CHOAM LIMITED

Register to unlock more data on OkredoRegister

CHOAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC063945

Incorporation date

25/01/1978

Size

Micro Entity

Contacts

Registered address

Registered address

130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon13/02/2024
Final Gazette dissolved following liquidation
dot icon13/11/2023
Final account prior to dissolution in MVL (final account attached)
dot icon03/05/2023
Registered office address changed from Drumour Steading Trochry Dunkeld Perthshire PH8 0DY Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2023-05-03
dot icon28/04/2023
Resolutions
dot icon16/03/2023
Micro company accounts made up to 2023-02-28
dot icon25/01/2023
Current accounting period extended from 2023-01-25 to 2023-02-28
dot icon17/05/2022
Change of details for Mrs Catriona Louise Gamble Perman as a person with significant control on 2022-05-17
dot icon16/05/2022
Change of details for Mr Frank John Gamble as a person with significant control on 2022-05-14
dot icon16/05/2022
Notification of Ross Douglas Franklin Gamble as a person with significant control on 2022-05-14
dot icon16/05/2022
Notification of Scott David Gamble as a person with significant control on 2022-05-14
dot icon16/05/2022
Notification of Catriona Louise Gamble Perman as a person with significant control on 2022-05-14
dot icon18/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon15/02/2022
Micro company accounts made up to 2022-01-25
dot icon23/04/2021
Micro company accounts made up to 2021-01-25
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon16/04/2021
Termination of appointment of Stuart Ronald Wilson as a director on 2021-04-10
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon19/02/2020
Micro company accounts made up to 2020-01-25
dot icon21/09/2019
Termination of appointment of Catriona Louise Gamble as a director on 2019-09-21
dot icon14/08/2019
Appointment of Ms Catriona Louise Gamble as a director on 2019-08-14
dot icon14/08/2019
Termination of appointment of Duncan Vaughan Kettles as a director on 2019-08-01
dot icon23/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon08/04/2019
Micro company accounts made up to 2019-01-25
dot icon16/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon15/02/2018
Micro company accounts made up to 2018-01-25
dot icon29/01/2018
Director's details changed for Duncan Vaughan Kettles on 1988-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon06/03/2017
Micro company accounts made up to 2017-01-25
dot icon25/06/2016
Director's details changed for Duncan Vaughan Kettles on 2016-06-24
dot icon19/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon19/04/2016
Director's details changed for Frank Gamble on 2014-10-17
dot icon01/04/2016
Total exemption small company accounts made up to 2016-01-25
dot icon17/12/2015
Director's details changed for Frank Gamble on 1988-12-31
dot icon17/12/2015
Director's details changed for Mary Hetherington Gamble on 1998-12-31
dot icon13/07/2015
Total exemption small company accounts made up to 2015-01-25
dot icon02/05/2015
Termination of appointment of Stuart Ronald Wilson as a secretary on 2015-03-23
dot icon02/05/2015
Appointment of Mr Frank John Gamble as a secretary on 2015-03-23
dot icon02/05/2015
Registered office address changed from 3 Duddingston Park South Edinburgh EH15 3NX to Drumour Steading Trochry Dunkeld Perthshire PH8 0DY on 2015-05-02
dot icon19/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-01-25
dot icon02/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-01-25
dot icon30/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-01-25
dot icon22/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-01-25
dot icon20/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon19/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon19/05/2010
Director's details changed for Stuart Ronald Wilson on 2010-04-17
dot icon19/05/2010
Director's details changed for Frank Gamble on 2010-04-17
dot icon19/05/2010
Director's details changed for Mary Hetherington Gamble on 2010-04-17
dot icon19/05/2010
Director's details changed for Duncan Vaughan Kettles on 2010-04-17
dot icon18/05/2010
Total exemption small company accounts made up to 2010-01-25
dot icon01/06/2009
Total exemption small company accounts made up to 2009-01-25
