan 03, 1996
    Delivered On Jan 22, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due by way of rents of alldays stores limited - 12 grant street, cullen.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    Assignation of rents
    Created On Jan 03, 1996
    Delivered On Jan 22, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due by way of rents by alldays stores limited - alldays store, victoria buildings, main street, alford.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    Assignation of rents
    Created On Jan 03, 1996
    Delivered On Jan 22, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due by way of rents by alldays stores limited - alldays store, macdonald drive, lossiemouth.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    Assignation of rents
    Created On Jan 03, 1996
    Delivered On Jan 22, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due by way of rents by alldays stores limited - alldays store, burghmuir drive, inverurie.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jan 22, 1996Registration of a charge (410)

    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