About

Registered Number: SC113325
Date of Incorporation: 07/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ

 

Chsa Trading Ltd was founded on 07 September 1988. We don't currently know the number of employees at the company. There is one director listed as O'donnell, Mark for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Mark 21 May 2015 25 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
PSC02 - N/A 29 May 2019
PSC09 - N/A 09 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 31 July 2017
TM02 - Termination of appointment of secretary 31 July 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 30 July 2015
TM02 - Termination of appointment of secretary 21 May 2015
AP03 - Appointment of secretary 21 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 03 September 2013
AR01 - Annual Return 20 August 2013
AUD - Auditor's letter of resignation 02 July 2013
AUD - Auditor's letter of resignation 06 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 21 August 2012
CH03 - Change of particulars for secretary 21 August 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 05 August 2011
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 15 October 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 18 September 2007
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 11 July 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 12 July 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AUD - Auditor's letter of resignation 24 December 1996
288 - N/A 09 August 1996
AA - Annual Accounts 09 August 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
288 - N/A 31 August 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 29 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1994
AA - Annual Accounts 09 September 1993
MISC - Miscellaneous document 09 September 1993
363s - Annual Return 26 August 1993
288 - N/A 16 July 1993
RESOLUTIONS - N/A 05 April 1993
123 - Notice of increase in nominal capital 31 March 1993
AA - Annual Accounts 02 March 1993
288 - N/A 08 September 1992
363s - Annual Return 18 August 1992
288 - N/A 04 March 1992
AA - Annual Accounts 29 August 1991
363 - Annual Return 29 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 October 1990
288 - N/A 27 September 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 26 July 1989
AA - Annual Accounts 26 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1988
NEWINC - New incorporation documents 07 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.