Advanced company searchLink opens in new window

GRAEME P. CHATHAM (EAST) LIMITED

Company number SC169205

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)
31 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 AD01 Registered office address changed from 31 Abbeyhill Edinburgh EH8 8EL on 15 January 2013
15 Jan 2013 TM02 Termination of appointment of James Garland Shedden as a secretary on 15 January 2013
26 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-10-26
  • GBP 50,000
03 Oct 2012 TM01 Termination of appointment of John Mcpherson as a director on 28 September 2012
31 May 2012 TM01 Termination of appointment of Eileen Mitchell Thomson Chatham as a director on 31 May 2012
24 Feb 2012 TM01 Termination of appointment of Joseph John Daniel Raymond Mccauley as a director on 24 February 2012
26 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
10 Aug 2011 AA Accounts for a small company made up to 31 March 2011
17 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
28 Jun 2010 AA Accounts for a small company made up to 31 March 2010
18 Jan 2010 TM02 Termination of appointment of Harriet Forbes as a secretary
18 Jan 2010 AP03 Appointment of Mr James Garland Shedden as a secretary
11 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
19 Aug 2009 AA Accounts for a small company made up to 31 March 2009
04 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
04 Aug 2009 466(Scot) Alterations to floating charge 4
04 Aug 2009 466(Scot) Alterations to floating charge 2
04 Aug 2009 466(Scot) Alterations to floating charge 3
11 Dec 2008 AA Accounts for a small company made up to 31 March 2008
10 Nov 2008 363a Return made up to 21/10/08; full list of members
04 Nov 2008 288c Director's Change of Particulars / joseph mccauley / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 2 dovecot place, now: brighouse park cross; Area was: pitreavie, now: ; Post Town was: dunfermline, now: edinburgh; Post Code was: KY11 8SZ, now: EH4 6GZ; Country was: , now: united kingdom
29 Oct 2007 363a Return made up to 21/10/07; full list of members
16 Jul 2007 AA Accounts for a small company made up to 31 March 2007