CCHM LTD

1 Huly Hill Road 1 Huly Hill Road, Edinburgh, EH28 8PH, Scotland
StatusACTIVE
Company No.SC516900
CategoryPrivate Limited Company
Incorporated30 Sep 2015
Age8 years, 8 months, 5 days
JurisdictionScotland

SUMMARY

CCHM LTD is an active private limited company with number SC516900. It was incorporated 8 years, 8 months, 5 days ago, on 30 September 2015. The company address is 1 Huly Hill Road 1 Huly Hill Road, Edinburgh, EH28 8PH, Scotland.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-23

Officer name: Mr Greig Griffith Fowler

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-12

Officer name: Mr Mohammad Rehan Tahir

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2023

Action Date: 29 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-29

Officer name: Mr Mohammad Rehan Tahir

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Rooney

Termination date: 2022-12-01

Documents

View document PDF

Capital return purchase own shares

Date: 29 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2022

Action Date: 28 Sep 2022

Category: Capital

Type: SH06

Capital : 9,500 GBP

Date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5169000001

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2022

Action Date: 20 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-20

Charge number: SC5169000002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connor William Henderson

Termination date: 2021-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2021

Action Date: 11 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5169000001

Charge creation date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Callum Robert Henderson

Change date: 2020-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Rehan Tahir

Change date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Rehan Tahir

Change date: 2020-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Mohammed Rehan Tahir

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-02

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Sep 2020

Action Date: 19 Nov 2018

Category: Capital

Type: RP04SH01

Date: 2018-11-19

Capital : 10,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Sep 2020

Action Date: 19 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-19

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2020

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-19

Capital : 10,000 GBP

Documents

View document PDF

Confirmation statement

Date: 24 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Original description: 02/06/20 Statement of Capital gbp 10000

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr Connor William Henderson

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Mr Connor William Henderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Callum Robert Henderson

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Connor William Henderson

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Callum Robert Henderson

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Connor William Henderson

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 04 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Mcgregor Leisk

Cessation date: 2017-02-04

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Connor William Henderson

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Callum Robert Henderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

New address: 1 Huly Hill Road Newbridge Edinburgh EH28 8PH

Old address: Unit 3 & 4 Cliftonhall Road Edinburgh EH28 8PW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company

Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Mutter

Appointment date: 2017-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Henderson

Appointment date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Ian Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Rooney

Appointment date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Keith Leisk

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Leisk

Termination date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Incorporation company

Date: 30 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOL MOTORHOME & CARAVAN SHADES LTD

14 ST. MARYS ROAD,HAYLING ISLAND,PO11 9BY

Number:11502852
Status:ACTIVE
Category:Private Limited Company

FLUID TUNING LTD

EUROPA HOUSE,HOVE,BN3 3RQ

Number:09758620
Status:ACTIVE
Category:Private Limited Company

GOLDING ELECTRICAL CONTRACTORS LTD

49 REDCLIFFE STREET,SUTTON-IN-ASHFIELD,NG17 4ES

Number:11407288
Status:ACTIVE
Category:Private Limited Company
Number:10715514
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE PLACE MANAGEMENT (CLIFTONVILLE) LIMITED

7 NIGHTINGALE PLACE,MARGATE,CT9 2NP

Number:09684136
Status:ACTIVE
Category:Private Limited Company

QUASAR LIMITED

8 BULL LANE,BRISTOL,BS20 0EF

Number:08777312
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