CHESS STORAGE AND INTERIORS LIMITED: Filings

  • Overview

    Company NameCHESS STORAGE AND INTERIORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC334212
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CHESS STORAGE AND INTERIORS 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

    3 pagesDS01

    Annual return made up to Nov 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 80,000
    SH01

    Director's details changed for James Grieve Barrack on Jun 01, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 80,000
    SH01

    Termination of appointment of Maurice Mcbride as a director

    1 pagesTM01

    Termination of appointment of Howard Crawshaw as a director

    1 pagesTM01

    Termination of appointment of Robert Kennedy as a director

    2 pagesTM01

    Termination of appointment of John Scott as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

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

    9 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Termination of appointment of Andrew Davie as a director

    2 pagesTM01

    legacy

    3 pagesMG03s

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

    10 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Robert James Kennedy on Jan 28, 2011

    3 pagesCH01

    Appointment of Mr Robert David Anderson as a director

    3 pagesAP01

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

    9 pagesAR01

    Director's details changed for John Gillan Scott on Dec 03, 2010

    2 pagesCH01

    Director's details changed for Andrew Begg Davie on Dec 03, 2010

    2 pagesCH01

    Director's details changed for Robert James Kennedy on Oct 22, 2010

    2 pagesCH01

    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