CH EDINBURGH LIMITED
Overview
| Company Name | CH EDINBURGH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC524927 |
| 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 CH EDINBURGH LIMITED?
- Development of building projects (41100) / Construction
Where is CH EDINBURGH LIMITED located?
| Registered Office Address | 2 Lister Square EH3 9GL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CH EDINBURGH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CH EDINBURGH 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 | ||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Nicholas William John Edwards as a director on Jun 15, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Charles John Ferguson-Davie as a director on Jun 15, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Michael Milligan as a director on Jun 15, 2016 | 3 pages | AP01 | ||||||||||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to 2 Lister Square Edinburgh EH3 9GL on Jun 27, 2016 | 2 pages | AD01 | ||||||||||
Appointment of Mr Paul Curran as a director on Jun 15, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Steven Hall as a director on Jun 15, 2016 | 2 pages | TM01 | ||||||||||
Current accounting period shortened from Jan 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Incorporation | 41 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of CH EDINBURGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURRAN, Paul | Director | Lister Square EH3 9GL Edinburgh 2 | Scotland | British | 110978610002 | |||||
| EDWARDS, Nicholas William John | Director | Lister Square EH3 9GL Edinburgh 2 | England | British | 166575000001 | |||||
| FERGUSON-DAVIE, Charles John | Director | Lister Square EH3 9GL Edinburgh 2 | United Kingdom | British | 185318660001 | |||||
| MILLIGAN, Michael | Director | Lister Square EH3 9GL Edinburgh 2 | Scotland | British | 153845120001 | |||||
| HALL, Steven | Director | 65 Curzon Street W1J 8PE London Nightingale House United Kingdom | United Kingdom | British | 147752500001 |
Who are the persons with significant control of CH EDINBURGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bg-Mf Craighouse Limited Partnership | Jun 23, 2016 | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ch Edinburgh Holdings Limited | Apr 06, 2016 | Lister Square EH3 9GL Edinburgh 2 Scotland | No | ||||||||||
| |||||||||||||
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