THE CHOPPING COMPANY LIMITED: Filings
Overview
| Company Name | THE CHOPPING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC361297 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE CHOPPING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Ashfield Carnbo Kinross Kinross-Shire KY13 0NX Scotland to PO Box FK16 6BJ 10 C/O Webb & Wallace 10 Main Street Doune Perthshire FK16 6BJ on Jun 20, 2018 | 1 pages | AD01 | ||||||||||
Notification of Mark Schofield Kerray as a person with significant control on Apr 27, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Mark Schofield Kerray as a director on Apr 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Garry Richmond Stewart as a director on Apr 27, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Notification of Graeme Stewart Sutherland Sweeney as a person with significant control on Jul 01, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of James Forrest as a secretary on Aug 19, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Schofield Kerray as a director on May 06, 2016 | 1 pages | TM01 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 8 pages | RP04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from 3 Ashfield Carnbo Kinross KY13 0NX Scotland to 3 Ashfield Carnbo Kinross Kinross-Shire KY13 0NX on Feb 03, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Chop-Cloc 38 Bridge Street Dollar Clackmannanshire FK14 7DE to 3 Ashfield Carnbo Kinross KY13 0NX on Jan 14, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Garry Brett Felgate as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2015
| 6 pages | SH01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
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