GRAEME P. CHATHAM (EAST) LIMITED

GRAEME P. CHATHAM (EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRAEME P. CHATHAM (EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC169205
    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 GRAEME P. CHATHAM (EAST) LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GRAEME P. CHATHAM (EAST) LIMITED located?

    Registered Office Address
    c/o STARK MAIN & CO
    Old Tweed Mill
    Dunsdale Road
    TD7 5DZ Selkirk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAEME P. CHATHAM (EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for GRAEME P. CHATHAM (EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 31 Abbeyhill Edinburgh EH8 8EL on Jan 15, 2013

    1 pagesAD01

    Termination of appointment of James Garland Shedden as a secretary on Jan 15, 2013

    1 pagesTM02

    Annual return made up to Oct 21, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2012

    Statement of capital on Oct 26, 2012

    • Capital: GBP 50,000
    SH01

    Termination of appointment of John Mcpherson as a director on Sep 28, 2012

    1 pagesTM01

    Termination of appointment of Eileen Mitchell Thomson Chatham as a director on May 31, 2012

    1 pagesTM01

    Termination of appointment of Joseph John Daniel Raymond Mccauley as a director on Feb 24, 2012

    1 pagesTM01

    Annual return made up to Oct 21, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Oct 21, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    8 pagesAA

    Termination of appointment of Harriet Forbes as a secretary

    1 pagesTM02

    Appointment of Mr James Garland Shedden as a secretary

    1 pagesAP03

    Annual return made up to Oct 21, 2009 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Mar 31, 2009

    8 pagesAA

    legacy

    3 pages410(Scot)

    Alterations to floating charge 4

    7 pages466(Scot)

    Alterations to floating charge 2

    7 pages466(Scot)

    Alterations to floating charge 3

    7 pages466(Scot)

    Accounts for a small company made up to Mar 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    legacy

    3 pages363a

    Accounts for a small company made up to Mar 31, 2007

    8 pagesAA

    Who are the officers of GRAEME P. CHATHAM (EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHATHAM, Campbell William
    6 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    Director
    6 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    United KingdomBritish444680003
    CHATHAM, Graeme Paul
    The Orchard
    Pencaitland
    EH34 5DP Tranent
    East Lothian
    Director
    The Orchard
    Pencaitland
    EH34 5DP Tranent
    East Lothian
    ScotlandBritish442870001
    FORBES, Harriet
    19 Murrayfield Avenue
    EH12 6AU Edinburgh
    Secretary
    19 Murrayfield Avenue
    EH12 6AU Edinburgh
    British46901770001
    SHEDDEN, James Garland
    31 Abbeyhill
    Edinburgh
    EH8 8EL
    Secretary
    31 Abbeyhill
    Edinburgh
    EH8 8EL
    148263040001
    SMITH, Jacqueline
    7 East Parkside
    EH16 5XJ Edinburgh
    Midlothian
    Secretary
    7 East Parkside
    EH16 5XJ Edinburgh
    Midlothian
    British442860001
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011040001
    CHATHAM, Eileen Mitchell Thomson
    The Orchard
    Pencaitland
    EH34 5DP Tranent
    East Lothian
    Director
    The Orchard
    Pencaitland
    EH34 5DP Tranent
    East Lothian
    ScotlandBritish442880001
    MCCAULEY, Joseph John Daniel Raymond
    15 Brighouse Park Cross
    Cramond
    EH4 6GZ Edinburgh
    Director
    15 Brighouse Park Cross
    Cramond
    EH4 6GZ Edinburgh
    ScotlandBritish119721220001
    MCPHERSON, John
    2 Eskvale Court
    EH26 8HT Penicuik
    Midlothian
    Director
    2 Eskvale Court
    EH26 8HT Penicuik
    Midlothian
    ScotlandBritish444690002
    SMITH, Jacqueline
    7 East Parkside
    EH16 5XJ Edinburgh
    Midlothian
    Director
    7 East Parkside
    EH16 5XJ Edinburgh
    Midlothian
    British442860001
    QUEENSFERRY FORMATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011030001
    QUEENSFERRY REGISTRATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011020001

    Does GRAEME P. CHATHAM (EAST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 23, 2009
    Delivered On Aug 04, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Volkswagen Bank Gmbh
    Transactions
    • Aug 04, 2009Registration of a charge (410)
    • Aug 04, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 20, 2000
    Delivered On Feb 04, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2000Registration of a charge (410)
    • Dec 11, 2003Alteration to a floating charge (466 Scot)
    • Aug 04, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 24, 1998
    Delivered On Oct 09, 1998
    Outstanding
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Oct 09, 1998Registration of a charge (410)
    • Dec 16, 2003Alteration to a floating charge (466 Scot)
    • Aug 04, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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