CHISHOLM HUNTER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHISHOLM HUNTER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC305863

Incorporation date

25/07/2006

Size

Group

Contacts

Registered address

Registered address

3rd Floor, 146 Argyle Street, Glasgow, Lanarkshire G2 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon24/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon27/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/09/2024
Appointment of Mr Maxwell Connor Brown as a director on 2024-08-13
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Memorandum and Articles of Association
dot icon28/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon04/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/09/2021
Cessation of Tracey Ann Brown as a person with significant control on 2016-04-06
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon21/06/2021
Memorandum and Articles of Association
dot icon21/06/2021
Resolutions
dot icon25/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon10/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-07-25 with updates
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon05/01/2017
Resolutions
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon24/12/2015
Registration of charge SC3058630010, created on 2015-12-22
dot icon15/12/2015
Registration of charge SC3058630009, created on 2015-12-01
dot icon18/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon04/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon16/07/2014
Registration of charge SC3058630008, created on 2014-07-03
dot icon11/01/2014
Registration of charge 3058630007
dot icon18/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2011
Director's details changed for Mrs Tracey Ann Brown on 2011-03-02
dot icon02/03/2011
Director's details changed for Mr Harold Gerald Brown on 2011-03-02
dot icon02/03/2011
Secretary's details changed for Mrs Tracey Ann Brown on 2011-03-02
dot icon29/09/2010
Group of companies' accounts made up to 2010-04-01
dot icon17/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-04-01
dot icon21/08/2009
Return made up to 25/07/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-04-01
dot icon04/02/2009
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon04/12/2008
Director appointed tracey brown
dot icon04/12/2008
Return made up to 25/07/08; full list of members
dot icon04/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon05/11/2007
Return made up to 25/07/07; full list of members
dot icon30/10/2007
New director appointed
dot icon30/10/2007
£ nc 1000/25000 20/09/07
dot icon30/10/2007
Particulars of contract relating to shares
dot icon30/10/2007
Ad 20/09/07--------- £ si 24999@1=24999 £ ic 1/25000
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Registered office changed on 30/10/07 from: miller samuel LLP rwf house, 5 renfield street glasgow G2 5EZ
dot icon30/10/2007
Secretary resigned;director resigned
dot icon13/09/2006
Certificate of change of name
dot icon25/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Harold Gerald
Director
12/09/2006 - Present
9
Brown, Tracey Ann
Director
01/09/2008 - Present
3
Brown, Maxwell Connor
Director
13/08/2024 - Present
1

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+
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 CHISHOLM HUNTER HOLDINGS LIMITED

CHISHOLM HUNTER HOLDINGS LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at 3rd Floor, 146 Argyle Street, Glasgow, Lanarkshire G2 8BL. 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 CHISHOLM HUNTER HOLDINGS LIMITED?

toggle

CHISHOLM HUNTER HOLDINGS LIMITED is currently Active. It was registered on 25/07/2006 .

Where is CHISHOLM HUNTER HOLDINGS LIMITED located?

toggle

CHISHOLM HUNTER HOLDINGS LIMITED is registered at 3rd Floor, 146 Argyle Street, Glasgow, Lanarkshire G2 8BL.

What does CHISHOLM HUNTER HOLDINGS LIMITED do?

toggle

CHISHOLM HUNTER HOLDINGS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHISHOLM HUNTER HOLDINGS LIMITED?

toggle

The latest filing was on 24/11/2025: Group of companies' accounts made up to 2025-03-31.