About

Registered Number: SC138894
Date of Incorporation: 17/06/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: 101 Rose Street South Lane, Edinburgh, EH2 3JG,

 

Established in 1992, Chelsea Stadium Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". Catherwood Smith, Richard Graham, Rose, Charles George, Glanvill, Richard John, Killick, Mark, King, Richard Damian, Nugent, Margaret Rose are listed as directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATHERWOOD SMITH, Richard Graham 10 June 2018 - 1
GLANVILL, Richard John 05 November 2011 01 June 2018 1
KILLICK, Mark 27 January 1997 17 December 1997 1
KING, Richard Damian 13 May 2004 27 October 2011 1
NUGENT, Margaret Rose 27 January 1997 17 December 1997 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Charles George 23 September 2013 30 March 2020 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AP01 - Appointment of director 30 March 2020
TM02 - Termination of appointment of secretary 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 23 June 2018
AD01 - Change of registered office address 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 14 January 2014
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AP03 - Appointment of secretary 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 08 February 2012
AA01 - Change of accounting reference date 25 November 2011
TM01 - Termination of appointment of director 04 November 2011
MG02s - Statement of satisfaction in full or in part of a charge 10 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 10 October 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 28 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2007
353 - Register of members 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 22 December 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 08 November 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
225 - Change of Accounting Reference Date 10 April 2000
AA - Annual Accounts 26 January 2000
363b - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
CERTNM - Change of name certificate 09 January 1998
419a(Scot) - N/A 08 December 1997
419a(Scot) - N/A 08 December 1997
419a(Scot) - N/A 08 December 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
363a - Annual Return 17 July 1997
AA - Annual Accounts 09 July 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
363a - Annual Return 26 June 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 11 July 1995
CERTNM - Change of name certificate 12 June 1995
RESOLUTIONS - N/A 08 June 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
410(Scot) - N/A 23 May 1995
410(Scot) - N/A 23 May 1995
410(Scot) - N/A 23 May 1995
410(Scot) - N/A 23 May 1995
410(Scot) - N/A 23 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
AUD - Auditor's letter of resignation 17 May 1995
410(Scot) - N/A 15 May 1995
AA - Annual Accounts 23 January 1995
288 - N/A 08 December 1994
288 - N/A 16 September 1994
363x - Annual Return 23 June 1994
288 - N/A 21 April 1994
AA - Annual Accounts 22 February 1994
288 - N/A 19 January 1994
RESOLUTIONS - N/A 27 September 1993
MEM/ARTS - N/A 27 September 1993
363x - Annual Return 21 June 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
RESOLUTIONS - N/A 02 June 1993
MEM/ARTS - N/A 02 June 1993
CERTNM - Change of name certificate 06 October 1992
RESOLUTIONS - N/A 30 September 1992
288 - N/A 22 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1992
287 - Change in situation or address of Registered Office 04 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
NEWINC - New incorporation documents 17 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 May 1995 Fully Satisfied

N/A

Legal charge 11 May 1995 Fully Satisfied

N/A

Legal charge 11 May 1995 Fully Satisfied

N/A

Legal charge 11 May 1995 Fully Satisfied

N/A

Legal charge 11 May 1995 Fully Satisfied

N/A

Bond & floating charge 11 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.