CHEVERTON SALES AND SERVICES LIMITED
HELENSBURGH

Hellopages » Argyll and Bute » Argyll and Bute » G84 0QL

Company number SC217935
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address MERIDIAN HOUSE HATTONBURN, CLYNDER, HELENSBURGH, ARGYLL AND BUTE, G84 0QL
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures, 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 250 . The most likely internet sites of CHEVERTON SALES AND SERVICES LIMITED are www.chevertonsalesandservices.co.uk, and www.cheverton-sales-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Cheverton Sales and Services Limited is a Private Limited Company. The company registration number is SC217935. Cheverton Sales and Services Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Cheverton Sales and Services Limited is Meridian House Hattonburn Clynder Helensburgh Argyll and Bute G84 0ql. . EVANS, Helen Ann is a Secretary of the company. NOBLE, Thomas Fraser is a Director of the company. Secretary COATES, Richard Lockheart has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COATES, Richard Lockheart has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
EVANS, Helen Ann
Appointed Date: 29 March 2013

Director
NOBLE, Thomas Fraser
Appointed Date: 09 April 2001
69 years old

Resigned Directors

Secretary
COATES, Richard Lockheart
Resigned: 29 March 2013
Appointed Date: 09 April 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Director
COATES, Richard Lockheart
Resigned: 29 March 2013
Appointed Date: 09 April 2001
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Persons With Significant Control

Mr Thomas Fraser Noble
Notified on: 9 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CHEVERTON SALES AND SERVICES LIMITED Events

19 Apr 2017
Confirmation statement made on 9 April 2017 with updates
08 Dec 2016
Total exemption full accounts made up to 30 April 2016
09 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 250

04 Sep 2015
Total exemption small company accounts made up to 30 April 2015
25 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 250

...
... and 32 more events
17 Apr 2001
New secretary appointed;new director appointed
17 Apr 2001
Registered office changed on 17/04/01 from: 24 great king street edinburgh EH3 6QN
12 Apr 2001
Secretary resigned
12 Apr 2001
Director resigned
09 Apr 2001
Incorporation