CHAUD BEHIND LIMITED

Register to unlock more data on OkredoRegister

CHAUD BEHIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC424142

Incorporation date

16/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dains, 30 Miller Road, Ayr, South Ayrshire KA7 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2012)
dot icon12/03/2026
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to Dains, 30 Miller Road Ayr South Ayrshire KA7 2AY on 2026-03-12
dot icon11/03/2026
Resolutions
dot icon30/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/07/2024
Cessation of Peter Martin Read as a person with significant control on 2024-07-10
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon15/05/2024
Notification of Peter Martin Read as a person with significant control on 2024-03-21
dot icon21/03/2024
Cessation of Ivan Joseph Stein as a person with significant control on 2024-03-21
dot icon21/03/2024
Termination of appointment of Ivan Joseph Stein as a director on 2024-03-21
dot icon21/03/2024
Change of details for Mr Peter Matthew Mckenna as a person with significant control on 2024-03-21
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/12/2023
Change of details for Mr Ivan Joseph Stein as a person with significant control on 2023-11-27
dot icon04/12/2023
Director's details changed for Mr Ivan Joseph Stein on 2023-11-27
dot icon29/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/06/2022
Confirmation statement made on 2022-05-16 with updates
dot icon02/06/2022
Statement of capital following an allotment of shares on 2021-07-16
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/01/2021
Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-01-21
dot icon29/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon01/06/2015
Director's details changed for Peter Mckenna on 2015-04-01
dot icon01/06/2015
Director's details changed for Ivan Joseph Stein on 2015-04-01
dot icon23/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon03/06/2014
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland on 2014-06-03
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/09/2013
Appointment of Mr Peter Martin Read as a director
dot icon20/06/2013
Registration of charge 4241420001
dot icon28/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Peter Read as a director
dot icon08/10/2012
Appointment of Mr Peter Martin Read as a director
dot icon15/08/2012
Termination of appointment of Peter Read as a director
dot icon16/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
2.18K
-
0.00
26.40K
-
2022
18
17.33K
-
0.00
112.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Read, Peter Martin
Director
01/09/2013 - Present
7
Read, Peter Martin
Director
31/08/2012 - 31/12/2012
7
Read, Peter Martin
Director
16/05/2012 - 30/06/2012
7
Mr Ivan Joseph Stein
Director
16/05/2012 - 21/03/2024
19
Mckenna, Peter
Director
16/05/2012 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CHAUD BEHIND LIMITED

CHAUD BEHIND LIMITED is an(a) Liquidation company incorporated on 16/05/2012 with the registered office located at Dains, 30 Miller Road, Ayr, South Ayrshire KA7 2AY. There are currently 2 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 CHAUD BEHIND LIMITED?

toggle

CHAUD BEHIND LIMITED is currently Liquidation. It was registered on 16/05/2012 .

Where is CHAUD BEHIND LIMITED located?

toggle

CHAUD BEHIND LIMITED is registered at Dains, 30 Miller Road, Ayr, South Ayrshire KA7 2AY.

What does CHAUD BEHIND LIMITED do?

toggle

CHAUD BEHIND LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHAUD BEHIND LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to Dains, 30 Miller Road Ayr South Ayrshire KA7 2AY on 2026-03-12.