About

Registered Number: SC249630
Date of Incorporation: 20/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2019 (5 years and 11 months ago)
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Established in 2003, Chisholm Properties Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Gordon 21 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2019
4.26(Scot) - N/A 05 February 2019
MR04 - N/A 14 December 2018
RESOLUTIONS - N/A 06 April 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 07 August 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 16 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 13 July 2004
410(Scot) - N/A 08 January 2004
410(Scot) - N/A 30 October 2003
410(Scot) - N/A 04 September 2003
410(Scot) - N/A 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
RESOLUTIONS - N/A 29 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 30 December 2003 Fully Satisfied

N/A

Standard security 23 October 2003 Outstanding

N/A

Standard security 19 August 2003 Outstanding

N/A

Bond & floating charge 10 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.