About

Registered Number: SC352486
Date of Incorporation: 12/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 13 Telny Place, Aberdour, Burntisland, Fife, KY3 0TG

 

Having been setup in 2008, Chalmers Property Ltd have registered office in Fife, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Craig Chalmers 12 December 2008 - 1
SMYTH, Scott Rossini 12 December 2008 - 1
SMYTH, William John 01 November 2016 - 1
SUMMERS, Joseph Louis 12 December 2008 15 December 2009 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, William 22 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 07 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 23 December 2013
AP03 - Appointment of secretary 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 14 October 2013
AAMD - Amended Accounts 10 October 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 22 October 2011
AR01 - Annual Return 20 October 2011
CH03 - Change of particulars for secretary 02 February 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH03 - Change of particulars for secretary 25 April 2010
CH01 - Change of particulars for director 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
NEWINC - New incorporation documents 12 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.