CCHC LTD

Register to unlock more data on OkredoRegister

CCHC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC581455

Incorporation date

14/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Huly Hill Road, Newbridge, Edinburgh EH28 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2017)
dot icon23/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon31/10/2024
Termination of appointment of Ian Henderson as a secretary on 2024-10-31
dot icon31/10/2024
Termination of appointment of Ian Henderson as a director on 2024-10-31
dot icon21/10/2024
Termination of appointment of Jeremy Edward May as a director on 2024-09-22
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon12/12/2023
Director's details changed for Mr Mohammad Rehan Tahir on 2023-12-12
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/05/2023
Director's details changed for Mr Mohammad Rehan Tahir on 2023-05-29
dot icon04/01/2023
Confirmation statement made on 2022-12-16 with updates
dot icon05/12/2022
Termination of appointment of William James Rooney as a director on 2022-12-01
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Appointment of Mr Jeremy Edward May as a director on 2022-07-29
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Termination of appointment of Connor William Henderson as a director on 2021-04-28
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Memorandum and Articles of Association
dot icon18/12/2020
Resolutions
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon14/12/2020
Director's details changed for Mr Mohammad Rehan Tahir on 2020-11-20
dot icon12/12/2020
Director's details changed for Mr Mohammed Rehan Tahir on 2020-11-20
dot icon09/12/2020
Confirmation statement made on 2020-11-13 with updates
dot icon09/12/2020
Appointment of Mr Mohammed Rehan Tahir as a director on 2020-11-20
dot icon19/02/2020
Change of details for Mr Connor William Henderson as a person with significant control on 2017-11-14
dot icon19/02/2020
Director's details changed for Mr Connor William Henderson on 2020-02-19
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon24/04/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon20/03/2018
Director's details changed for Mr Callum Robert Henderson on 2018-03-20
dot icon20/03/2018
Secretary's details changed for Mr Ian Henderson on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr Ian Henderson on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr William Rooney on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr Connor William Henderson on 2018-03-20
dot icon20/03/2018
Change of details for Mr Connor William Henderson as a person with significant control on 2017-11-14
dot icon20/03/2018
Change of details for Mr Callum Robert Henderson as a person with significant control on 2017-11-14
dot icon21/12/2017
Registered office address changed from Unit 3 & 4 Cliftonhall Road Newbridge Industrial Estate Edinburgh EH28 8PW Scotland to 1 Huly Hill Road Newbridge Edinburgh EH28 8PH on 2017-12-21
dot icon14/11/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
79.58K
-
0.00
32.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Jeremy Edward
Director
29/07/2022 - 22/09/2024
-
Mr Mohammad Rehan Tahir
Director
20/11/2020 - Present
9
Rooney, William James
Director
14/11/2017 - 01/12/2022
13
Henderson, Callum Robert
Director
14/11/2017 - Present
14
Henderson, Ian
Director
14/11/2017 - 31/10/2024
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCHC LTD

CCHC LTD is an(a) Active company incorporated on 14/11/2017 with the registered office located at 1 Huly Hill Road, Newbridge, Edinburgh EH28 8PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCHC LTD?

toggle

CCHC LTD is currently Active. It was registered on 14/11/2017 .

Where is CCHC LTD located?

toggle

CCHC LTD is registered at 1 Huly Hill Road, Newbridge, Edinburgh EH28 8PH.

What does CCHC LTD do?

toggle

CCHC LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CCHC LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-16 with updates.