CHEVIOT RENTALS LTD

Register to unlock more data on OkredoRegister

CHEVIOT RENTALS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC202327

Incorporation date

13/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon28/07/2025
Final Gazette dissolved following liquidation
dot icon28/04/2025
Final account prior to dissolution in MVL (final account attached)
dot icon10/04/2025
Registered office address changed from Kilburn House Eyemouth Berwickshire TD14 5SE Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2025-04-10
dot icon16/12/2024
Secretary's details changed for Karen Furness on 2019-11-25
dot icon16/12/2024
Director's details changed for Mrs Karen Furness on 2019-11-25
dot icon16/12/2024
Registered office address changed from 130 st Vincent Street Glasgow G2 5HF to Kilburn House Eyemouth Berwickshire TD14 5SE on 2024-12-16
dot icon11/12/2024
Registered office address changed from Kilburn House Eyemouth Berwickshire TD14 5SE to 130 st Vincent Street Glasgow G2 5HF on 2024-12-11
dot icon04/12/2024
Resolutions
dot icon18/11/2024
Satisfaction of charge 1 in full
dot icon13/11/2024
Satisfaction of charge SC2023270002 in full
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon15/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon04/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Registration of charge SC2023270002, created on 2015-07-02
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2013
Appointment of Karen Furness as a director
dot icon11/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon11/01/2013
Director's details changed for Francis Christopher Furness on 2011-12-14
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Appointment of Karen Furness as a secretary
dot icon17/05/2012
Termination of appointment of Sheila Stoddart as a secretary
dot icon16/05/2012
Certificate of change of name
dot icon16/05/2012
Resolutions
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon23/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 13/12/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 13/12/06; full list of members
dot icon22/12/2005
Return made up to 13/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 13/12/04; full list of members
dot icon05/01/2004
Return made up to 13/12/03; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 13/12/02; full list of members
dot icon28/12/2001
Return made up to 13/12/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/12/2000
Return made up to 13/12/00; full list of members
dot icon28/12/2000
Location of register of members address changed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New secretary appointed
dot icon13/01/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon13/01/2000
Ad 17/12/99--------- £ si 998@1=998 £ ic 2/1000
dot icon23/12/1999
Registered office changed on 23/12/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
dot icon21/12/1999
Nc inc already adjusted 17/12/99
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
Director resigned
dot icon13/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/03/2024
dot iconNext confirmation date
13/12/2024
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
405.65K
-
0.00
220.82K
-
2022
4
374.65K
-
0.00
235.04K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furness, Karen
Director
04/03/2013 - Present
2
Furness, Karen
Secretary
03/05/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEVIOT RENTALS LTD

CHEVIOT RENTALS LTD is an(a) Dissolved company incorporated on 13/12/1999 with the registered office located at 130 St. Vincent Street, Glasgow G2 5HF. 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 CHEVIOT RENTALS LTD?

toggle

CHEVIOT RENTALS LTD is currently Dissolved. It was registered on 13/12/1999 and dissolved on 28/07/2025.

Where is CHEVIOT RENTALS LTD located?

toggle

CHEVIOT RENTALS LTD is registered at 130 St. Vincent Street, Glasgow G2 5HF.

What does CHEVIOT RENTALS LTD do?

toggle

CHEVIOT RENTALS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHEVIOT RENTALS LTD?

toggle

The latest filing was on 28/07/2025: Final Gazette dissolved following liquidation.