About

Registered Number: SC265061
Date of Incorporation: 17/03/2004 (21 years ago)
Company Status: Active
Registered Address: 3 Prospect Place, Westhill, Aberdeen, Aberdeenshire, AB32 6SY

 

Based in Aberdeen, Chubby Bags (Patents) Ltd was setup in 2004, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Chubby Bags (Patents) Ltd has 3 directors listed as Gall, John Scott Donald, Harding, Charles Eggerton Ian, Lazell, Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALL, John Scott Donald 17 March 2004 - 1
HARDING, Charles Eggerton Ian 17 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LAZELL, Mary 17 March 2004 07 January 2007 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 December 2008
287 - Change in situation or address of Registered Office 09 May 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 16 October 2007
287 - Change in situation or address of Registered Office 24 August 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363s - Annual Return 10 May 2006
AAMD - Amended Accounts 03 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.