CHIPFUSE LIMITED

Register to unlock more data on OkredoRegister

CHIPFUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC164568

Incorporation date

29/03/1996

Size

Small

Contacts

Registered address

Registered address

6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire G1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1996)
dot icon30/05/2025
Accounts for a small company made up to 2024-08-31
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon04/06/2024
Accounts for a small company made up to 2023-08-31
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with updates
dot icon06/02/2024
Accounts for a small company made up to 2022-08-31
dot icon19/12/2023
Registered office address changed from 12 Royal Terrace Glasgow G3 7NY Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 2023-12-19
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon18/08/2022
Appointment of Miss Kate Beaton as a director on 2022-06-23
dot icon18/08/2022
Appointment of Miss Katie Kilmurray as a director on 2022-06-23
dot icon18/08/2022
Appointment of Miss Kim Kilmurray as a director on 2022-06-23
dot icon18/08/2022
Appointment of Mr Duncan Beaton as a director on 2022-06-23
dot icon01/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Resolutions
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/01/2022
Accounts for a small company made up to 2021-08-31
dot icon19/05/2021
Accounts for a small company made up to 2020-08-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon02/09/2020
Accounts for a small company made up to 2019-08-31
dot icon27/08/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon29/05/2019
Accounts for a small company made up to 2018-08-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon13/12/2018
Auditor's resignation
dot icon04/06/2018
Accounts for a small company made up to 2017-08-31
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon06/11/2017
Registered office address changed from Craig En Goyne Tak Ma Doon Road Kilsyth G65 0RS to 12 Royal Terrace Glasgow G3 7NY on 2017-11-06
dot icon06/11/2017
Previous accounting period shortened from 2017-10-31 to 2017-08-31
dot icon11/07/2017
Resolutions
dot icon30/06/2017
Appointment of Mrs Varrie Alexandra Beaton as a director on 2017-05-31
dot icon30/06/2017
Appointment of Mrs Maria Kilmurray as a director on 2017-05-31
dot icon28/06/2017
Appointment of Mr Martin Paul Kilmurray as a director on 2017-05-31
dot icon27/06/2017
Termination of appointment of Stephen Robert Giles as a secretary on 2017-05-31
dot icon27/06/2017
Cessation of Moira Mitchell Young as a person with significant control on 2017-05-31
dot icon27/06/2017
Notification of Third Life Care Limited as a person with significant control on 2017-05-31
dot icon27/06/2017
Termination of appointment of Moira Young as a director on 2017-05-31
dot icon27/06/2017
Appointment of Mr John Duncan Beaton as a director on 2017-05-31
dot icon27/06/2017
Termination of appointment of Stephen Robert Giles as a director on 2017-05-31
dot icon27/06/2017
Cessation of Stephen Robert Giles as a person with significant control on 2017-05-31
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon21/05/2013
Purchase of own shares.
dot icon07/05/2013
Cancellation of shares. Statement of capital on 2013-05-07
dot icon18/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Purchase of own shares.
dot icon02/11/2012
Cancellation of shares. Statement of capital on 2012-11-02
dot icon15/05/2012
Cancellation of shares. Statement of capital on 2012-05-15
dot icon15/05/2012
Purchase of own shares.
dot icon10/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon01/05/2012
Cancellation of shares. Statement of capital on 2012-05-01
dot icon16/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon18/08/2011
Purchase of own shares.
dot icon08/08/2011
Resolutions
dot icon03/08/2011
Termination of appointment of Brian Davidson as a director
dot icon13/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon12/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon12/04/2010
Director's details changed for Moira Young on 2010-04-12
dot icon22/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon20/04/2009
Return made up to 29/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon02/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/04/2008
Director's change of particulars / brian davidson / 21/04/2008
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon21/12/2007
Dec mort/charge *
dot icon23/04/2007
Return made up to 29/03/07; full list of members
dot icon06/04/2007
Partic of mort/charge *
dot icon15/03/2007
Director's particulars changed
dot icon15/03/2007
Director's particulars changed
dot icon04/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon26/04/2006
Return made up to 29/03/06; full list of members
dot icon20/01/2006
Secretary resigned;director resigned
dot icon20/01/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New secretary appointed;new director appointed
dot icon20/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon13/04/2005
Return made up to 29/03/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon13/04/2004
Return made up to 29/03/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon01/04/2003
Return made up to 29/03/03; full list of members
dot icon12/02/2003
Total exemption full accounts made up to 2002-10-31
dot icon03/04/2002
Return made up to 29/03/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon26/03/2001
Return made up to 29/03/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-10-31
dot icon05/04/2000
Return made up to 29/03/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-10-31
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon31/08/1999
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon21/03/1999
Return made up to 29/03/99; no change of members
dot icon24/11/1998
Auditor's resignation
dot icon31/07/1998
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon31/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon03/05/1998
Return made up to 29/03/98; full list of members
dot icon30/03/1998
Ad 31/10/97--------- £ si 24373@1=24373 £ ic 2/24375
dot icon07/11/1997
Partic of mort/charge *
dot icon02/05/1997
Accounts for a small company made up to 1996-10-31
dot icon16/04/1997
Return made up to 29/03/97; full list of members
dot icon11/11/1996
Accounting reference date notified as 31/10
dot icon31/05/1996
£ nc 1000/30000 10/04/96
dot icon31/05/1996
Resolutions
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New secretary appointed;new director appointed
dot icon31/05/1996
Resolutions
dot icon31/05/1996
Memorandum and Articles of Association
dot icon31/05/1996
Director resigned
dot icon31/05/1996
Registered office changed on 31/05/96 from: 24 great king street edinburgh EH3 6QN
dot icon31/05/1996
Secretary resigned
dot icon29/03/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaton, Kate
Director
23/06/2022 - Present
1
Mr Duncan Beaton
Director
23/06/2022 - Present
3
Beaton, John Duncan
Director
31/05/2017 - Present
3
Kilmurray, Martin Paul
Director
31/05/2017 - Present
3
Beaton, Varrie Alexandra
Director
31/05/2017 - Present
2

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+
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 CHIPFUSE LIMITED

CHIPFUSE LIMITED is an(a) Active company incorporated on 29/03/1996 with the registered office located at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire G1 3NQ. There are currently 8 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 CHIPFUSE LIMITED?

toggle

CHIPFUSE LIMITED is currently Active. It was registered on 29/03/1996 .

Where is CHIPFUSE LIMITED located?

toggle

CHIPFUSE LIMITED is registered at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire G1 3NQ.

What does CHIPFUSE LIMITED do?

toggle

CHIPFUSE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CHIPFUSE LIMITED?

toggle

The latest filing was on 30/05/2025: Accounts for a small company made up to 2024-08-31.