About

Registered Number: SC367198
Date of Incorporation: 21/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 19 Russell Place, Edinburgh, EH5 3HQ

 

Based in Edinburgh, Chase Telecom Ltd was registered on 21 October 2009, it's status is listed as "Active". We don't currently know the number of employees at Chase Telecom Ltd. The companies directors are listed as Cameron, Ruth Alexander, Brian Reid Ltd., Cameron, Keith Donald William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Ruth Alexander 01 July 2015 - 1
CAMERON, Keith Donald William 03 November 2009 07 February 2013 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 21 October 2009 21 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
PSC01 - N/A 22 October 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 14 November 2015
AP01 - Appointment of director 17 October 2015
DISS40 - Notice of striking-off action discontinued 02 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 July 2015
AP01 - Appointment of director 01 July 2015
GAZ1 - First notification of strike-off action in London Gazette 27 March 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 October 2014
DISS40 - Notice of striking-off action discontinued 16 July 2014
GAZ1 - First notification of strike-off action in London Gazette 11 July 2014
AP01 - Appointment of director 16 July 2013
AA - Annual Accounts 03 June 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
TM01 - Termination of appointment of director 07 February 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
GAZ1 - First notification of strike-off action in London Gazette 05 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 11 November 2010
AA01 - Change of accounting reference date 14 October 2010
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
TM01 - Termination of appointment of director 27 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
NEWINC - New incorporation documents 21 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.