CHILLI SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHILLI SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC362527

Incorporation date

13/07/2009

Size

Dormant

Contacts

Registered address

Registered address

Station Road Industrial Estate, Station Road, Mauchline, Ayrshire KA5 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2009)
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
Previous accounting period shortened from 2024-11-30 to 2024-03-31
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon19/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon29/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon16/05/2022
Change of details for Mr Robert Jess Walker as a person with significant control on 2022-05-16
dot icon15/03/2022
Appointment of Ms Ann Nairn as a secretary on 2022-03-15
dot icon15/03/2022
Termination of appointment of Janet Walker as a director on 2022-03-15
dot icon23/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon15/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon17/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-11-30
dot icon31/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon31/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon21/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon15/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon31/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon31/07/2015
Director's details changed for Janet Walker on 2015-07-13
dot icon31/07/2015
Director's details changed for Robert Jess Walker on 2015-07-13
dot icon31/07/2015
Registered office address changed from Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB Scotland to Station Road Industrial Estate Station Road Mauchline Ayrshire KA5 5EU on 2015-07-31
dot icon01/05/2015
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB on 2015-05-01
dot icon16/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon29/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon14/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon15/07/2010
Director's details changed for Robert Jess Walker on 2010-07-13
dot icon15/07/2010
Director's details changed for Janet Walker on 2010-07-13
dot icon21/08/2009
Accounting reference date extended from 31/07/2010 to 30/11/2010
dot icon21/08/2009
Registered office changed on 21/08/2009 from 4 atlantic quay 70 york street glasgow G2 8JX
dot icon21/08/2009
Director appointed janet walker
dot icon21/08/2009
Director appointed robert jess walker
dot icon17/07/2009
Resolutions
dot icon17/07/2009
Appointment terminated secretary brian reid LTD.
dot icon17/07/2009
Appointment terminated director stephen george mabbott
dot icon13/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/07/2025
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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, Janet
Director
13/07/2009 - 15/03/2022
5
Mabbott, Stephen George
Director
13/07/2009 - 13/07/2009
3793
Walker, Robert Jess
Director
13/07/2009 - Present
6
BRIAN REID LTD.
Corporate Secretary
13/07/2009 - 13/07/2009
-
Nairn, Ann
Secretary
15/03/2022 - 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 SERVICES LIMITED

CHILLI SERVICES LIMITED is an(a) Dissolved company incorporated on 13/07/2009 with the registered office located at Station Road Industrial Estate, Station Road, Mauchline, Ayrshire KA5 5EU. 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 CHILLI SERVICES LIMITED?

toggle

CHILLI SERVICES LIMITED is currently Dissolved. It was registered on 13/07/2009 and dissolved on 28/10/2025.

Where is CHILLI SERVICES LIMITED located?

toggle

CHILLI SERVICES LIMITED is registered at Station Road Industrial Estate, Station Road, Mauchline, Ayrshire KA5 5EU.

What does CHILLI SERVICES LIMITED do?

toggle

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

What is the latest filing for CHILLI SERVICES LIMITED?

toggle

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