About

Registered Number: SC203271
Date of Incorporation: 24/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: 61 Dublin Street, Edinburgh, Midlothian, EH3 6NL

 

Having been setup in 2000, Chiene + Tait Financial Planning Ltd has its registered office in Midlothian, it has a status of "Active". We don't currently know the number of employees at Chiene + Tait Financial Planning Ltd. This organisation has 6 directors listed as Chiene + Tait Llp, Birrell, Gordon John, Dobson, Mark Richard, Chiene + Tait, Ody, Ian Robert Wilmot, Poletyllo, Darrel Glenn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRRELL, Gordon John 02 May 2011 - 1
DOBSON, Mark Richard 22 October 2012 - 1
ODY, Ian Robert Wilmot 21 April 2006 30 September 2008 1
POLETYLLO, Darrel Glenn 15 April 2003 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
CHIENE + TAIT LLP 01 October 2014 - 1
CHIENE + TAIT 01 March 2010 01 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 29 January 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 27 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 24 June 2017
AP01 - Appointment of director 29 May 2017
AP01 - Appointment of director 29 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 28 April 2015
SH03 - Return of purchase of own shares 25 February 2015
AR01 - Annual Return 13 February 2015
RESOLUTIONS - N/A 09 February 2015
AP04 - Appointment of corporate secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 25 October 2012
CERTNM - Change of name certificate 17 August 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 13 December 2010
AP04 - Appointment of corporate secretary 28 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM02 - Termination of appointment of secretary 16 July 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 14 February 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363s - Annual Return 08 May 2006
363s - Annual Return 08 May 2006
363s - Annual Return 08 May 2006
363s - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 16 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 04 February 2005
CERTNM - Change of name certificate 26 January 2005
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 12 January 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 19 September 2002
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 25 July 2001
410(Scot) - N/A 27 April 2001
363s - Annual Return 21 February 2001
225 - Change of Accounting Reference Date 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
CERTNM - Change of name certificate 01 March 2000
RESOLUTIONS - N/A 28 February 2000
123 - Notice of increase in nominal capital 28 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 18 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.