CHESS GROUP LIMITED

Register to unlock more data on OkredoRegister

CHESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC280455

Incorporation date

23/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

62 Queen's Road, Aberdeen, AB15 4YECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon02/07/2025
Application to strike the company off the register
dot icon28/04/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon29/09/2023
Notification of Knight Property Holdings Limited as a person with significant control on 2023-07-25
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Re-registration of Memorandum and Articles
dot icon21/08/2023
Certificate of re-registration from Public Limited Company to Private
dot icon21/08/2023
Re-registration from a public company to a private limited company
dot icon18/08/2023
Cessation of James Grieve Barrack as a person with significant control on 2023-07-25
dot icon19/07/2023
Termination of appointment of Robert David Anderson as a director on 2023-07-18
dot icon19/07/2023
Termination of appointment of Howard Gair Crawshaw as a director on 2023-07-18
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon26/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon21/01/2022
Satisfaction of charge SC2804550003 in full
dot icon21/01/2022
Satisfaction of charge 2 in full
dot icon06/12/2021
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2021-12-06
dot icon06/12/2021
Appointment of Mr Gordon Middleton as a secretary on 2021-12-06
dot icon20/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon17/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon28/11/2019
Director's details changed for Mr Howard Gair Crawshaw on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Howard Gair Crawshaw on 2019-11-28
dot icon09/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon03/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon04/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon20/11/2015
Auditor's resignation
dot icon23/10/2015
Auditor's resignation
dot icon29/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/04/2015
Registration of charge SC2804550003, created on 2015-03-30
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon10/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-23
dot icon10/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-02-23
dot icon10/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-02-23
dot icon10/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-02-23
dot icon14/08/2014
Director's details changed for James Grieve Barrack on 2014-08-14
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Maurice Mcbride as a director
dot icon22/10/2013
Appointment of Gordon Ian Middleton as a director
dot icon05/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon01/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/06/2011
Auditor's resignation
dot icon04/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon15/12/2010
Appointment of Mr Robert David Anderson as a director
dot icon22/10/2010
Director's details changed for Mr Maurice Mcbride on 2010-06-30
dot icon01/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/03/2010
Director's details changed for Howard Crawshaw on 2010-01-13
dot icon17/12/2009
Termination of appointment of Graeme Morrison as a director
dot icon12/10/2009
Termination of appointment of Henry Tocher as a director
dot icon14/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 23/02/09; full list of members
dot icon21/10/2008
Director's change of particulars / graeme morrison / 01/10/2008
dot icon01/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/03/2008
Return made up to 23/02/08; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon23/08/2007
Ad 16/08/07--------- £ si [email protected]=1500 £ ic 67584/69084
dot icon02/08/2007
£ ic 72834/67584 05/07/07 £ sr [email protected]=5250
dot icon01/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/07/2007
Director resigned
dot icon20/03/2007
Return made up to 23/02/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon06/02/2007
Ad 31/01/07--------- £ si [email protected]=1750 £ ic 71084/72834
dot icon24/11/2006
Registered office changed on 24/11/06 from: bishop house 50 carden place aberdeen aberdeenshire AB10 1UP
dot icon16/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
Location of register of members
dot icon31/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/07/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon12/05/2006
Ad 03/05/06--------- £ si [email protected]=5750 £ ic 65334/71084
dot icon21/04/2006
Return made up to 23/02/06; full list of members
dot icon14/03/2006
New director appointed
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
S-div 17/01/06
dot icon20/01/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon20/10/2005
Partic of mort/charge *
dot icon09/09/2005
Certificate of authorisation to commence business and borrow
dot icon09/09/2005
Application to commence business
dot icon07/09/2005
Statement of affairs
dot icon07/09/2005
Ad 31/08/05--------- £ si 65332@1=65332 £ ic 2/65334
dot icon02/09/2005
Certificate of change of name
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Memorandum and Articles of Association
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Registered office changed on 22/08/05 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon23/02/2005
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
23/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Robert David
Director
01/12/2010 - 18/07/2023
21
Judge, Steven Charles Forbes
Director
15/08/2005 - 05/07/2007
15
Crawshaw, Howard Gair
Director
02/03/2006 - 18/07/2023
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESS GROUP LIMITED

CHESS GROUP LIMITED is an(a) Dissolved company incorporated on 23/02/2005 with the registered office located at 62 Queen's Road, Aberdeen, AB15 4YE. There is currently no 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 CHESS GROUP LIMITED?

toggle

CHESS GROUP LIMITED is currently Dissolved. It was registered on 23/02/2005 and dissolved on 23/09/2025.

Where is CHESS GROUP LIMITED located?

toggle

CHESS GROUP LIMITED is registered at 62 Queen's Road, Aberdeen, AB15 4YE.

What does CHESS GROUP LIMITED do?

toggle

CHESS GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESS GROUP LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.