NEISH CHISHOLM LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5NQ

Company number SC243604
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address KELTIC ACCOUNTING LIMITED, CRICHIEBANK BUSINESS CENTRE, MILL ROAD, INVERURIE, ABERDEENSHIRE, UNITED KINGDOM, AB51 5NQ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of NEISH CHISHOLM LIMITED are www.neishchisholm.co.uk, and www.neish-chisholm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Neish Chisholm Limited is a Private Limited Company. The company registration number is SC243604. Neish Chisholm Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Neish Chisholm Limited is Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire United Kingdom Ab51 5nq. . CHISHOLM, Andrewina Allan is a Secretary of the company. CHISHOLM, William Neish is a Director of the company. Secretary CHISHOLM, Robina has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHISHOLM, Neish has been resigned. Director CHISHOLM, Neish has been resigned. Director CHISHOLM, Neish has been resigned. Director CHISHOLM, Robina has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
CHISHOLM, Andrewina Allan
Appointed Date: 10 February 2003

Director
CHISHOLM, William Neish
Appointed Date: 10 February 2003
74 years old

Resigned Directors

Secretary
CHISHOLM, Robina
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Director
CHISHOLM, Neish
Resigned: 10 February 2003
Appointed Date: 10 February 2003
74 years old

Director
CHISHOLM, Neish
Resigned: 10 February 2003
Appointed Date: 10 February 2003
74 years old

Director
CHISHOLM, Neish
Resigned: 10 February 2003
Appointed Date: 10 February 2003
77 years old

Director
CHISHOLM, Robina
Resigned: 10 February 2003
Appointed Date: 10 February 2003
74 years old

Persons With Significant Control

Mr William Neish Chisholm
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andrewina Allan Chisholm
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEISH CHISHOLM LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

05 Feb 2016
Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 5 February 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
24 Feb 2003
Secretary resigned;director resigned
24 Feb 2003
New director appointed
24 Feb 2003
New secretary appointed
10 Feb 2003
Secretary resigned
10 Feb 2003
Incorporation