CHAMIC ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHAMIC ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC328933

Incorporation date

08/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Bankhead Drive, Edinburgh EH11 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon20/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon08/07/2024
Secretary's details changed for Charles Andrew Moore Hunter on 2024-07-05
dot icon08/07/2024
Director's details changed for Charles Andrew Moore Hunter on 2024-07-05
dot icon08/07/2024
Director's details changed for Michael Charles Hunter on 2024-07-05
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon07/05/2021
Satisfaction of charge 12 in full
dot icon07/05/2021
Satisfaction of charge 8 in full
dot icon07/05/2021
Satisfaction of charge 6 in full
dot icon01/03/2021
Satisfaction of charge 1 in full
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon29/05/2018
Change of details for Hunter Investments Limtied as a person with significant control on 2016-04-07
dot icon29/05/2018
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
dot icon29/05/2018
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon03/08/2017
Director's details changed for Michael Charles Hunter on 2017-08-03
dot icon10/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2015
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 27 Bankhead Drive Edinburgh EH11 4DN on 2015-12-04
dot icon10/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon16/09/2010
Accounts for a small company made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon01/12/2009
Accounts for a small company made up to 2009-03-31
dot icon19/08/2009
Return made up to 08/08/09; no change of members
dot icon19/08/2009
Registered office changed on 19/08/2009 from 29 manor place edinburgh EH3 7DX
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 08/08/08; full list of members
dot icon20/05/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-94.14 % *

* during past year

Cash in Bank

£222.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
531.34K
-
0.00
11.45K
-
2022
1
541.61K
-
0.00
3.79K
-
2023
1
591.66K
-
0.00
222.00
-
2023
1
591.66K
-
0.00
222.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

591.66K £Ascended9.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

222.00 £Descended-94.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Michael Charles
Director
08/08/2007 - Present
4
Hunter, Charles Andrew Moore
Director
08/08/2007 - Present
2
Hunter, Charles Andrew Moore
Secretary
08/08/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAMIC ESTATES LIMITED

CHAMIC ESTATES LIMITED is an(a) Active company incorporated on 08/08/2007 with the registered office located at 27 Bankhead Drive, Edinburgh EH11 4DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMIC ESTATES LIMITED?

toggle

CHAMIC ESTATES LIMITED is currently Active. It was registered on 08/08/2007 .

Where is CHAMIC ESTATES LIMITED located?

toggle

CHAMIC ESTATES LIMITED is registered at 27 Bankhead Drive, Edinburgh EH11 4DN.

What does CHAMIC ESTATES LIMITED do?

toggle

CHAMIC ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHAMIC ESTATES LIMITED have?

toggle

CHAMIC ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for CHAMIC ESTATES LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for compulsory strike-off.