ANGUS CHISHOLM LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5BP

Company number SC159609
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address Q COURT, 3 QUALITY STREET, EDINBURGH, EH4 5BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ANGUS CHISHOLM LIMITED are www.anguschisholm.co.uk, and www.angus-chisholm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Angus Chisholm Limited is a Private Limited Company. The company registration number is SC159609. Angus Chisholm Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of Angus Chisholm Limited is Q Court 3 Quality Street Edinburgh Eh4 5bp. . HABIB, Benyamin Naeem is a Secretary of the company. HABIB, Benyamin Naeem is a Director of the company. HABIB, Sarah Janet is a Director of the company. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary HABIB, Benyamin Naeem has been resigned. Secretary KOTTLER, Susan Elizabeth has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HABIB, Benyamin Naeem has been resigned. Director KOTTLER, John Charles has been resigned. Director KOTTLER, Susan Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HABIB, Benyamin Naeem
Appointed Date: 14 August 2001

Director
HABIB, Benyamin Naeem
Appointed Date: 31 May 2001
60 years old

Director
HABIB, Sarah Janet
Appointed Date: 14 August 2001
59 years old

Resigned Directors

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 30 October 1995
Appointed Date: 09 August 1995

Secretary
HABIB, Benyamin Naeem
Resigned: 07 March 2000
Appointed Date: 30 October 1995

Secretary
KOTTLER, Susan Elizabeth
Resigned: 14 August 2001
Appointed Date: 07 December 2000

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 30 October 1995
Appointed Date: 09 August 1995
35 years old

Director
HABIB, Benyamin Naeem
Resigned: 28 November 2000
Appointed Date: 30 October 1995
60 years old

Director
KOTTLER, John Charles
Resigned: 14 August 2001
Appointed Date: 30 October 1995
87 years old

Director
KOTTLER, Susan Elizabeth
Resigned: 14 August 2001
Appointed Date: 07 December 2000
88 years old

Persons With Significant Control

J. K. L. Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGUS CHISHOLM LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 30 June 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 120 more events
03 Nov 1995
Director resigned
03 Nov 1995
Secretary resigned
03 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1995
Company name changed thimblerig LIMITED\certificate issued on 27/10/95
09 Aug 1995
Incorporation

ANGUS CHISHOLM LIMITED Charges

9 October 2001
Standard security
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: Units 1-3 follyburn place, eliburn road, livingston, west…
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: The spar shop, 200 montrose street, brechin.
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: 63-65 clerkhill road, peterhead, aberdeen.
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: Property known as victoria buildings, main street, alford.
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: The lewes, main street, fyvie.
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: Shop at station road, kemnay, aberdeenshire.
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: Mace store, 3 netherley place, ballater.
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: Area of ground lying to the northwest of burghmuir drive…
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: 12 grant street, cullen.
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: 1 sunnyside, kilmaurs, ayr.
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: Area of ground lying towards the western side of blairfield…
25 August 1999
Standard security
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: 219 holburn street, aberdeen.
28 July 1999
Fixed and floating charge
Delivered: 17 August 1999
Status: Satisfied on 15 August 2003
Persons entitled: Halifax PLC
Description: Undertaking and all property and assets present and future…
18 April 1997
Rental assignment
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: With full title guarantee,the company assigns absolutely to…
18 April 1997
Rental assignment
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Rents over 132 beaver road,ashford,kent.
18 April 1997
Floating charge
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Legal mortgage over 173-175 widmore road,bromley. See the…
18 April 1997
Floating charge
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Legal mortgage over 132 beaverroad,ashford,kent. See the…
15 February 1996
Assignation of rents
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited -…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited -…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited - 24…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited -…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents of alldays stores limited - 12…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited -…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited -…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited -…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited -…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents of alldays stores limited -…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents of alldays stores limited -…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited - 1…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited - 11…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited - 81…
3 January 1996
Assignation of rents
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All sums due by way of rents by alldays stores limited -…
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Station road, kenmay.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Macdonald road, lossiemouth.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 63/65 clerkhill road, peterhead.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 3 netherley place, ballater.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 1 sunnyside, kilmaurs, ayr.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: "The shopping unit", burghmuir drive, inverurie.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 81 high street, forres.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Lot 44 of the tradespark lands of nairn under exception.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 24 high street, banff.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Victoria buildings, main street, alford.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Piece of ground at lewes of fyvie.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: "The spar shop", 200 montrose street, brechin.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 219 holburn street, aberdeen.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Subjects lying on the south side of high street, kingussie.
7 December 1995
Standard security
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 12 grant street, cullen.
27 November 1995
Bond & floating charge
Delivered: 7 December 1995
Status: Satisfied on 15 August 2003
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets present and future…