CHOCSTARS LIMITED

2 Ruthvenfield Road 2 Ruthvenfield Road, Perth, PH1 3WB, United Kingdom
StatusACTIVE
Company No.SC414421
CategoryPrivate Limited Company
Incorporated12 Jan 2012
Age12 years, 4 months, 24 days
JurisdictionScotland

SUMMARY

CHOCSTARS LIMITED is an active private limited company with number SC414421. It was incorporated 12 years, 4 months, 24 days ago, on 12 January 2012. The company address is 2 Ruthvenfield Road 2 Ruthvenfield Road, Perth, PH1 3WB, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-14

Old address: Unit 15 Queensway Business and Innovation Park Flemington Road Glenrothes KY7 5QF Scotland

New address: 2 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3WB

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Old address: Unit 15 Queensway Business and Innovation Park Flemington Road Glenrothes KY7 5QF Scotland

Change date: 2022-09-15

New address: Unit 15 Queensway Business and Innovation Park Flemington Road Glenrothes KY7 5QF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-15

Old address: 6 Atholl Crescent Perth Perthshire PH1 5JN

New address: Unit 15 Queensway Business and Innovation Park Flemington Road Glenrothes KY7 5QF

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mbm Secretarial Services Limited

Change date: 2021-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Appointment date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4144210001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 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: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-08

Charge number: SC4144210001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Birgitte Hovmand

Change date: 2012-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSTON LIMITED

FLAT 5,LONDON,W10 5SF

Number:06285136
Status:ACTIVE
Category:Private Limited Company

CARDIFF FOOD CENTRE LTD

UNIT 1,2,3 HOSKIN INDUSTRIAL ESTATE,CARDIFF,CF10 5FG

Number:09655980
Status:ACTIVE
Category:Private Limited Company

DUKELEASE HOLDINGS LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:02182227
Status:ACTIVE
Category:Private Limited Company

FLASHING BLUE PROPERTY LONDON LIMITED

8 SCOTT AVENUE,WARE,SG12 8BG

Number:10260304
Status:ACTIVE
Category:Private Limited Company

GOODACRE SERVICES LIMITED

10 WELLOWBROOK CLOSE,SOUTHANPTON,SO53 4SX

Number:05729472
Status:ACTIVE
Category:Private Limited Company

J.DUNNE PLUMBING AND HEATING LTD

16 CONDOR WAY,BURGESS HILL,RH15 9QA

Number:11438387
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