CHENSON CONSULTANTS LTD.

Register to unlock more data on OkredoRegister

CHENSON CONSULTANTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC272375

Incorporation date

24/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Eq Accountants Llp 14 City Quay, Camperdown Street, Dundee DD1 3JACopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2004)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon11/12/2025
Termination of appointment of Joanna Cathryn Greenwood as a secretary on 2025-02-07
dot icon11/12/2025
Cessation of Christopher Richard Lynden as a person with significant control on 2025-02-07
dot icon20/10/2025
Micro company accounts made up to 2024-10-29
dot icon23/07/2025
Previous accounting period shortened from 2024-10-30 to 2024-10-29
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-30
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-10-30
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon09/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon15/01/2021
Registration of charge SC2723750008, created on 2021-01-12
dot icon15/01/2021
Registration of charge SC2723750009, created on 2021-01-12
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon09/06/2020
Satisfaction of charge SC2723750003 in full
dot icon09/06/2020
Satisfaction of charge SC2723750005 in full
dot icon09/06/2020
Satisfaction of charge SC2723750004 in full
dot icon26/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon24/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Previous accounting period extended from 2018-08-31 to 2018-10-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon07/01/2019
Confirmation statement made on 2018-11-29 with updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/11/2017
Director's details changed for Mr Christopher Lynden on 2017-11-29
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon04/09/2017
Registration of charge SC2723750007, created on 2017-08-31
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/03/2017
Registration of charge SC2723750006, created on 2017-03-08
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/11/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/05/2015
Registered office address changed from , 3 Prospect Place, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6SY to Eq Accountants Llp 14 City Quay Camperdown Street Dundee DD1 3JA on 2015-05-15
dot icon16/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/01/2014
Satisfaction of charge 1 in full
dot icon11/01/2014
Satisfaction of charge 2 in full
dot icon04/12/2013
Registration of charge 2723750005
dot icon28/11/2013
Registration of charge 2723750004
dot icon23/11/2013
Registration of charge 2723750003
dot icon26/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mr Christopher Lynden on 2012-08-24
dot icon11/09/2012
Director's details changed for Mr Christopher Lynden on 2012-08-24
dot icon27/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/02/2012
Director's details changed for Christopher Lynden on 2012-02-14
dot icon26/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 24/08/09; full list of members
dot icon26/08/2009
Director's change of particulars / christopher lynden / 24/08/2009
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/06/2009
Registered office changed on 24/06/2009 from, 33 downies village, portlethen, aberdeen, AB12 4QX
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2008
Return made up to 24/08/08; full list of members
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 24/08/07; no change of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2006
Return made up to 24/08/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/08/2005
Return made up to 24/08/05; full list of members
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New secretary appointed
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
Director resigned
dot icon24/08/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
166.07K
-
0.00
-
-
2021
0
166.07K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

166.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynden, Christopher
Director
24/08/2004 - Present
-
Greenwood, Joanna Cathryn
Secretary
24/08/2004 - 07/02/2025
1

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 CHENSON CONSULTANTS LTD.

CHENSON CONSULTANTS LTD. is an(a) Active company incorporated on 24/08/2004 with the registered office located at Eq Accountants Llp 14 City Quay, Camperdown Street, Dundee DD1 3JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHENSON CONSULTANTS LTD.?

toggle

CHENSON CONSULTANTS LTD. is currently Active. It was registered on 24/08/2004 .

Where is CHENSON CONSULTANTS LTD. located?

toggle

CHENSON CONSULTANTS LTD. is registered at Eq Accountants Llp 14 City Quay, Camperdown Street, Dundee DD1 3JA.

What does CHENSON CONSULTANTS LTD. do?

toggle

CHENSON CONSULTANTS LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHENSON CONSULTANTS LTD.?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.