CHILTON SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CHILTON SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC047134

Incorporation date

19/12/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kintyre House, 209 West George Street, Glasgow G2 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1969)
dot icon21/12/2007
Notice of ceasing to act as receiver or manager
dot icon17/05/2006
Registered office changed on 17/05/06 from: kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS
dot icon20/03/2006
Registered office changed on 20/03/06 from: kroll LIMITED afton house 26 west nile street glasgow G1 2PF
dot icon09/06/2005
Court order notice of winding up
dot icon09/06/2005
Notice of winding up order
dot icon15/02/2004
Notice of receiver's report
dot icon17/11/2003
Registered office changed on 17/11/03 from: grangestone girvan ayrshire KA26 9PW
dot icon16/11/2003
Notice of the appointment of receiver by a holder of a floating charge
dot icon29/10/2003
Return made up to 11/10/03; full list of members
dot icon03/10/2003
Director resigned
dot icon13/01/2003
Full accounts made up to 2002-04-05
dot icon05/11/2002
Return made up to 11/10/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-04-06
dot icon31/10/2001
Return made up to 11/10/01; full list of members
dot icon31/10/2001
Location of register of members
dot icon29/10/2001
Dec mort/charge *
dot icon15/10/2001
New secretary appointed
dot icon05/10/2001
Secretary resigned
dot icon09/08/2001
Full accounts made up to 2000-04-07
dot icon11/07/2001
Director resigned
dot icon04/11/2000
Return made up to 11/10/00; full list of members
dot icon07/01/2000
Dec mort/charge release *
dot icon07/01/2000
Dec mort/charge release *
dot icon29/12/1999
Partic of mort/charge *
dot icon25/10/1999
Return made up to 11/10/99; full list of members
dot icon07/07/1999
Full accounts made up to 1999-04-04
dot icon20/10/1998
£ sr 50000@1 30/09/98
dot icon14/10/1998
Return made up to 11/10/98; full list of members
dot icon14/10/1998
Location of debenture register address changed
dot icon14/10/1998
Full accounts made up to 1998-04-05
dot icon08/10/1998
Secretary's particulars changed
dot icon15/09/1998
Partic of mort/charge *
dot icon17/08/1998
Alterations to a floating charge
dot icon07/08/1998
Alterations to a floating charge
dot icon15/07/1998
Partic of mort/charge *
dot icon14/07/1998
Dec mort/charge *
dot icon14/07/1998
Dec mort/charge *
dot icon14/07/1998
Dec mort/charge *
dot icon14/07/1998
Dec mort/charge *
dot icon14/07/1998
Dec mort/charge *
dot icon15/05/1998
£ ic 332000/282000 01/04/98 £ sr 50000@1=50000
dot icon15/05/1998
£ ic 382000/332000 19/11/97 £ sr 50000@1=50000
dot icon20/04/1998
Ad 03/04/98--------- £ si 12000@1=12000 £ ic 370000/382000
dot icon19/04/1998
Statement of affairs
dot icon06/11/1997
Return made up to 11/10/97; no change of members
dot icon06/11/1997
Location of register of members address changed
dot icon18/09/1997
Full accounts made up to 1997-03-30
dot icon06/11/1996
Return made up to 11/10/96; full list of members
dot icon28/10/1996
Certificate of change of name
dot icon03/07/1996
Full accounts made up to 1996-03-31
dot icon09/04/1996
Secretary resigned
dot icon09/04/1996
New secretary appointed
dot icon28/11/1995
Return made up to 11/10/95; no change of members
dot icon24/07/1995
Memorandum and Articles of Association
dot icon24/07/1995
Full accounts made up to 1995-04-02
dot icon24/07/1995
Resolutions
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 icon26/10/1994
Return made up to 11/10/94; no change of members
dot icon13/07/1994
Full accounts made up to 1994-04-03
dot icon13/07/1994
Director resigned
dot icon14/10/1993
Return made up to 11/10/93; full list of members
dot icon21/06/1993
Full accounts made up to 1993-04-04
dot icon26/10/1992
Full accounts made up to 1992-04-05
dot icon26/10/1992
Return made up to 11/10/92; change of members
dot icon06/03/1992
Partic of mort/charge *
dot icon20/02/1992
Alterations to a floating charge
dot icon24/12/1991
Full accounts made up to 1991-04-01
dot icon04/11/1991
New director appointed
dot icon23/10/1991
Memorandum and Articles of Association
dot icon23/10/1991
Ad 21/10/91--------- £ si 298000@1=298000 £ ic 72000/370000
dot icon23/10/1991
Nc inc already adjusted 10/10/91
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon16/10/1991
Return made up to 11/10/91; no change of members
dot icon16/10/1991
-
dot icon22/03/1991
Partic of mort/charge 3398
dot icon24/10/1990
Return made up to 11/10/90; full list of members
dot icon16/10/1990
Full accounts made up to 1990-04-02
dot icon08/10/1990
Certificate of change of name
dot icon09/01/1990
Full accounts made up to 1989-04-03
dot icon09/01/1990
Return made up to 29/12/89; full list of members
dot icon22/07/1988
Return made up to 11/07/88; full list of members
dot icon14/07/1988
Full accounts made up to 1988-04-04
dot icon05/02/1988
Partic of mort/charge 1270
dot icon05/02/1988
Particulars of mortgage/charge
dot icon29/01/1988
Alterations to a floating charge
dot icon15/01/1988
Partic of mort/charge 1072
dot icon31/10/1987
Full accounts made up to 1987-04-05
dot icon31/08/1987
Return made up to 20/08/87; full list of members
dot icon24/08/1987
Dec mort/charge 7748
dot icon12/08/1987
Registered office changed on 12/08/87 from: 152 bath street glasgow G2 4TB
dot icon15/07/1987
Alterations to a floating charge
dot icon14/07/1987
Partic of mort/charge 6528
dot icon14/07/1987
Particulars of mortgage/charge
dot icon04/06/1987
New director appointed
dot icon03/06/1987
Dec mort/charge 5009
dot icon26/01/1987
Director resigned
dot icon13/11/1986
Registered office changed on 13/11/86 from: 91 west george street glasgow
dot icon22/10/1986
Full accounts made up to 1986-04-06
dot icon22/10/1986
Return made up to 03/10/86; full list of members
dot icon20/01/1970
Allotment of shares
dot icon19/12/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
11/10/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/03/2003
dot iconNext due on
31/01/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILTON SCOTLAND LIMITED

CHILTON SCOTLAND LIMITED is an(a) Liquidation company incorporated on 19/12/1969 with the registered office located at Kintyre House, 209 West George Street, Glasgow G2 2LW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CHILTON SCOTLAND LIMITED?

toggle

CHILTON SCOTLAND LIMITED is currently Liquidation. It was registered on 19/12/1969 .

Where is CHILTON SCOTLAND LIMITED located?

toggle

CHILTON SCOTLAND LIMITED is registered at Kintyre House, 209 West George Street, Glasgow G2 2LW.

What does CHILTON SCOTLAND LIMITED do?

toggle

CHILTON SCOTLAND LIMITED operates in the Finishing of textiles (17.30 - SIC 2003) sector.

What is the latest filing for CHILTON SCOTLAND LIMITED?

toggle

The latest filing was on 21/12/2007: Notice of ceasing to act as receiver or manager.