CHAMIC DEMOLITION SERVICES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3PG

Company number SC251696
Status Liquidation
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address 11A DUBLIN STREET, EDINBURGH, EH1 3PG
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 2 ; Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 9 February 2015. The most likely internet sites of CHAMIC DEMOLITION SERVICES LIMITED are www.chamicdemolitionservices.co.uk, and www.chamic-demolition-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Chamic Demolition Services Limited is a Private Limited Company. The company registration number is SC251696. Chamic Demolition Services Limited has been working since 25 June 2003. The present status of the company is Liquidation. The registered address of Chamic Demolition Services Limited is 11a Dublin Street Edinburgh Eh1 3pg. . HUNTER, Ian John is a Secretary of the company. HUNTER, Michael Charles is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director HUNTER, Charles Andrew Moore has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
HUNTER, Ian John
Appointed Date: 25 June 2003

Director
HUNTER, Michael Charles
Appointed Date: 25 June 2003
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 June 2003
Appointed Date: 25 June 2003

Director
HUNTER, Charles Andrew Moore
Resigned: 25 February 2014
Appointed Date: 25 June 2003
62 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 June 2003
Appointed Date: 25 June 2003

CHAMIC DEMOLITION SERVICES LIMITED Events

12 Sep 2016
Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

09 Feb 2015
Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 9 February 2015
03 Jul 2014
Registered office address changed from 396 Gorgie Road Edinburgh Midlothian EH11 2RN on 3 July 2014
03 Jul 2014
Court order notice of winding up
...
... and 29 more events
25 Jul 2003
New secretary appointed
25 Jul 2003
New director appointed
27 Jun 2003
Director resigned
27 Jun 2003
Secretary resigned
25 Jun 2003
Incorporation

CHAMIC DEMOLITION SERVICES LIMITED Charges

20 January 2006
Bond & floating charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 October 2003
Bond & floating charge
Delivered: 24 October 2003
Status: Satisfied on 8 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…