CHISHOLM CONTRACTORS LIMITED

The Stables Cannich The Stables Cannich, By Beauly, IV4 7NA
StatusACTIVE
Company No.SC470627
CategoryPrivate Limited Company
Incorporated21 Feb 2014
Age10 years, 2 months, 18 days
JurisdictionScotland

SUMMARY

CHISHOLM CONTRACTORS LIMITED is an active private limited company with number SC470627. It was incorporated 10 years, 2 months, 18 days ago, on 21 February 2014. The company address is The Stables Cannich The Stables Cannich, By Beauly, IV4 7NA.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Harkness

Termination date: 2015-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-23

Officer name: Mr John Harkness

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harkness

Termination date: 2015-02-23

Documents

View document PDF

Incorporation company

Date: 21 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLACKMANNAN CAR CENTRE LIMITED

12 PAUL DRIVE,FALKIRK,FK2 8LA

Number:SC413235
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRANESAFE LIMITED

UNIT 3 VICARAGE FARM,SUNBURY-ON-THAMES,TW16 6DW

Number:01674716
Status:ACTIVE
Category:Private Limited Company

MCSWEEN INSULATION LTD

18 RUTHVEN PLACE,GLASGOW,G64 1JX

Number:SC624872
Status:ACTIVE
Category:Private Limited Company

NATURAL STONE SUPPLIES LIMITED

WOODSIDE WORKS, PEDMORE ROAD,WEST MIDLANDS,DY2 0RL

Number:06242998
Status:ACTIVE
Category:Private Limited Company

OCTAVE AUDIO LIMITED

1A BEARTON GREEN,HITCHIN,SG5 1UN

Number:07552251
Status:ACTIVE
Category:Private Limited Company

PRINCIPAL CDM & SAFETY LTD

20 BROADWOOD PARK,AYR,KA7 4XE

Number:SC554025
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