Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHAS TRADING LIMITED
Company Information for

CHAS TRADING LIMITED

CANAL COURT, 42 CRAIGLOCKHART AVENUE, EDINBURGH, EH14 1LT,
Company Registration Number
SC155327
Private Limited Company
Active

Company Overview

About Chas Trading Ltd
CHAS TRADING LIMITED was founded on 1995-01-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Chas Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHAS TRADING LIMITED
 
Legal Registered Office
CANAL COURT
42 CRAIGLOCKHART AVENUE
EDINBURGH
EH14 1LT
Other companies in EH14
 
Filing Information
Company Number SC155327
Company ID Number SC155327
Date formed 1995-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 20:52:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAS TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAS TRADING LIMITED
The following companies were found which have the same name as CHAS TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAS TRADING CO., LIMITED Active Company formed on the 2013-12-18

Company Officers of CHAS TRADING LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER FAIRBAIRN
Company Secretary 2016-12-13
PETA MAXINE HAY
Director 2017-09-18
MARIANNE SARAH MCJANNETT
Director 2017-01-30
GEORGE MCGRIMMON REID
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON CHARLES ALEXANDER DICKSON
Director 2005-09-12 2017-09-18
IAN MUNRO THOMSON
Director 2013-11-18 2017-09-18
KENNETH WILLIAM WILSON
Director 2009-06-29 2017-09-18
MARIA LORETTO MCGILL
Company Secretary 2016-07-01 2016-12-13
MOIRA JANE MCCAIG
Company Secretary 2007-09-10 2016-07-01
MOIRA JANE MCCAIG
Director 2007-09-10 2014-01-01
MARIA LORETTO MCGILL
Director 2010-10-18 2014-01-01
ROSLYN NEELY
Director 2007-07-09 2014-01-01
JACK GRAHAM LYALL
Director 2005-09-12 2013-09-16
MARIAN GERARDINE KEOGH
Director 2006-04-18 2010-09-06
FREDERIC ALEXANDER STRACHAN
Director 2001-10-10 2009-06-29
GEOFFREY WEMYSS HORNE
Company Secretary 1999-09-06 2007-09-10
GEOFFREY WEMYSS HORNE
Director 1999-04-12 2007-09-10
THOMAS ALSTON MCNEIL
Director 1997-02-27 2007-06-02
SAM MCGUIRE
Director 2003-05-12 2006-11-30
AGNES MALONE
Director 1998-12-07 2006-02-24
ALAN CHARLES BORTHWICK
Director 1999-10-12 2005-09-12
ARTHUR DEREK HOUSE
Director 2001-10-10 2005-09-12
JOHN MALCOLM REA
Director 1995-06-27 2003-04-30
MICHAEL WILLIAM HIRST
Director 1999-10-12 2001-10-10
ALAN CHARLES BORTHWICK
Company Secretary 1996-10-04 1999-09-06
NEIL WOODCOCK
Director 1995-06-27 1999-09-06
MARGARET THERESA MCKAY
Director 1995-06-27 1998-10-05
ROBERT MAYES
Director 1995-06-27 1997-02-27
JACK BLAIK
Company Secretary 1995-06-27 1996-10-07
DM COMPANY SERVICES LIMITED
Nominated Secretary 1995-01-13 1995-08-07
BRUCE WATSON MINTO
Nominated Director 1995-01-13 1995-08-07
RODERICK LAWRENCE BRUCE
Nominated Director 1995-01-13 1995-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-11-27DIRECTOR APPOINTED MR NIGEL QUENTIN DOMINIC BARRY
2023-11-27APPOINTMENT TERMINATED, DIRECTOR NIGEL QUENTIN DOMINIC BARRY
2023-10-18Termination of appointment of Gillian Phillips on 2023-10-05
2023-10-18Appointment of Mr Stuart Parry as company secretary on 2023-10-05
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-23Withdrawal of a person with significant control statement on 2022-08-23
2022-08-23Notification of Children's Hospices Across Scotland as a person with significant control on 2016-04-06
2022-08-23PSC02Notification of Children's Hospices Across Scotland as a person with significant control on 2016-04-06
2022-08-23PSC09Withdrawal of a person with significant control statement on 2022-08-23
2022-06-10AP03Appointment of Ms Gillian Phillips as company secretary on 2022-06-01
2022-06-10TM02Termination of appointment of Jennifer Fairbairn on 2022-06-01
2022-01-31CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE SARAH MCJANNETT
2018-01-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-11-20AP01DIRECTOR APPOINTED MS PETA MAXINE HAY
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM WILSON
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMSON
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMSON
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DICKSON
2017-03-31AP01DIRECTOR APPOINTED MR GEORGE MCGRIMMON REID
2017-01-31AP01DIRECTOR APPOINTED MRS MARIANNE SARAH MCJANNETT
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-20AP03Appointment of Mrs Jennifer Fairbairn as company secretary on 2016-12-13
2016-12-20TM02Termination of appointment of Maria Loretto Mcgill on 2016-12-13
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04TM02Termination of appointment of Moira Jane Mccaig on 2016-07-01
2016-07-04AP03Appointment of Ms Maria Loretto Mcgill as company secretary on 2016-07-01
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GORDON CHARLES ALEXANDER DICKSON / 16/01/2016
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM WILSON / 16/01/2016
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-19CH01Director's details changed for Professor Gordon Charles Alexander Dickson on 2015-01-01
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0113/01/14 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MUNRO THOMSON / 20/01/2014
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MCCAIG
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MCGILL
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSLYN NEELY
2013-11-25AP01DIRECTOR APPOINTED MR IAN MUNRO THOMSON
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JACK LYALL
2013-01-30AR0113/01/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-19AR0113/01/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-17AR0113/01/11 FULL LIST
2010-10-25AP01DIRECTOR APPOINTED MS MARIA MCGILL
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN KEOGH
2010-02-03AR0113/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM WILSON / 13/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN NEELY / 13/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA JANE MCCAIG / 13/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK GRAHAM LYALL / 13/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIAN GERARDINE KEOGH / 13/01/2010
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17288aDIRECTOR APPOINTED MR KENNETH WILLIAM WILSON
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR FREDERIC STRACHAN
2009-01-28363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROSLYN NEELY / 28/05/2008
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARIAN KEOGH / 14/08/2008
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARIAN KEOGH / 22/04/2008
2008-02-07363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-02-06363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19288bDIRECTOR RESIGNED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-02-08363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 18 HANOVER STREET EDINBURGH EH2 2EN
2004-01-23363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288bDIRECTOR RESIGNED
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-28363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-06-25AUDAUDITOR'S RESIGNATION
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-21363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHAS TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-03-10 Outstanding CHILDRENS HOSPICE ASSOCIATION SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAS TRADING LIMITED

Intangible Assets
Patents
We have not found any records of CHAS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAS TRADING LIMITED
Trademarks
We have not found any records of CHAS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAS TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as CHAS TRADING LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where CHAS TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAS TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAS TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1