D CHISHOLM & SONS LTD.

Register to unlock more data on OkredoRegister

D CHISHOLM & SONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229147

Incorporation date

14/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Huntly Street, Inverness, Highland IV3 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon13/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Change of details for George John Chisholm as a person with significant control on 2018-02-15
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon12/03/2019
Change of details for George John Chisholm as a person with significant control on 2018-02-15
dot icon12/03/2019
Cessation of George Murdo Chisholm as a person with significant control on 2018-02-15
dot icon12/03/2019
Termination of appointment of George Murdo Chisholm as a secretary on 2018-02-15
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Resolutions
dot icon14/05/2018
Termination of appointment of George Murdo Chisholm as a director on 2018-02-15
dot icon17/04/2018
Secretary's details changed for George Murdo Chisholm on 2018-03-14
dot icon17/04/2018
Director's details changed for George Murdo Chisholm on 2018-03-14
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon27/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon23/03/2010
Director's details changed for George John Chisholm on 2009-10-01
dot icon23/03/2010
Director's details changed for George Murdo Chisholm on 2009-10-01
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 14/03/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Particulars of contract relating to shares
dot icon19/09/2008
Ad 26/08/08\gbp si 98@1=98\gbp ic 2/100\
dot icon19/09/2008
Resolutions
dot icon24/04/2008
Return made up to 14/03/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 14/03/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon19/08/2005
Registered office changed on 19/08/05 from: albyn house union street inverness IV1 1QA
dot icon20/04/2005
Return made up to 14/03/05; full list of members
dot icon11/04/2005
Partic of mort/charge *
dot icon11/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/01/2005
Secretary's particulars changed;director's particulars changed
dot icon08/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/03/2004
Return made up to 14/03/04; full list of members
dot icon18/06/2003
Return made up to 14/03/03; full list of members
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New secretary appointed;new director appointed
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
Director resigned
dot icon14/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon+3.04 % *

* during past year

Cash in Bank

£1,438,363.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.44M
-
0.00
1.26M
-
2022
13
2.69M
-
1.62M
1.40M
-
2023
0
2.96M
-
0.00
1.44M
-
2023
0
2.96M
-
0.00
1.44M
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.96M £Ascended9.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

1.44M £Ascended3.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chisholm, George John
Director
14/03/2002 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About D CHISHOLM & SONS LTD.

D CHISHOLM & SONS LTD. is an(a) Active company incorporated on 14/03/2002 with the registered office located at Huntly Street, Inverness, Highland IV3 5HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D CHISHOLM & SONS LTD.?

toggle

D CHISHOLM & SONS LTD. is currently Active. It was registered on 14/03/2002 .

Where is D CHISHOLM & SONS LTD. located?

toggle

D CHISHOLM & SONS LTD. is registered at Huntly Street, Inverness, Highland IV3 5HP.

What does D CHISHOLM & SONS LTD. do?

toggle

D CHISHOLM & SONS LTD. operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for D CHISHOLM & SONS LTD.?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.