CHIPFUSE LIMITED

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

    Company NameCHIPFUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC164568
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CHIPFUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CHIPFUSE LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for CHIPFUSE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    10 pagesAA

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Mar 29, 2024 with updates

    4 pagesCS01

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

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 29, 2023 with updates

    4 pagesCS01

    Appointment of Miss Katie Kilmurray as a director on Jun 23, 2022

    2 pagesAP01

    Appointment of Miss Kim Kilmurray as a director on Jun 23, 2022

    2 pagesAP01

    Appointment of Miss Kate Beaton as a director on Jun 23, 2022

    2 pagesAP01

    Appointment of Mr Duncan Beaton as a director on Jun 23, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Accounts for a small company made up to Aug 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 29, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Aug 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 29, 2019 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Aug 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 29, 2018 with updates

    5 pagesCS01

    Previous accounting period shortened from Oct 31, 2017 to Aug 31, 2017

    1 pagesAA01

    Who are the officers of CHIPFUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATON, Duncan
    Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor
    Lanarkshire
    United Kingdom
    Director
    Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor
    Lanarkshire
    United Kingdom
    ScotlandBritishDirector299192170001
    BEATON, John Duncan
    Royal Terrace
    G3 7NY Glasgow
    12
    Scotland
    Director
    Royal Terrace
    G3 7NY Glasgow
    12
    Scotland
    United KingdomBritishCompany Director47468320002
    BEATON, Kate
    Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor
    Lanarkshire
    United Kingdom
    Director
    Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor
    Lanarkshire
    United Kingdom
    EnglandBritishDirector299212190001
    BEATON, Varrie Alexandra
    Royal Terrace
    G3 7NY Glasgow
    12
    Scotland
    Director
    Royal Terrace
    G3 7NY Glasgow
    12
    Scotland
    ScotlandBritishCompany Director49824890002
    KILMURRAY, Katie
    Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor
    Lanarkshire
    United Kingdom
    Director
    Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor
    Lanarkshire
    United Kingdom
    ScotlandBritishDirector299212840001
    KILMURRAY, Kim
    Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor
    Lanarkshire
    United Kingdom
    Director
    Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor
    Lanarkshire
    United Kingdom
    ScotlandBritishDirector299212570001
    KILMURRAY, Maria
    Royal Terrace
    G3 7NY Glasgow
    12
    Scotland
    Director
    Royal Terrace
    G3 7NY Glasgow
    12
    Scotland
    ScotlandBritishCompany Director49824820001
    KILMURRAY, Martin Paul
    Royal Terrace
    G3 7NY Glasgow
    12
    Scotland
    Director
    Royal Terrace
    G3 7NY Glasgow
    12
    Scotland
    United KingdomBritishCompany Director47468300001
    GILES, Stephen Robert
    8 Polquhap Court
    Crookston
    G53 7FN Glasgow
    Lanarkshire
    Secretary
    8 Polquhap Court
    Crookston
    G53 7FN Glasgow
    Lanarkshire
    BritishChartered Accountant79871630001
    MCCRONE, Margaret
    67 Colston Avenue
    Bishopbriggs
    G64 1SL Glasgow
    Scotland
    Secretary
    67 Colston Avenue
    Bishopbriggs
    G64 1SL Glasgow
    Scotland
    BritishMatron/Manager47960640001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DAVIDSON, Brian
    Castlehill Farm
    Humbie Road
    G76 0PT Eaglesham
    Director
    Castlehill Farm
    Humbie Road
    G76 0PT Eaglesham
    ScotlandBritishDirector83905690003
    GILES, Stephen Robert
    8 Polquhap Court
    Crookston
    G53 7FN Glasgow
    Lanarkshire
    Director
    8 Polquhap Court
    Crookston
    G53 7FN Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant79871630001
    MCCRONE, Margaret
    67 Colston Avenue
    Bishopbriggs
    G64 1SL Glasgow
    Scotland
    Director
    67 Colston Avenue
    Bishopbriggs
    G64 1SL Glasgow
    Scotland
    BritishMatron/Manager47960640001
    STEPHENS, Doreen
    Rawyards Cottage
    Rawyards Nursing Home,Motherwell Street
    ML6 7HP Airdrie
    Director
    Rawyards Cottage
    Rawyards Nursing Home,Motherwell Street
    ML6 7HP Airdrie
    BritishDirector27218830001
    YOUNG, Moira
    10 Glen Rosa Gardens
    G68 0ES Cumbernauld
    Lanarkshire
    Director
    10 Glen Rosa Gardens
    G68 0ES Cumbernauld
    Lanarkshire
    ScotlandBritishNurse Manager110171200001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CHIPFUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Third Life Care Limited
    Royal Terrace
    G3 7NY Glasgow
    12
    Scotland
    May 31, 2017
    Royal Terrace
    G3 7NY Glasgow
    12
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland Companies House
    Registration NumberSc164546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Robert Giles
    Craig En Goyne
    Tak Ma Doon Road
    G65 0RS Kilsyth
    Mar 29, 2017
    Craig En Goyne
    Tak Ma Doon Road
    G65 0RS Kilsyth
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Moira Mitchell Young
    Craig En Goyne
    Tak Ma Doon Road
    G65 0RS Kilsyth
    Mar 29, 2017
    Craig En Goyne
    Tak Ma Doon Road
    G65 0RS Kilsyth
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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