CHALMERS MACKIE LLP

Register to unlock more data on OkredoRegister

CHALMERS MACKIE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO303733

Incorporation date

09/01/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

37 Rosyth Road, Glasgow G5 0YDCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2012)
dot icon10/03/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/03/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/03/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon20/01/2022
Registered office address changed from 35 Southcroft Road Rutherglen Glasgow G73 1UG Scotland to 37 Rosyth Road Glasgow G5 0YD on 2022-01-20
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/09/2021
Registered office address changed from Top Floor, 18 Woodside Place Glasgow G3 7QL to 35 Southcroft Road Rutherglen Glasgow G73 1UG on 2021-09-13
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon21/10/2020
Previous accounting period extended from 2019-10-31 to 2020-01-31
dot icon20/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon12/02/2020
Registration of charge SO3037330018, created on 2020-02-11
dot icon04/12/2019
Notification of General Finance Services Limited as a person with significant control on 2019-09-30
dot icon04/12/2019
Notification of H. Morris & Company Limited as a person with significant control on 2019-09-30
dot icon03/12/2019
Termination of appointment of Chalmers Mackie Estates Limited as a member on 2019-09-30
dot icon03/12/2019
Cessation of Chalmers Mackie Estates Ltd as a person with significant control on 2019-09-30
dot icon03/12/2019
Termination of appointment of Adf Ventures Limited as a member on 2019-09-30
dot icon03/12/2019
Appointment of General Finance Services Limited as a member on 2019-09-30
dot icon03/12/2019
Appointment of H. Morris & Company Limited as a member on 2019-09-30
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/04/2019
Satisfaction of charge SO3037330001 in full
dot icon17/04/2019
Satisfaction of charge SO3037330003 in full
dot icon15/04/2019
Satisfaction of charge SO3037330015 in full
dot icon15/04/2019
Satisfaction of charge SO3037330016 in full
dot icon12/04/2019
Satisfaction of charge SO3037330007 in full
dot icon12/04/2019
Satisfaction of charge SO3037330011 in full
dot icon12/04/2019
Satisfaction of charge SO3037330010 in full
dot icon12/04/2019
Satisfaction of charge SO3037330006 in full
dot icon12/04/2019
Satisfaction of charge SO3037330005 in full
dot icon12/04/2019
Satisfaction of charge SO3037330008 in full
dot icon12/04/2019
Satisfaction of charge SO3037330014 in full
dot icon12/04/2019
Satisfaction of charge SO3037330004 in full
dot icon12/04/2019
Satisfaction of charge SO3037330017 in full
dot icon12/04/2019
Satisfaction of charge SO3037330012 in full
dot icon12/04/2019
Satisfaction of charge SO3037330002 in full
dot icon08/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon08/02/2019
Cessation of Ross Harper Group Ltd as a person with significant control on 2018-10-31
dot icon08/02/2019
Member's details changed for Adf Ventures Limited on 2018-10-31
dot icon08/02/2019
Termination of appointment of Ross Harper Group Limited as a member on 2018-10-31
dot icon07/11/2018
Termination of appointment of Ross Harper Group Limited as a member on 2018-10-31
dot icon07/11/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Registered office address changed from , 147 Bath Street, Glasgow, G2 4SQ to Top Floor, 18 Woodside Place Glasgow G3 7QL on 2016-07-13
dot icon04/05/2016
Registration of charge SO3037330017, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330004, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330002, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330003, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330005, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330006, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330007, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330008, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330009, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330011, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330010, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330012, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330015, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330013, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330016, created on 2016-04-20
dot icon03/05/2016
Registration of charge SO3037330014, created on 2016-04-20
dot icon15/04/2016
Registration of charge SO3037330001, created on 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-09
dot icon29/12/2015
Appointment of Adf Ventures Limited as a member on 2015-01-31
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-09
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Registered office address changed from , Suite 3 Midholm, 2 Hillview Drive, Glasgow, Strathclyde, G76 7JD on 2014-04-22
dot icon11/03/2014
Annual return made up to 2014-01-09
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/09/2013
Previous accounting period shortened from 2013-04-05 to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-01-09
dot icon11/06/2013
Compulsory strike-off action has been discontinued
dot icon10/06/2013
Total exemption small company accounts made up to 2012-04-05
dot icon17/05/2013
First Gazette notice for compulsory strike-off
dot icon01/05/2013
Current accounting period shortened from 2013-01-31 to 2012-04-05
dot icon05/04/2013
Appointment of Ross Harper Group Limited as a member
dot icon05/04/2013
Termination of appointment of a member
dot icon05/04/2013
Termination of appointment of Ross Harper as a member
dot icon05/04/2013
Appointment of Ross Harper Group Limited as a member
dot icon05/04/2013
Termination of appointment of Susan Morris-Manuel as a member
dot icon05/04/2013
Appointment of Chalmers Mackie Estates Limited as a member
dot icon09/01/2012
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+35.28 % *

* during past year

Cash in Bank

£1,856.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.14M
-
0.00
1.37K
-
2022
0
883.22K
-
0.00
1.86K
-
2022
0
883.22K
-
0.00
1.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

883.22K £Descended-22.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.86K £Ascended35.28 % *

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
H. MORRIS & COMPANY LIMITED
LLP Designated Member
30/09/2019 - Present
-
GENERAL FINANCE SERVICES LIMITED
LLP Designated Member
30/09/2019 - Present
-
ROSS HARPER GROUP LIMITED
LLP Member
06/04/2012 - 31/10/2018
11
ROSS HARPER GROUP LIMITED
LLP Designated Member
05/04/2013 - 31/10/2018
11
CHALMERS MACKIE ESTATES LIMITED
LLP Designated Member
06/04/2012 - 30/09/2019
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALMERS MACKIE LLP

CHALMERS MACKIE LLP is an(a) Active company incorporated on 09/01/2012 with the registered office located at 37 Rosyth Road, Glasgow G5 0YD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALMERS MACKIE LLP?

toggle

CHALMERS MACKIE LLP is currently Active. It was registered on 09/01/2012 .

Where is CHALMERS MACKIE LLP located?

toggle

CHALMERS MACKIE LLP is registered at 37 Rosyth Road, Glasgow G5 0YD.

What is the latest filing for CHALMERS MACKIE LLP?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-09 with no updates.