CCHMG LTD
Overview
| Company Name | CCHMG LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC501557 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CCHMG LTD?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is CCHMG LTD located?
| Registered Office Address | Terston House 1 Huly Hill Road Newbridge EH28 8PH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CCHMG LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CCHMG LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of William James Rooney as a director on Dec 01, 2022 | 1 pages | TM01 | ||
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, 2021 | 11 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with updates | 5 pages | CS01 | ||
Registered office address changed from Unit 3 & 4 Newbridge Industrial Estate Cliftonhall Road Newbridge Midlothian EH28 8PW Scotland to Terston House 1 Huly Hill Road Newbridge Edinburgh EH28 8PH on Dec 17, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Termination of appointment of Connor William Henderson as a director on Apr 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Connor William Henderson on Feb 19, 2020 | 2 pages | CH01 | ||
Change of details for Mr Connor William Henderson as a person with significant control on Jul 01, 2016 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 25, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Registered office address changed from 16/4 (1F) Timber Bush Edinburgh EH6 6QH Scotland to Unit 3 & 4 Newbridge Industrial Estate Cliftonhall Road Newbridge Midlothian EH28 8PW on Aug 31, 2018 | 1 pages | AD01 | ||
Notification of Callum Robert Henderson as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Mar 25, 2018 with updates | 5 pages | CS01 | ||
Notification of Connor William Henderson as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||
Cessation of Keith Mcgregor Leisk as a person with significant control on Feb 02, 2017 | 1 pages | PSC07 | ||
Notification of Connor William Henderson as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||
Notification of Callum Robert Henderson as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||
Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Who are the officers of CCHMG LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON, Ian | Secretary | Newbridge EH28 8PH Edinburgh Terston House 1 Huly Hill Road Scotland | 236266280001 | |||||||
| HENDERSON, Callum Robert | Director | Newbridge EH28 8PH Edinburgh Terston House 1 Huly Hill Road Scotland | United Kingdom | British | 115794160004 | |||||
| HENDERSON, Connor William | Director | Cliftonhall Road EH28 8PW Newbridge Unit 3 & 4 Newbridge Industrial Estate Midlothian Scotland | Scotland | British | 166217370003 | |||||
| ROONEY, William James | Director | Newbridge EH28 8PH Edinburgh Terston House 1 Huly Hill Road Scotland | Scotland | British | 236256360001 | |||||
| TEADER, Alan James | Director | Timberbush EH6 6QH Edinburgh 16/4 United Kingdom | United Kingdom | British | 196207120001 |
Who are the persons with significant control of CCHMG LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Keith Mcgregor Leisk | Feb 01, 2017 | Ettrick Valley TD7 5HU Selkirk Thirlestane Cottage Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Connor William Henderson | Jul 01, 2016 | Newbridge EH28 8PH Edinburgh 1 Huly Hill Road Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Callum Robert Henderson | Jul 01, 2016 | Newbridge EH28 8PH Edinburgh 1 Huly Hill Road Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
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