CHASTITY LIMITED

Register to unlock more data on OkredoRegister

CHASTITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC587973

Incorporation date

07/02/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

35 Cable Depot Road, Clydebank G81 1UYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2018)
dot icon18/02/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon09/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon14/01/2025
Change of details for Mr Stuart Alexander Dalziel as a person with significant control on 2025-01-14
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Memorandum and Articles of Association
dot icon29/10/2024
Registration of charge SC5879730003, created on 2024-10-29
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-08-07
dot icon22/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon06/07/2023
Termination of appointment of Ewan John Henderson as a director on 2023-06-30
dot icon19/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon22/01/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-11-03
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-11-03
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-11-03
dot icon10/11/2022
Appointment of Mr Ewan John Henderson as a director on 2022-11-03
dot icon10/11/2022
Change of share class name or designation
dot icon10/11/2022
Change of details for Mr Roddy Nicoll as a person with significant control on 2022-11-03
dot icon10/11/2022
Notification of Stuart Dalziel as a person with significant control on 2022-11-03
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Resolutions
dot icon16/09/2022
Termination of appointment of Kerry Jim Nicoll as a director on 2022-09-15
dot icon16/09/2022
Appointment of Mr Rodryke Nicoll as a director on 2022-09-15
dot icon01/03/2022
Termination of appointment of Rodryke Nicoll as a secretary on 2022-03-01
dot icon01/03/2022
Termination of appointment of Rodryke Dhu Watt Nicoll as a director on 2022-03-01
dot icon01/03/2022
Appointment of Mr Kerry Jim Nicoll as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Janice Grace Condron as a director on 2022-03-01
dot icon01/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/04/2021
Satisfaction of charge SC5879730002 in full
dot icon20/04/2021
Registered office address changed from 2324 Great Western Road Glasgow G15 6SE United Kingdom to 35 Cable Depot Road Clydebank G81 1UY on 2021-04-20
dot icon20/04/2021
Satisfaction of charge SC5879730001 in full
dot icon09/04/2021
Confirmation statement made on 2021-02-06 with updates
dot icon11/01/2021
Particulars of variation of rights attached to shares
dot icon11/01/2021
Change of share class name or designation
dot icon08/01/2021
Memorandum and Articles of Association
dot icon08/01/2021
Resolutions
dot icon16/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/03/2019
Change of details for Mr Roddy Nicoll as a person with significant control on 2019-03-28
dot icon28/03/2019
Secretary's details changed for Mr Rodryke Nicoll on 2019-03-28
dot icon28/03/2019
Director's details changed for Mr Rodryke Nicoll on 2019-03-28
dot icon26/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon19/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-03
dot icon21/12/2018
Termination of appointment of Kerry Nicoll as a director on 2018-12-03
dot icon20/12/2018
Resolutions
dot icon18/12/2018
Registration of charge SC5879730002, created on 2018-12-18
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-10-03
dot icon17/12/2018
Appointment of Ms Janice Grace Condron as a director on 2018-12-04
dot icon12/12/2018
Sub-division of shares on 2018-10-03
dot icon12/12/2018
Resolutions
dot icon09/10/2018
Registration of charge SC5879730001, created on 2018-10-04
dot icon21/06/2018
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 2324 Great Western Road Glasgow G15 6SE on 2018-06-21
dot icon29/03/2018
Director's details changed for Mr Kerr Nicoll on 2018-03-28
dot icon29/03/2018
Secretary's details changed for Mr Roddy Nicoll on 2018-03-28
dot icon29/03/2018
Director's details changed for Mr Roddy Nicoll on 2018-03-28
dot icon07/02/2018
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
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
877.24K
-
0.00
216.00
-
2022
5
1.12M
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicoll, Kerry Jim
Director
07/02/2018 - 03/12/2018
3
Nicoll, Kerry Jim
Director
01/03/2022 - 15/09/2022
3
Henderson, Ewan John
Director
03/11/2022 - 30/06/2023
73
Nicoll, Rodryke Dhu Watt
Director
07/02/2018 - 01/03/2022
1
Nicoll, Rodryke
Director
15/09/2022 - 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

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 CHASTITY LIMITED

CHASTITY LIMITED is an(a) Active company incorporated on 07/02/2018 with the registered office located at 35 Cable Depot Road, Clydebank G81 1UY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASTITY LIMITED?

toggle

CHASTITY LIMITED is currently Active. It was registered on 07/02/2018 .

Where is CHASTITY LIMITED located?

toggle

CHASTITY LIMITED is registered at 35 Cable Depot Road, Clydebank G81 1UY.

What does CHASTITY LIMITED do?

toggle

CHASTITY LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for CHASTITY LIMITED?

toggle

The latest filing was on 18/02/2026: Unaudited abridged accounts made up to 2024-12-31.