CHIPFUSE LIMITED
Overview
Company Name | CHIPFUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC164568 |
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 CHIPFUSE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is CHIPFUSE LIMITED located?
Registered Office Address | 6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow Lanarkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHIPFUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CHIPFUSE LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2026 |
---|---|
Next Confirmation Statement Due | Apr 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2025 |
Overdue | No |
What are the latest filings for CHIPFUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Aug 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from 12 Royal Terrace Glasgow G3 7NY Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on Dec 19, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Miss Katie Kilmurray as a director on Jun 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Kim Kilmurray as a director on Jun 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Kate Beaton as a director on Jun 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan Beaton as a director on Jun 23, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2021 | 8 pages | AA | ||||||||||
Accounts for a small company made up to Aug 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Aug 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Oct 31, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of CHIPFUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEATON, Duncan | Director | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Lanarkshire United Kingdom | Scotland | British | Director | 299192170001 | ||||
BEATON, John Duncan | Director | Royal Terrace G3 7NY Glasgow 12 Scotland | United Kingdom | British | Company Director | 47468320002 | ||||
BEATON, Kate | Director | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Lanarkshire United Kingdom | England | British | Director | 299212190001 | ||||
BEATON, Varrie Alexandra | Director | Royal Terrace G3 7NY Glasgow 12 Scotland | Scotland | British | Company Director | 49824890002 | ||||
KILMURRAY, Katie | Director | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Lanarkshire United Kingdom | Scotland | British | Director | 299212840001 | ||||
KILMURRAY, Kim | Director | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Lanarkshire United Kingdom | Scotland | British | Director | 299212570001 | ||||
KILMURRAY, Maria | Director | Royal Terrace G3 7NY Glasgow 12 Scotland | Scotland | British | Company Director | 49824820001 | ||||
KILMURRAY, Martin Paul | Director | Royal Terrace G3 7NY Glasgow 12 Scotland | United Kingdom | British | Company Director | 47468300001 | ||||
GILES, Stephen Robert | Secretary | 8 Polquhap Court Crookston G53 7FN Glasgow Lanarkshire | British | Chartered Accountant | 79871630001 | |||||
MCCRONE, Margaret | Secretary | 67 Colston Avenue Bishopbriggs G64 1SL Glasgow Scotland | British | Matron/Manager | 47960640001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
DAVIDSON, Brian | Director | Castlehill Farm Humbie Road G76 0PT Eaglesham | Scotland | British | Director | 83905690003 | ||||
GILES, Stephen Robert | Director | 8 Polquhap Court Crookston G53 7FN Glasgow Lanarkshire | Scotland | British | Chartered Accountant | 79871630001 | ||||
MCCRONE, Margaret | Director | 67 Colston Avenue Bishopbriggs G64 1SL Glasgow Scotland | British | Matron/Manager | 47960640001 | |||||
STEPHENS, Doreen | Director | Rawyards Cottage Rawyards Nursing Home,Motherwell Street ML6 7HP Airdrie | British | Director | 27218830001 | |||||
YOUNG, Moira | Director | 10 Glen Rosa Gardens G68 0ES Cumbernauld Lanarkshire | Scotland | British | Nurse Manager | 110171200001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CHIPFUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Third Life Care Limited | May 31, 2017 | Royal Terrace G3 7NY Glasgow 12 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Robert Giles | Mar 29, 2017 | Craig En Goyne Tak Ma Doon Road G65 0RS Kilsyth | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Moira Mitchell Young | Mar 29, 2017 | Craig En Goyne Tak Ma Doon Road G65 0RS Kilsyth | Yes | ||||||||||
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