CHAORACH HOLDINGS LTD

Register to unlock more data on OkredoRegister

CHAORACH HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC413557

Incorporation date

21/12/2011

Size

Small

Contacts

Registered address

Registered address

C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon16/12/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2025-01-31
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon02/10/2024
Register(s) moved to registered office address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY
dot icon12/08/2024
Accounts for a small company made up to 2024-01-31
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon27/10/2023
Accounts for a small company made up to 2023-01-31
dot icon08/06/2023
Termination of appointment of Adam Edward Chirkowski as a director on 2023-05-08
dot icon08/06/2023
Appointment of Mr Ka Wai Yu as a director on 2023-06-08
dot icon01/05/2023
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-01
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Statement of capital on 2023-01-05
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon09/12/2022
Solvency Statement dated 18/11/22
dot icon09/12/2022
Statement by Directors
dot icon22/07/2022
Accounts for a small company made up to 2022-01-31
dot icon29/04/2022
Appointment of Mr James John Bailey-House as a director on 2022-04-26
dot icon29/04/2022
Termination of appointment of Christopher Radulph Hart-George as a director on 2022-04-26
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon25/11/2021
Appointment of Mr Christopher Radulph Hart-George as a director on 2021-07-12
dot icon04/11/2021
Accounts for a small company made up to 2021-01-31
dot icon10/02/2021
Accounts for a small company made up to 2020-01-31
dot icon05/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon27/07/2020
Termination of appointment of Christoph Oliver Ruedig as a director on 2020-07-23
dot icon26/02/2020
Registration of charge SC4135570003, created on 2020-02-17
dot icon25/02/2020
Registration of charge SC4135570002, created on 2020-02-17
dot icon25/02/2020
Satisfaction of charge SC4135570001 in full
dot icon24/02/2020
Change of details for Acp I Shareco Limited as a person with significant control on 2019-06-28
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon05/11/2019
Accounts for a small company made up to 2019-01-31
dot icon01/08/2019
Director's details changed for Mr Robert Malcolm Armour on 2019-06-28
dot icon31/07/2019
Director's details changed for Mr Adam Edward Chirkowski on 2019-06-28
dot icon25/04/2019
Appointment of Mr Robert Malcolm Armour as a director on 2019-04-23
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon20/09/2018
Current accounting period extended from 2018-09-30 to 2019-01-31
dot icon20/09/2018
Cessation of Green Highland Renewables Ltd as a person with significant control on 2018-08-01
dot icon21/08/2018
Termination of appointment of Alexander James Reading as a director on 2018-07-31
dot icon21/08/2018
Termination of appointment of Ian Peter George Cartwright as a director on 2018-07-31
dot icon15/08/2018
Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2018-08-15
dot icon30/05/2018
Accounts for a small company made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon13/05/2017
Accounts for a small company made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon08/02/2016
Appointment of Mr Adam Edward Chirkowski as a director on 2016-02-01
dot icon04/02/2016
Termination of appointment of David Gudgin as a director on 2016-02-01
dot icon03/02/2016
Accounts for a small company made up to 2015-09-30
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/06/2015
Registration of charge SC4135570001, created on 2015-06-09
dot icon09/06/2015
Resolutions
dot icon04/06/2015
Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
dot icon04/06/2015
Register inspection address has been changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
dot icon01/06/2015
Appointment of Mr David Gudgin as a director on 2015-05-07
dot icon30/05/2015
Appointment of Mr Christoph Oliver Ruedig as a director on 2015-05-07
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon14/05/2015
Sub-division of shares on 2015-04-30
dot icon01/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/01/2015
Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 2015-01-20
dot icon14/01/2015
Director's details changed for Mr Alexander James Reading on 2015-01-14
dot icon14/01/2015
Director's details changed for Mr Ian Peter George Cartwright on 2015-01-14
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon22/12/2014
Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF
dot icon20/05/2014
Certificate of change of name
dot icon14/05/2014
Resolutions
dot icon17/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/02/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon24/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon21/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armour, Robert Malcolm
Director
23/04/2019 - Present
62
Yu, Ka Wai
Director
08/06/2023 - Present
63
Chirkowski, Adam Edward
Director
01/02/2016 - 08/05/2023
29
Bailey-House, James John
Director
26/04/2022 - Present
35

Persons with Significant Control

0

No PSC data available.

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 CHAORACH HOLDINGS LTD

CHAORACH HOLDINGS LTD is an(a) Active company incorporated on 21/12/2011 with the registered office located at C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY. 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 CHAORACH HOLDINGS LTD?

toggle

CHAORACH HOLDINGS LTD is currently Active. It was registered on 21/12/2011 .

Where is CHAORACH HOLDINGS LTD located?

toggle

CHAORACH HOLDINGS LTD is registered at C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY.

What does CHAORACH HOLDINGS LTD do?

toggle

CHAORACH HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAORACH HOLDINGS LTD?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-06-26 with no updates.