CHILLI GROUP LIMITED

Register to unlock more data on OkredoRegister

CHILLI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC177075

Incorporation date

08/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Station Road Indutsrial Estate, Station Road, Mauchline, Ayrshire KA5 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon01/08/2025
Application to strike the company off the register
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon15/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon06/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon31/07/2015
Director's details changed for Robert Walker on 2015-07-08
dot icon31/07/2015
Director's details changed for Janet Walker on 2015-07-08
dot icon31/07/2015
Registered office address changed from Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB Scotland to Station Road Indutsrial Estate Station Road Mauchline Ayrshire KA5 5EU on 2015-07-31
dot icon31/07/2015
Secretary's details changed for Janet Walker on 2015-07-08
dot icon01/05/2015
Registered office address changed from Westburn Business Centre Monkton Road Prestwick Ayrshire KA9 2PB Scotland to Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB on 2015-05-01
dot icon01/05/2015
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB on 2015-05-01
dot icon29/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/03/2011
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon26/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon26/07/2010
Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay, 70 York Street Glasgow Lanarkshire G2 8JX on 2010-07-26
dot icon04/03/2010
Accounts for a dormant company made up to 2009-11-30
dot icon13/07/2009
Accounts for a dormant company made up to 2008-11-30
dot icon13/07/2009
Return made up to 08/07/09; full list of members
dot icon22/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon21/08/2008
Return made up to 08/07/08; full list of members
dot icon30/11/2007
Registered office changed on 30/11/07 from: 64 dalblair road ayr KA7 1UH
dot icon30/07/2007
Return made up to 08/07/07; no change of members
dot icon30/07/2007
Accounts for a dormant company made up to 2006-11-30
dot icon03/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon27/07/2006
Return made up to 08/07/06; full list of members
dot icon08/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon11/07/2005
Return made up to 08/07/05; full list of members
dot icon13/07/2004
Return made up to 08/07/04; full list of members
dot icon13/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon19/09/2003
Return made up to 08/07/03; full list of members
dot icon30/08/2003
Full accounts made up to 2002-11-30
dot icon29/08/2002
Full accounts made up to 2001-11-30
dot icon10/07/2002
Return made up to 08/07/02; full list of members
dot icon05/09/2001
Full accounts made up to 2000-11-30
dot icon03/07/2001
Return made up to 08/07/01; full list of members
dot icon11/07/2000
Return made up to 08/07/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-11-30
dot icon16/07/1999
Return made up to 08/07/99; no change of members
dot icon20/04/1999
Full accounts made up to 1998-11-30
dot icon23/07/1998
Return made up to 08/07/98; full list of members
dot icon07/08/1997
Accounting reference date extended from 31/07/98 to 30/11/98
dot icon07/08/1997
Registered office changed on 07/08/97 from: 64 dalblair road ayr KA7 1UH
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New secretary appointed;new director appointed
dot icon07/08/1997
Ad 05/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1997
Certificate of change of name
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Registered office changed on 30/07/97 from: 14 mitchell lane glasgow G1 3NU
dot icon30/07/1997
Secretary resigned
dot icon30/07/1997
Director resigned
dot icon08/07/1997
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
31/03/2024
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Robert
Director
08/07/1997 - Present
3
Walker, Janet
Director
08/07/1997 - Present
5
Mabbott, Stephen
Nominee Director
08/07/1997 - 08/07/1997
2049
Reid, Brian
Nominee Secretary
08/07/1997 - 08/07/1997
272
Walker, Janet
Secretary
08/07/1997 - Present
-

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+
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 CHILLI GROUP LIMITED

CHILLI GROUP LIMITED is an(a) Dissolved company incorporated on 08/07/1997 with the registered office located at Station Road Indutsrial Estate, Station Road, Mauchline, Ayrshire KA5 5EU. There are currently 3 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 CHILLI GROUP LIMITED?

toggle

CHILLI GROUP LIMITED is currently Dissolved. It was registered on 08/07/1997 and dissolved on 28/10/2025.

Where is CHILLI GROUP LIMITED located?

toggle

CHILLI GROUP LIMITED is registered at Station Road Indutsrial Estate, Station Road, Mauchline, Ayrshire KA5 5EU.

What does CHILLI GROUP LIMITED do?

toggle

CHILLI GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHILLI GROUP LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.