CHL 2020 LIMITED

4 Abercrombie Court 4 Abercrombie Court, Westhill, AB32 6FE, Scotland
StatusDISSOLVED
Company No.SC243429
CategoryPrivate Limited Company
Incorporated05 Feb 2003
Age21 years, 3 months, 12 days
JurisdictionScotland
Dissolution05 Oct 2021
Years2 years, 7 months, 12 days

SUMMARY

CHL 2020 LIMITED is an dissolved private limited company with number SC243429. It was incorporated 21 years, 3 months, 12 days ago, on 05 February 2003 and it was dissolved 2 years, 7 months, 12 days ago, on 05 October 2021. The company address is 4 Abercrombie Court 4 Abercrombie Court, Westhill, AB32 6FE, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2434290002

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Patrick Kelly

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mahon

Termination date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Thomas Brown

Appointment date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Nigel Dowds

Termination date: 2020-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: Unit 1 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland

Change date: 2019-09-03

New address: 4 Abercrombie Court Prospect Road Westhill AB32 6FE

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Nigel Dowds

Appointment date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2434290001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-25

Charge number: SC2434290002

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-30

New date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Sean Mahon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Patrick Kelly

Appointment date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Scott Gordon Ritchie

Termination date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: Unit 1 Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland

New address: Unit 1 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: 15 Golden Square Aberdeen AB10 1WF

New address: Unit 1 Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW

Change date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-30

Made up date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-28

Psc name: Neil Duncan Collie

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-28

Psc name: Braeside Business Developments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Connect Telecoms Holdings Limited

Notification date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Neil Duncan Collie

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-28

Officer name: Burnett & Reid Llp

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Alan Scott Gordon Ritchie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2434290001

Charge creation date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burnett & Reid Llp

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burnett & Reid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Sleigh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-23

Officer name: Gordon Bruce Sleigh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 22 Mar 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mr Neil Duncan Collie

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burnett & Reid

Change date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Gordon Bruce Sleigh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/01/05

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Capital

Type: 123

Description: £ nc 1000/100000 30/08/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CARDNO LIMITED

54 ALLOCHY ROAD, INVERALLOCHY,ABERDEENSHIRE,AB43 8YD

Number:SC245127
Status:ACTIVE
Category:Private Limited Company

AZ PLUS LTD

12 ANGLESEY WAY,PETERBOROUGH,PE6 7ZB

Number:10789971
Status:ACTIVE
Category:Private Limited Company
Number:03756568
Status:ACTIVE
Category:Private Limited Company

GROUND MATTERS LIMITED

60 CATTERICK WAY,BOREHAMWOOD,WD6 4QT

Number:10264410
Status:ACTIVE
Category:Private Limited Company

PAUL ADEYEMI LTD

96 BLUEBELL DRIVE,SITTINGBOURNE,ME10 4EN

Number:10850177
Status:ACTIVE
Category:Private Limited Company

POOLS PROPERTY LIMITED

155 OXFORD ROAD,HARTLEPOOL,TS25 5NQ

Number:11521919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source