CHILLWIND LIMITED

Register to unlock more data on OkredoRegister

CHILLWIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC234183

Incorporation date

16/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Site 6, Dalcross Industrial Estate, Inverness IV2 7XBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon04/12/2023
Appointment of Ms Rachel Munday as a director on 2023-11-28
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon15/04/2021
Appointment of Dylan Gareth Roberts as a director on 2021-04-15
dot icon15/04/2021
Termination of appointment of Rachel Munday as a director on 2021-04-15
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/12/2020
Notification of Dulas Ltd as a person with significant control on 2016-09-01
dot icon01/12/2020
Withdrawal of a person with significant control statement on 2020-12-01
dot icon16/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon28/09/2018
Director's details changed for Mrs Ruth Susannah Chapman on 2018-09-24
dot icon28/09/2018
Termination of appointment of Philip John Horton as a director on 2018-09-24
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon16/04/2018
Termination of appointment of Paul Andrew Bowman as a director on 2018-04-03
dot icon10/11/2017
Appointment of Mrs Ruth Susannah Chapman as a director on 2017-10-05
dot icon10/11/2017
Termination of appointment of Catherine Jane Peasley as a director on 2017-10-05
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon12/10/2015
Appointment of Mr Paul Andrew Bowman as a director on 2015-10-01
dot icon22/09/2015
Accounts for a small company made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon12/05/2015
Appointment of Mr Gerallt Tudor Evans as a director on 2015-05-06
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Termination of appointment of Alison Banton as a secretary on 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon02/07/2014
Appointment of Ms Rachel Munday as a director
dot icon02/07/2014
Appointment of Mr Philip John Horton as a director
dot icon02/07/2014
Appointment of Ms Catherine Jane Peasley as a director
dot icon02/07/2014
Termination of appointment of Andrew Rowbottom as a director
dot icon05/03/2014
Termination of appointment of Sanjay Bowry as a director
dot icon03/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon03/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon03/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon03/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon11/09/2013
Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 2013-09-11
dot icon01/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Jonathan Say as a director
dot icon25/10/2012
Duplicate mortgage certificatecharge no:2
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/09/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon07/09/2012
Current accounting period extended from 2012-12-31 to 2013-12-31
dot icon05/09/2012
Appointment of Jonathan David Say as a director
dot icon05/09/2012
Appointment of Mr Sanjay Bowry as a director
dot icon05/09/2012
Appointment of Mr Andrew John Rowbottom as a director
dot icon05/09/2012
Current accounting period shortened from 2013-07-31 to 2012-12-31
dot icon05/09/2012
Termination of appointment of Richard Tarves as a director
dot icon05/09/2012
Termination of appointment of Mbm Secretarial Services Limited as a secretary
dot icon05/09/2012
Termination of appointment of Neil Hammond as a secretary
dot icon05/09/2012
Appointment of Alison Banton as a secretary
dot icon04/09/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon06/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon25/07/2012
Director's details changed for Richard Tarves on 2012-07-24
dot icon25/07/2012
Director's details changed for Richard Tarves on 2012-07-24
dot icon01/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/10/2011
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-24
dot icon25/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon11/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/11/2010
Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2010-11-26
dot icon05/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Mbm Secretarial Services Limited on 2008-09-08
dot icon18/06/2010
Registered office address changed from Corrary Glenelg Kyle Highlands IV40 8JX on 2010-06-18
dot icon21/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2009
Return made up to 16/07/09; full list of members
dot icon03/08/2009
Appointment terminated secretary stephen husband
dot icon04/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon31/07/2008
Return made up to 16/07/08; full list of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from corrary farm glenelg kyle highlands IV40 8JX
dot icon31/07/2008
Director's change of particulars / richard tarves / 30/07/2008
dot icon31/07/2008
Secretary's change of particulars / neil hammond / 30/07/2008
dot icon09/04/2008
Secretary appointed neil hammond
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Resolutions
dot icon04/04/2008
Appointment terminated director neil hammond
dot icon04/04/2008
Secretary appointed mbm secretarial services LIMITED
dot icon04/04/2008
Director appointed richard malcolm tarves
dot icon06/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/07/2007
Return made up to 16/07/07; no change of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/09/2006
Return made up to 16/07/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/07/2005
Return made up to 16/07/05; full list of members
dot icon05/07/2004
Return made up to 16/07/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/12/2003
Return made up to 16/07/03; full list of members
dot icon17/07/2002
Secretary resigned
dot icon16/07/2002
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
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
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
Hammond, Neil
Director
16/07/2002 - 28/03/2008
13
Evans, Gerallt Tudur
Director
06/05/2015 - Present
7
Chapman, Ruth Susannah
Director
05/10/2017 - Present
5
Munday, Rachel
Director
28/11/2023 - Present
8
Roberts, Dylan Gareth
Director
15/04/2021 - Present
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILLWIND LIMITED

CHILLWIND LIMITED is an(a) Active company incorporated on 16/07/2002 with the registered office located at Unit 3 Site 6, Dalcross Industrial Estate, Inverness IV2 7XB. There are currently 4 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 CHILLWIND LIMITED?

toggle

CHILLWIND LIMITED is currently Active. It was registered on 16/07/2002 .

Where is CHILLWIND LIMITED located?

toggle

CHILLWIND LIMITED is registered at Unit 3 Site 6, Dalcross Industrial Estate, Inverness IV2 7XB.

What does CHILLWIND LIMITED do?

toggle

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

What is the latest filing for CHILLWIND LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2024-12-31.