About

Registered Number: SC220894
Date of Incorporation: 04/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 2 Dawson Road, The Whisky Bond, Glasgow, G4 9SS

 

Established in 2001, Chunk Ideas Ltd have registered office in Glasgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Bell, Lisa Janet, Kerrigan, Donald Maclean, Mcharg, Brian, Falconer, Michael David, Limond, Brian are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Lisa Janet 11 December 2006 - 1
KERRIGAN, Donald Maclean 12 November 2001 - 1
MCHARG, Brian 11 December 2006 - 1
FALCONER, Michael David 12 November 2001 13 January 2003 1
LIMOND, Brian 12 November 2001 19 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 05 July 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 09 July 2015
SH06 - Notice of cancellation of shares 09 July 2015
SH03 - Return of purchase of own shares 09 July 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 13 July 2012
SH01 - Return of Allotment of shares 02 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 12 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
AA - Annual Accounts 17 August 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 31 August 2004
363a - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 26 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
410(Scot) - N/A 02 December 2002
363s - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
225 - Change of Accounting Reference Date 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
MEM/ARTS - N/A 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
CERTNM - Change of name certificate 13 November 2001
NEWINC - New incorporation documents 04 July 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.