Active - Proposal to Strike off
Company Information for 10 CHESTER STREET LIMITED
10 CRAIGMILLAR PARK, EDINBURGH, EH16 5NE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
10 CHESTER STREET LIMITED | |
Legal Registered Office | |
10 CRAIGMILLAR PARK EDINBURGH EH16 5NE Other companies in EH2 | |
Company Number | SC425386 | |
---|---|---|
Company ID Number | SC425386 | |
Date formed | 2012-06-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 21:01:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH MENG LOONG LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTHONY EMLICK |
Director | ||
STUART DAVID GLASS |
Director | ||
DEREK MITCHELL |
Director | ||
DEREK MITCHELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATEWAY GLASGOW LTD | Director | 2018-04-06 | CURRENT | 2001-05-24 | Active | |
CLUBTAN LEITH WALK LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
CLUBTAN MASTER UK LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active - Proposal to Strike off | |
CLUBTAN HOME STREET LTD | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
CLUBTAN SOUTH CLERK STREET LTD | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
LIFF CARE DEVELOPMENT LTD | Director | 2017-12-19 | CURRENT | 2017-12-04 | Active | |
CC SAWCLIFFE LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active - Proposal to Strike off | |
CLUBTAN HOLDINGS UK LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
CC ROUNDHOUSE LTD | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active - Proposal to Strike off | |
CC WESTSHORE 2 LTD | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
WINDOW DRESSINGS LONDON LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active - Proposal to Strike off | |
SYNDIE LIMITED | Director | 2017-04-07 | CURRENT | 2017-02-28 | Active - Proposal to Strike off | |
CONSENSUS CAPITAL TRUSTEE LIMITED | Director | 2017-04-06 | CURRENT | 2017-04-06 | Active | |
GLOBAL SYNDICATE HOLDINGS LTD | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
DS RESIDENTIAL LIMITED | Director | 2017-01-24 | CURRENT | 2017-01-24 | Active - Proposal to Strike off | |
CC BALMOOR 001 LTD | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active - Proposal to Strike off | |
BRUNTSFIELD BRASSERIE LICENSE LTD | Director | 2016-06-20 | CURRENT | 2016-06-14 | Dissolved 2017-08-15 | |
BRUNTSFIELD BRASSERIE TRADING LTD | Director | 2016-06-20 | CURRENT | 2016-06-14 | Dissolved 2017-08-15 | |
BRUNTSFIELD BRASSERIE LEASE LTD | Director | 2016-06-20 | CURRENT | 2016-06-14 | Dissolved 2017-08-15 | |
CHARLOTTE SQUARE RESIDENTIAL LTD | Director | 2016-06-20 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
JOHNS LANE INVESTMENTS LTD | Director | 2016-06-20 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
DS MAXWELL STREET LTD | Director | 2016-06-20 | CURRENT | 2015-04-15 | Active | |
CHARLOTTE SQUARE GROUP LTD | Director | 2016-06-20 | CURRENT | 2016-02-23 | Active | |
SKIN PERFECTION CLINIC LTD | Director | 2016-06-20 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
ALPHA SECURITIES LIMITED | Director | 2016-06-20 | CURRENT | 2001-03-13 | Active | |
PALMERSTON RESIDENCE LTD | Director | 2016-06-20 | CURRENT | 2001-05-24 | Active - Proposal to Strike off | |
FIRST MERIDIAN SECURITIES LIMITED | Director | 2016-06-20 | CURRENT | 2001-05-24 | Active | |
CHARLOTTE SQUARE SECURITIES LIMITED | Director | 2016-06-17 | CURRENT | 2012-06-11 | Dissolved 2017-01-24 | |
CONSENSUS CAPITAL MANAGEMENT LTD | Director | 2016-06-17 | CURRENT | 2001-01-09 | Active | |
CHARLOTTE SQUARE HOMES LTD | Director | 2016-06-17 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
DS MUSSELBURGH LTD | Director | 2016-06-17 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
DUNEDIN SECURITIES LIMITED | Director | 2016-06-17 | CURRENT | 2000-02-02 | Active | |
CONSENSUS CAPITAL HOLDINGS LIMITED | Director | 2016-06-16 | CURRENT | 2010-09-29 | Active | |
CONSENSUS CAPITAL GROUP LIMITED | Director | 2016-06-16 | CURRENT | 2011-05-26 | Active | |
ST MARGARETS NURSERY LIMITED | Director | 2016-06-16 | CURRENT | 2011-06-28 | Active | |
CC ASHFORD LTD | Director | 2014-09-09 | CURRENT | 2013-04-24 | Dissolved 2018-01-30 | |
CC YORK PLACE LTD | Director | 2014-09-09 | CURRENT | 2013-01-18 | Liquidation | |
L3 CAPITAL LTD | Director | 2014-09-09 | CURRENT | 2013-04-24 | Active | |
CCPE ARCHITECTURAL GLASS LTD | Director | 2013-12-20 | CURRENT | 2013-12-11 | Dissolved 2015-05-17 | |
CONSENSUS CAPITAL PRIVATE EQUITY LTD | Director | 2013-12-20 | CURRENT | 2011-05-26 | Dissolved 2017-04-25 | |
HARVIESTON HUTS LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2014-03-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MENG LOONG LEE | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY EMLICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM 45 Charlotte Square Edinburgh EH2 4HQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY EMLICK | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MENG LOONG LEE | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DAVID GLASS | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID GLASS | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period extended from 30/06/13 TO 30/09/13 | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MITCHELL | |
AP01 | DIRECTOR APPOINTED MR DEREK MITCHELL | |
AR01 | 24/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY EMLICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MITCHELL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2012 FROM 46 COLLEGE CRESCENT FALKIRK FK2 9HN SCOTLAND | |
NEWINC | CERTIFICATE OF INCORPORATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
BOND & FLOATING CHARGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUB) |
|
|
|
|
|
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 10 CHESTER STREET LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 10 CHESTER STREET LIMITED are:
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. |