About

Registered Number: SC302773
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 15 Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

 

Established in 2006, Chiltern International Group Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". There are 10 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINGLE, Robert 16 July 2018 - 1
CZURA, Antony Michael 31 October 2006 01 September 2017 1
HUNTER, Ann Jacqueline, Professor 04 May 2016 01 September 2017 1
MATEER, Rianon 31 October 2006 01 July 2008 1
PILNIK, Richard Dal 09 September 2015 01 September 2017 1
RUSHTON, Peter James 01 July 2008 25 January 2010 1
THOMAS, Peter 19 September 2014 06 May 2015 1
Secretary Name Appointed Resigned Total Appointments
VAN DER VAART, Sandra Dillard 01 September 2017 - 1
EBERTS III, Floyd Samuel 01 September 2017 15 February 2019 1
LEWIS, Owen 01 February 2012 01 September 2017 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
SH01 - Return of Allotment of shares 18 November 2019
RESOLUTIONS - N/A 12 November 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 05 June 2019
TM02 - Termination of appointment of secretary 14 May 2019
TM01 - Termination of appointment of director 10 May 2019
RP04SH01 - N/A 15 April 2019
SH01 - Return of Allotment of shares 10 January 2019
AP01 - Appointment of director 02 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
RESOLUTIONS - N/A 22 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
SH19 - Statement of capital 22 December 2017
CAP-SS - N/A 22 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2017
SH08 - Notice of name or other designation of class of shares 19 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2017
SH01 - Return of Allotment of shares 14 December 2017
RESOLUTIONS - N/A 12 December 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
SH01 - Return of Allotment of shares 15 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
AP01 - Appointment of director 04 September 2017
AP01 - Appointment of director 04 September 2017
PSC02 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
AP03 - Appointment of secretary 04 September 2017
AP03 - Appointment of secretary 04 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
SH06 - Notice of cancellation of shares 01 September 2017
SH03 - Return of purchase of own shares 30 August 2017
RESOLUTIONS - N/A 16 August 2017
MA - Memorandum and Articles 16 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 12 June 2017
RESOLUTIONS - N/A 09 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2017
SH01 - Return of Allotment of shares 26 January 2017
TM01 - Termination of appointment of director 30 September 2016
SH03 - Return of purchase of own shares 04 July 2016
SH06 - Notice of cancellation of shares 28 June 2016
AR01 - Annual Return 25 June 2016
RESOLUTIONS - N/A 24 June 2016
AA - Annual Accounts 16 June 2016
SH01 - Return of Allotment of shares 14 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 May 2016
AP01 - Appointment of director 19 May 2016
RESOLUTIONS - N/A 04 May 2016
RP04 - N/A 11 April 2016
SH01 - Return of Allotment of shares 19 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 23 September 2015
MR04 - N/A 17 September 2015
MR04 - N/A 17 September 2015
MR04 - N/A 17 September 2015
MR04 - N/A 17 September 2015
MR04 - N/A 17 September 2015
MR04 - N/A 17 September 2015
MR01 - N/A 21 August 2015
MR01 - N/A 21 August 2015
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 19 May 2015
AP01 - Appointment of director 08 May 2015
MR01 - N/A 23 February 2015
MR01 - N/A 23 February 2015
AA01 - Change of accounting reference date 13 October 2014
SH01 - Return of Allotment of shares 07 October 2014
SH06 - Notice of cancellation of shares 07 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 October 2014
RESOLUTIONS - N/A 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
SH08 - Notice of name or other designation of class of shares 01 October 2014
RESOLUTIONS - N/A 23 September 2014
MA - Memorandum and Articles 23 September 2014
AA - Annual Accounts 28 August 2014
RESOLUTIONS - N/A 20 August 2014
MR01 - N/A 16 July 2014
MR01 - N/A 12 July 2014
SH01 - Return of Allotment of shares 08 July 2014
RP04 - N/A 23 June 2014
AR01 - Annual Return 10 June 2014
MR04 - N/A 16 January 2014
MR04 - N/A 16 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 17 December 2013
MR01 - N/A 17 December 2013
AR01 - Annual Return 11 June 2013
SH06 - Notice of cancellation of shares 09 November 2012
SH03 - Return of purchase of own shares 09 November 2012
RESOLUTIONS - N/A 02 November 2012
SH01 - Return of Allotment of shares 31 October 2012
SH06 - Notice of cancellation of shares 10 October 2012
SH03 - Return of purchase of own shares 10 October 2012
RESOLUTIONS - N/A 04 October 2012
RESOLUTIONS - N/A 26 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2012
SH19 - Statement of capital 26 September 2012
CAP-SS - N/A 26 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 15 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 15 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 15 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 15 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 15 August 2012
RESOLUTIONS - N/A 06 August 2012
SH01 - Return of Allotment of shares 31 July 2012
RESOLUTIONS - N/A 30 July 2012
AA - Annual Accounts 30 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 July 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 21 March 2012
AP01 - Appointment of director 24 February 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 24 May 2011
RESOLUTIONS - N/A 01 October 2010
SH01 - Return of Allotment of shares 01 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 26 January 2010
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
287 - Change in situation or address of Registered Office 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
RESOLUTIONS - N/A 29 January 2008
AA - Annual Accounts 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
363a - Annual Return 11 June 2007
RESOLUTIONS - N/A 04 May 2007
RESOLUTIONS - N/A 04 May 2007
RESOLUTIONS - N/A 04 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
CERTNM - Change of name certificate 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
410(Scot) - N/A 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
410(Scot) - N/A 03 November 2006
410(Scot) - N/A 02 August 2006
410(Scot) - N/A 02 August 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
410(Scot) - N/A 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
123 - Notice of increase in nominal capital 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
225 - Change of Accounting Reference Date 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
CERTNM - Change of name certificate 21 June 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2015 Fully Satisfied

N/A

A registered charge 13 August 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

A registered charge 04 July 2014 Fully Satisfied

N/A

A registered charge 14 December 2013 Fully Satisfied

N/A

A registered charge 14 December 2013 Fully Satisfied

N/A

Debenture 16 July 2012 Fully Satisfied

N/A

Floating charge 16 July 2012 Fully Satisfied

N/A

Assignation of keyman life policy 27 October 2006 Fully Satisfied

N/A

Assignation of keyman life policy 27 October 2006 Fully Satisfied

N/A

Charge over shares 19 July 2006 Fully Satisfied

N/A

Charge over shares 19 July 2006 Fully Satisfied

N/A

Floating charge 19 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.