CHEYNES KITCHENS & BATHROOMS LTD
Overview
| Company Name | CHEYNES KITCHENS & BATHROOMS LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC621114 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEYNES KITCHENS & BATHROOMS LTD?
- Other building completion and finishing (43390) / Construction
Where is CHEYNES KITCHENS & BATHROOMS LTD located?
| Registered Office Address | C/O Horizon Ca 5 La Belle Place G3 7LH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHEYNES KITCHENS & BATHROOMS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2023 |
| Next Accounts Due On | Nov 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2022 |
What is the status of the latest confirmation statement for CHEYNES KITCHENS & BATHROOMS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 19, 2024 |
| Next Confirmation Statement Due | Mar 04, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2023 |
| Overdue | Yes |
What are the latest filings for CHEYNES KITCHENS & BATHROOMS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL United Kingdom to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 21, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 25, 2024 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jun 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2021 | 8 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 27, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Paul Ian William Cheyne on Oct 16, 2020 | 2 pages | CH01 | ||
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mr Paul Ian William Cheyne as a person with significant control on Sep 11, 2019 | 2 pages | PSC04 | ||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on May 12, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 19, 2019 with updates | 5 pages | CS01 | ||
Notification of Paul Cheyne as a person with significant control on Feb 19, 2019 | 2 pages | PSC01 | ||
Who are the officers of CHEYNES KITCHENS & BATHROOMS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHEYNE, Paul Ian William | Director | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | United Kingdom | British | 124498690001 | |||||||||
| COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
| MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | 86275860001 | |||||||||
| COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of CHEYNES KITCHENS & BATHROOMS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Ian William Cheyne | Feb 19, 2019 | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Codir Limited | Feb 13, 2019 | Montgomery Street EH7 5JA Edinburgh 78 Scotland | Yes | ||||||||||
| |||||||||||||
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