CHALLEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHALLEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC156400

Incorporation date

06/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon22/11/2025
Final Gazette dissolved following liquidation
dot icon22/08/2025
Final account prior to dissolution in MVL (final account attached)
dot icon24/01/2024
Registered office address changed from 3 Trotter Haugh Edinburgh EH9 2GZ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2024-01-24
dot icon16/01/2024
Resolutions
dot icon30/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon19/10/2021
Satisfaction of charge 7 in full
dot icon19/10/2021
Satisfaction of charge 8 in full
dot icon28/09/2021
Registered office address changed from 1-2 Sciennes Gardens Edinburgh EH9 1NR to 3 Trotter Haugh Edinburgh EH9 2GZ on 2021-09-28
dot icon26/07/2021
Satisfaction of charge 3 in full
dot icon21/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon08/03/2010
Director's details changed for David Campbell on 2010-03-08
dot icon08/03/2010
Director's details changed for Carolyn Challen on 2010-03-08
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/04/2009
Return made up to 06/03/09; full list of members
dot icon13/05/2008
Full accounts made up to 2008-01-31
dot icon26/03/2008
Return made up to 06/03/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/06/2007
Partic of mort/charge *
dot icon17/04/2007
Return made up to 06/03/07; full list of members
dot icon02/04/2007
Amended accounts made up to 2006-01-31
dot icon07/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/03/2006
Return made up to 06/03/06; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/05/2005
Partic of mort/charge *
dot icon10/03/2005
Return made up to 06/03/05; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/03/2004
Return made up to 06/03/04; full list of members
dot icon21/07/2003
Accounts for a small company made up to 2003-01-31
dot icon26/03/2003
Return made up to 06/03/03; full list of members
dot icon17/06/2002
Accounting reference date extended from 31/07/02 to 31/01/03
dot icon17/04/2002
Partic of mort/charge *
dot icon13/03/2002
Partic of mort/charge *
dot icon11/03/2002
Memorandum and Articles of Association
dot icon11/03/2002
Resolutions
dot icon05/03/2002
Return made up to 06/03/02; full list of members
dot icon13/11/2001
Certificate of change of name
dot icon13/11/2001
Registered office changed on 13/11/01 from: 1-2 sciennes gardens edinburgh EH9 1NR
dot icon30/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon23/04/2001
Partic of mort/charge *
dot icon28/03/2001
Registered office changed on 28/03/01 from: giles street studios 99 giles street leith edinburgh, EH6 6BZ
dot icon28/02/2001
Return made up to 06/03/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-07-31
dot icon29/02/2000
Return made up to 06/03/00; full list of members
dot icon25/01/2000
Partic of mort/charge *
dot icon17/11/1999
Accounts for a small company made up to 1999-07-31
dot icon14/09/1999
Director resigned
dot icon23/03/1999
Return made up to 06/03/99; full list of members
dot icon07/12/1998
Accounts for a small company made up to 1998-07-31
dot icon11/09/1998
Dec mort/charge *
dot icon03/05/1998
Return made up to 06/03/98; no change of members
dot icon27/04/1998
Full accounts made up to 1997-07-31
dot icon11/09/1997
Partic of mort/charge *
dot icon08/03/1997
Return made up to 06/03/97; no change of members
dot icon14/11/1996
Full accounts made up to 1996-07-31
dot icon24/05/1996
Registered office changed on 24/05/96 from: the balgray building harrison road dundee DD2 3SN
dot icon24/05/1996
Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1996
Director resigned
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New secretary appointed;new director appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
Return made up to 06/03/96; full list of members
dot icon19/03/1996
Accounting reference date extended from 31/03 to 31/07
dot icon15/05/1995
New director appointed
dot icon05/04/1995
Secretary resigned
dot icon05/04/1995
Memorandum and Articles of Association
dot icon30/03/1995
£ nc 500000/999000 20/03/95
dot icon29/03/1995
Certificate of change of name
dot icon24/03/1995
Resolutions
dot icon24/03/1995
Resolutions
dot icon24/03/1995
Resolutions
dot icon20/03/1995
Accounting reference date notified as 31/03
dot icon20/03/1995
Director resigned;new director appointed
dot icon20/03/1995
Secretary resigned;new director appointed
dot icon20/03/1995
Registered office changed on 20/03/95 from: 24 great king street edinburgh EH3 6QN
dot icon06/03/1995
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
31/01/2023
dot iconNext confirmation date
06/03/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
626.70K
-
0.00
243.90K
-
2023
2
579.70K
-
0.00
159.61K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, David
Director
01/04/1995 - Present
5
Bowditch, Lyndsey
Director
03/05/1996 - 10/09/1999
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
06/03/1995 - 20/03/1995
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
06/03/1995 - 20/03/1995
3784
Baillie, Peter
Director
20/03/1995 - 14/03/1996
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLEN PROPERTIES LIMITED

CHALLEN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 06/03/1995 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. There are currently 3 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 CHALLEN PROPERTIES LIMITED?

toggle

CHALLEN PROPERTIES LIMITED is currently Dissolved. It was registered on 06/03/1995 and dissolved on 22/11/2025.

Where is CHALLEN PROPERTIES LIMITED located?

toggle

CHALLEN PROPERTIES LIMITED is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does CHALLEN PROPERTIES LIMITED do?

toggle

CHALLEN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHALLEN PROPERTIES LIMITED?

toggle

The latest filing was on 22/11/2025: Final Gazette dissolved following liquidation.