Advanced company searchLink opens in new window

CHISHOLM PROPERTIES LIMITED

Company number SC249630

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)
24 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
18 Jun 2009 363a Return made up to 20/05/09; full list of members
01 Jun 2009 287 Registered office changed on 01/06/2009 from 34 garngaber avenue lenzie glasgow G66 4LL
21 Jan 2009 AA Total exemption small company accounts made up to 31 May 2007
18 Dec 2008 287 Registered office changed on 18/12/2008 from R.E.S. Associates 5 royal exchange square glasgow G1 3AH
07 Aug 2008 363a Return made up to 20/05/08; full list of members
09 Aug 2007 363s Return made up to 20/05/07; no change of members
09 Jul 2007 AA Total exemption small company accounts made up to 31 May 2006
16 Jan 2007 287 Registered office changed on 16/01/07 from: gordon chambers 90 mitchell street glasgow G1 3LY
02 Jun 2006 363s Return made up to 20/05/06; full list of members
31 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
01 Jul 2005 363s Return made up to 20/05/05; full list of members
23 May 2005 AA Total exemption small company accounts made up to 31 May 2004
13 Jul 2004 363s Return made up to 20/05/04; full list of members
08 Jan 2004 410(Scot) Partic of mort/charge *
30 Oct 2003 410(Scot) Partic of mort/charge *
04 Sep 2003 410(Scot) Partic of mort/charge *
17 Jul 2003 410(Scot) Partic of mort/charge *
11 Jun 2003 88(2)R Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100
29 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2003 288a New secretary appointed
21 May 2003 288a New director appointed
21 May 2003 288b Secretary resigned
21 May 2003 288b Director resigned
21 May 2003 288a New director appointed