CHAMIC DEMOLITION LIMITED

CHAMIC DEMOLITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHAMIC DEMOLITION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC558006
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHAMIC DEMOLITION LIMITED?

    • Demolition (43110) / Construction

    Where is CHAMIC DEMOLITION LIMITED located?

    Registered Office Address
    27 Bankhead Drive
    EH11 4DN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAMIC DEMOLITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST DEMOLITION SERVICES LIMITEDFeb 17, 2017Feb 17, 2017

    What are the latest accounts for CHAMIC DEMOLITION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for CHAMIC DEMOLITION LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for CHAMIC DEMOLITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2024

    3 pagesAA

    Certificate of change of name

    Company name changed specialist demolition services LIMITED\certificate issued on 09/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2024

    RES15

    Director's details changed for Michael Charles Hunter on Jul 05, 2024

    2 pagesCH01

    Secretary's details changed for Charles Andrew Moore Hunter on Jul 05, 2024

    1 pagesCH03

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2022

    4 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    4 pagesAA

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    3 pagesAA

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 27 Bankhead Drive Edinburgh EH11 4DN

    1 pagesAD02

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    3 pagesAA

    Confirmation statement made on Feb 16, 2018 with updates

    4 pagesCS01

    Appointment of Charles Andrew Moore Hunter as a secretary on Nov 21, 2017

    2 pagesAP03

    Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE

    1 pagesAD03

    Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE

    1 pagesAD02

    Incorporation

    24 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2017

    Statement of capital on Feb 17, 2017

    • Capital: GBP 100
    SH01

    Who are the officers of CHAMIC DEMOLITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Charles Andrew Moore
    EH11 4DN Edinburgh
    27 Bankhead Drive
    United Kingdom
    Secretary
    EH11 4DN Edinburgh
    27 Bankhead Drive
    United Kingdom
    240375180001
    HUNTER, Michael Charles
    EH11 4DN Edinburgh
    27 Bankhead Drive
    United Kingdom
    Director
    EH11 4DN Edinburgh
    27 Bankhead Drive
    United Kingdom
    United KingdomBritishDirector326110004

    Who are the persons with significant control of CHAMIC DEMOLITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH11 4DN Edinburgh
    27 Bankhead Drive
    Midlothian
    United Kingdom
    Feb 17, 2017
    EH11 4DN Edinburgh
    27 Bankhead Drive
    Midlothian
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityScots Law
    Place RegisteredUnited Kingdom
    Registration NumberSc181969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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