CHAPELHALL TRADING LIMITED

Register to unlock more data on OkredoRegister

CHAPELHALL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC260163

Incorporation date

02/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon02/09/2025
Resolutions
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/01/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon30/07/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon08/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon02/12/2019
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2019-12-02
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/12/2012
Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 2012-12-04
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Mr Gary Gillespie on 2009-12-03
dot icon03/12/2009
Director's details changed for Ross Gillespie on 2009-12-03
dot icon03/12/2009
Director's details changed for Gary Gillespie on 2009-12-03
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 02/12/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 02/12/07; no change of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 02/12/06; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 02/12/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 02/12/04; full list of members
dot icon16/01/2004
New director appointed
dot icon09/12/2003
New secretary appointed;new director appointed
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Secretary resigned
dot icon02/12/2003
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
30/06/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
72.54K
-
0.00
71.73K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Gillespie
Director
02/12/2003 - Present
-
Mr Ross Gillespie
Director
02/12/2003 - Present
-
BRIAN REID LTD.
Nominee Secretary
02/12/2003 - 02/12/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
02/12/2003 - 02/12/2003
6626
Gillespie, Gary
Secretary
02/12/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPELHALL TRADING LIMITED

CHAPELHALL TRADING LIMITED is an(a) Liquidation company incorporated on 02/12/2003 with the registered office located at Titanium 1 Kings 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 CHAPELHALL TRADING LIMITED?

toggle

CHAPELHALL TRADING LIMITED is currently Liquidation. It was registered on 02/12/2003 .

Where is CHAPELHALL TRADING LIMITED located?

toggle

CHAPELHALL TRADING LIMITED is registered at Titanium 1 Kings Inch Place, Renfrew PA4 8WF.

What does CHAPELHALL TRADING LIMITED do?

toggle

CHAPELHALL TRADING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHAPELHALL TRADING LIMITED?

toggle

The latest filing was on 02/09/2025: Resolutions.