dot icon21/04/2009
Return made up to 17/04/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-01-25
dot icon13/05/2008
Return made up to 17/04/08; full list of members
dot icon08/06/2007
Return made up to 17/04/07; no change of members
dot icon06/06/2007
Total exemption small company accounts made up to 2007-01-25
dot icon11/09/2006
Total exemption small company accounts made up to 2006-01-25
dot icon03/05/2006
Return made up to 17/04/06; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2005-01-25
dot icon05/04/2005
Return made up to 17/04/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-01-25
dot icon02/06/2004
Return made up to 17/04/04; full list of members
dot icon20/05/2004
Total exemption full accounts made up to 2003-01-25
dot icon22/05/2003
Return made up to 17/04/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-01-25
dot icon24/04/2002
Return made up to 17/04/02; full list of members
dot icon05/03/2002
Total exemption full accounts made up to 2001-01-25
dot icon24/04/2001
Return made up to 17/04/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-01-25
dot icon09/05/2000
Return made up to 17/04/00; full list of members
dot icon31/10/1999
Full accounts made up to 1999-01-25
dot icon02/06/1999
Return made up to 17/04/99; no change of members
dot icon20/04/1999
Full accounts made up to 1998-01-25
dot icon15/04/1999
Full accounts made up to 1997-01-25
dot icon15/04/1999
Full accounts made up to 1996-01-25
dot icon09/04/1998
Return made up to 17/04/98; full list of members
dot icon11/04/1997
Return made up to 17/04/97; no change of members
dot icon17/04/1996
Return made up to 17/04/96; no change of members
dot icon22/12/1995
Accounts for a small company made up to 1995-01-25
dot icon14/12/1995
Accounts for a small company made up to 1994-01-25
dot icon07/12/1995
Return made up to 17/04/95; full list of members
dot icon04/12/1995
Director resigned
dot icon13/07/1994
Return made up to 17/04/94; no change of members
dot icon30/09/1993
Accounts for a small company made up to 1993-01-25
dot icon15/06/1993
Return made up to 17/04/93; no change of members
dot icon04/09/1992
Return made up to 17/04/92; full list of members
dot icon01/07/1992
Accounts for a small company made up to 1992-01-25
dot icon01/07/1992
Accounts for a small company made up to 1991-01-25
dot icon25/07/1991
Return made up to 17/04/91; no change of members
dot icon05/12/1990
Accounts for a small company made up to 1990-01-25
dot icon05/12/1990
Accounts for a small company made up to 1989-01-25
dot icon10/05/1990
Return made up to 17/04/90; full list of members
dot icon10/05/1990
Return made up to 31/10/89; full list of members
dot icon03/11/1989
Ad 01/03/87--------- £ si 4202@1
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon05/04/1989
Accounts for a small company made up to 1988-01-25
dot icon30/11/1988
Return made up to 14/01/87; full list of members
dot icon30/11/1988
Accounts for a small company made up to 1987-01-25
dot icon11/09/1987
New director appointed
dot icon09/02/1987
Accounts for a small company made up to 1986-01-25
dot icon15/12/1986
Return made up to 14/01/86; full list of members
dot icon21/08/1986
Return made up to 31/12/84; full list of members
dot icon21/08/1986
Accounting reference date notified as 25/01
dot icon14/08/1986
Company added to the register
dot icon16/05/1986
Accounts for a small company made up to 1985-01-25
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.21K
-
0.00
-
-
2022
2
7.27K
-
0.00
-
-
2023
0
139.33K
-
0.00
-
-
2023
0
139.33K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

139.33K £Ascended1.82K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOAM LIMITED

CHOAM LIMITED is an(a) Dissolved company incorporated on 25/01/1978 with the registered office located at 130 St. Vincent Street, Glasgow G2 5HF. There is currently no 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 CHOAM LIMITED?

toggle

CHOAM LIMITED is currently Dissolved. It was registered on 25/01/1978 and dissolved on 13/02/2024.

Where is CHOAM LIMITED located?

toggle

CHOAM LIMITED is registered at 130 St. Vincent Street, Glasgow G2 5HF.

What does CHOAM LIMITED do?

toggle

CHOAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHOAM LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved following liquidation.