CHADBURNS MOLLART PT LTD

Register to unlock more data on OkredoRegister

CHADBURNS MOLLART PT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214417

Incorporation date

03/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Mckean Street, Paisley, Renfrewshire PA3 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2001)
dot icon20/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of William Ritchie Austin as a director on 2025-11-11
dot icon11/11/2025
Termination of appointment of William Ritchie Austin as a secretary on 2025-11-11
dot icon15/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Registered office address changed from 6 Mackean Street Paisley Renfrewshire PA3 1QP Scotland to 6 Mckean Street Paisley Renfrewshire PA3 1QP on 2023-06-21
dot icon21/06/2023
Director's details changed for Mr William Ritchie Austin on 2023-06-21
dot icon21/06/2023
Director's details changed for Mr Mark Ritchie Austin on 2023-06-21
dot icon21/06/2023
Director's details changed for Ms Elizabeth Lombardo on 2023-06-21
dot icon21/06/2023
Secretary's details changed for Mr William Ritchie Austin on 2023-06-21
dot icon15/06/2023
Cessation of Chair Investments Limited as a person with significant control on 2019-11-11
dot icon15/06/2023
Notification of Barrlochhead Trading Limited as a person with significant control on 2019-11-11
dot icon31/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Director's details changed for Ms Elizabeth Lombardo on 2018-12-10
dot icon28/01/2019
Change of details for Chair Investments Limited as a person with significant control on 2019-01-28
dot icon28/01/2019
Secretary's details changed for Mr William Ritchie Austin on 2019-01-28
dot icon28/01/2019
Director's details changed for Mr Mark Ritchie Austin on 2018-12-10
dot icon24/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Registered office address changed from 26 Lancaster Avenue Beith Ayrshire KA15 1AR to 6 Mackean Street Paisley Renfrewshire PA3 1QP on 2018-01-22
dot icon22/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon22/01/2018
Cessation of William Ritchie Austin as a person with significant control on 2017-01-04
dot icon22/01/2018
Notification of Chair Investments Limited as a person with significant control on 2017-01-04
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Mark Ritchie Austin as a director on 2015-01-05
dot icon21/01/2015
Appointment of Ms Elizabeth Lombardo as a director on 2015-01-05
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/10/2013
Certificate of change of name
dot icon29/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon30/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon18/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/09/2011
Appointment of Mr William Ritchie Austin as a director
dot icon01/09/2011
Termination of appointment of Derek Jones as a director
dot icon25/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon25/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon10/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon28/01/2009
Return made up to 03/01/09; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon08/01/2008
Return made up to 03/01/08; full list of members
dot icon22/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon26/01/2007
Return made up to 03/01/07; full list of members
dot icon28/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon08/02/2006
Return made up to 03/01/06; full list of members
dot icon28/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon29/01/2005
Return made up to 03/01/05; full list of members
dot icon30/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon28/01/2004
Return made up to 03/01/04; full list of members
dot icon28/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon30/01/2003
Return made up to 03/01/03; full list of members
dot icon30/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon06/02/2002
Return made up to 03/01/02; full list of members
dot icon07/01/2001
New secretary appointed
dot icon07/01/2001
New director appointed
dot icon07/01/2001
Director resigned
dot icon07/01/2001
Secretary resigned
dot icon03/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
645.85K
-
0.00
539.89K
-
2022
5
800.72K
-
0.00
394.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Mark Ritchie
Director
05/01/2015 - Present
11
Austin, William Ritchie
Secretary
03/01/2001 - 11/11/2025
-
Lombardo, Elizabeth
Director
05/01/2015 - Present
3
Austin, William Ritchie
Director
01/09/2011 - 11/11/2025
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHADBURNS MOLLART PT LTD

CHADBURNS MOLLART PT LTD is an(a) Active company incorporated on 03/01/2001 with the registered office located at 6 Mckean Street, Paisley, Renfrewshire PA3 1QP. 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 CHADBURNS MOLLART PT LTD?

toggle

CHADBURNS MOLLART PT LTD is currently Active. It was registered on 03/01/2001 .

Where is CHADBURNS MOLLART PT LTD located?

toggle

CHADBURNS MOLLART PT LTD is registered at 6 Mckean Street, Paisley, Renfrewshire PA3 1QP.

What does CHADBURNS MOLLART PT LTD do?

toggle

CHADBURNS MOLLART PT LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHADBURNS MOLLART PT LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-03 with no updates.