Advanced company searchLink opens in new window

GRAEME P. CHATHAM (WEST) LIMITED

Company number SC049733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
26 Nov 2013 AD01 Registered office address changed from 27/31 Abbeyhill Edinburgh EH8 8EL on 26 November 2013
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 312
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Dec 2010 TM01 Termination of appointment of Campbell Chatham as a director
10 Dec 2010 TM01 Termination of appointment of John Macpherson as a director
30 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Eileen Mitchell Thomson Chatham on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Mr James Garland Shedden on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Graeme Paul Chatham on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Campbell William Chatham on 18 January 2010
18 Jan 2010 CH01 Director's details changed for John Macpherson on 18 January 2010
29 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
15 Jul 2009 288b Appointment terminated secretary harriet forbes
06 Jan 2009 363a Return made up to 31/12/08; full list of members
23 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 310
23 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 311
23 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 309
23 Sep 2008 AA Accounts for a small company made up to 31 March 2008