CHIEFTAIN CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CHIEFTAIN CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC047651

Incorporation date

18/06/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central House Chattan Industrial Estate, Bonnyside Road, Bonnybridge, Stirlingshire FK4 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1970)
dot icon24/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon11/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon13/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon08/02/2017
Termination of appointment of Liam Conleth James Fitzpatrick as a director on 2016-07-29
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2016
Registration of charge SC0476510006, created on 2016-03-24
dot icon15/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon04/02/2016
Satisfaction of charge 5 in full
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/03/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon11/03/2013
Appointment of Mrs Yvonne Rowland as a secretary
dot icon11/03/2013
Termination of appointment of Rita Burrowes as a secretary
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon02/03/2012
Registered office address changed from 1 Bonnymill Terrace, Bonnyside Road, Bonnybridge Stirlingshire FK4 2EW on 2012-03-02
dot icon22/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon04/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon04/02/2010
Director's details changed for Ross John Craig on 2010-01-01
dot icon04/02/2010
Director's details changed for Liam Fitzpatrick on 2010-01-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/02/2009
Return made up to 11/01/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon10/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/01/2008
Return made up to 11/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Registered office changed on 22/01/08 from: 25 bonnyside road bonnybridge stirlingshire FK4 2AD
dot icon21/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/02/2007
Return made up to 11/01/07; full list of members
dot icon11/01/2006
Return made up to 11/01/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/07/2005
Director resigned
dot icon02/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/02/2005
Return made up to 11/01/05; full list of members
dot icon11/02/2005
New director appointed
dot icon12/11/2004
Dec mort/charge *
dot icon25/08/2004
Dec mort/charge *
dot icon25/08/2004
Partic of mort/charge *
dot icon27/07/2004
New director appointed
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Registered office changed on 19/07/04 from: 66 queen street edinburgh EH2 4NA
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Secretary resigned;director resigned
dot icon04/03/2004
Accounts for a small company made up to 2003-07-31
dot icon09/02/2004
Return made up to 11/01/04; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-07-31
dot icon01/04/2003
Return made up to 11/01/03; full list of members
dot icon24/03/2003
Secretary resigned;director resigned
dot icon24/03/2003
New secretary appointed
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
Secretary resigned;director resigned
dot icon09/05/2002
Partic of mort/charge *
dot icon29/04/2002
Accounts for a small company made up to 2001-07-31
dot icon26/04/2002
Partic of mort/charge *
dot icon24/04/2002
Dec mort/charge *
dot icon24/04/2002
Dec mort/charge *
dot icon05/03/2002
Return made up to 11/01/02; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon23/01/2001
Return made up to 11/01/01; full list of members
dot icon17/03/2000
Director resigned
dot icon12/01/2000
Return made up to 11/01/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-07-31
dot icon19/01/1999
New director appointed
dot icon14/01/1999
Return made up to 11/01/99; no change of members
dot icon06/01/1999
Accounts for a small company made up to 1998-07-31
dot icon09/03/1998
Accounts for a small company made up to 1997-07-31
dot icon08/01/1998
Return made up to 11/01/98; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-07-31
dot icon08/01/1997
Return made up to 11/01/97; full list of members
dot icon02/02/1996
Accounts for a small company made up to 1995-07-31
dot icon15/01/1996
Return made up to 11/01/96; no change of members
dot icon20/04/1995
Memorandum and Articles of Association
dot icon20/04/1995
Nc inc already adjusted 10/04/95
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon08/01/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-07-31
dot icon12/01/1994
Return made up to 11/01/94; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-07-31
dot icon27/07/1993
Ad 19/07/93--------- £ si 25000@1=25000 £ ic 75000/100000
dot icon15/01/1993
Accounts for a small company made up to 1992-07-31
dot icon11/01/1993
Return made up to 11/01/93; no change of members
dot icon27/01/1992
Accounts for a small company made up to 1991-07-31
dot icon27/01/1992
Return made up to 11/01/92; no change of members
dot icon08/02/1991
Return made up to 11/01/91; no change of members
dot icon31/01/1991
Accounts for a small company made up to 1990-07-31
dot icon21/02/1990
Accounts for a small company made up to 1989-07-31
dot icon21/02/1990
Return made up to 05/01/90; full list of members
dot icon24/02/1989
New director appointed
dot icon08/02/1989
Return made up to 11/01/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1988-07-31
dot icon10/02/1988
Return made up to 04/01/88; full list of members
dot icon10/02/1988
Accounts for a small company made up to 1987-07-31
dot icon02/03/1987
Return made up to 05/01/87; full list of members
dot icon10/02/1987
Accounts for a small company made up to 1986-07-31
dot icon03/12/1986
Accounting reference date shortened from 31/05 to 31/07
dot icon30/06/1970
Allotment of shares
dot icon08/06/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+17.59 % *

* during past year

Cash in Bank

£130,362.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
235.12K
-
0.00
115.08K
-
2022
0
212.66K
-
0.00
110.87K
-
2023
0
192.60K
-
0.00
130.36K
-
2023
0
192.60K
-
0.00
130.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

192.60K £Descended-9.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.36K £Ascended17.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIEFTAIN CONTRACTS LIMITED

CHIEFTAIN CONTRACTS LIMITED is an(a) Active company incorporated on 18/06/1970 with the registered office located at Central House Chattan Industrial Estate, Bonnyside Road, Bonnybridge, Stirlingshire FK4 2AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIEFTAIN CONTRACTS LIMITED?

toggle

CHIEFTAIN CONTRACTS LIMITED is currently Active. It was registered on 18/06/1970 .

Where is CHIEFTAIN CONTRACTS LIMITED located?

toggle

CHIEFTAIN CONTRACTS LIMITED is registered at Central House Chattan Industrial Estate, Bonnyside Road, Bonnybridge, Stirlingshire FK4 2AG.

What does CHIEFTAIN CONTRACTS LIMITED do?

toggle

CHIEFTAIN CONTRACTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHIEFTAIN CONTRACTS LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-07-31.