CHAMIC HOLDINGS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4DN

Company number SC057204
Status Active
Incorporation Date 19 February 1975
Company Type Private Limited Company
Address 27 BANKHEAD DRIVE, EDINBURGH, UNITED KINGDOM, EH11 4DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Ian Hunter as a secretary on 19 February 2017; Termination of appointment of Michael Moore Hunter as a director on 19 February 2017; Appointment of Charlotte Jennifer Mitchell as a secretary on 19 February 2017. The most likely internet sites of CHAMIC HOLDINGS LIMITED are www.chamicholdings.co.uk, and www.chamic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Aberdour Rail Station is 8.9 miles; to Burntisland Rail Station is 9.4 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chamic Holdings Limited is a Private Limited Company. The company registration number is SC057204. Chamic Holdings Limited has been working since 19 February 1975. The present status of the company is Active. The registered address of Chamic Holdings Limited is 27 Bankhead Drive Edinburgh United Kingdom Eh11 4dn. . MITCHELL, Charlotte Jennifer is a Secretary of the company. MITCHELL, Charlotte Jennifer is a Director of the company. Secretary HUNTER, Charlotte Fraser has been resigned. Secretary HUNTER, Ian has been resigned. Director HUNTER, Charlotte Fraser has been resigned. Director HUNTER, Michael Moore has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MITCHELL, Charlotte Jennifer
Appointed Date: 19 February 2017

Director
MITCHELL, Charlotte Jennifer
Appointed Date: 20 January 2016
67 years old

Resigned Directors

Secretary
HUNTER, Charlotte Fraser
Resigned: 17 March 1992

Secretary
HUNTER, Ian
Resigned: 19 February 2017
Appointed Date: 17 March 1992

Director
HUNTER, Charlotte Fraser
Resigned: 26 July 2016
92 years old

Director
HUNTER, Michael Moore
Resigned: 19 February 2017
92 years old

Persons With Significant Control

Charlotte Mitchell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Moore Hunter
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAMIC HOLDINGS LIMITED Events

23 Feb 2017
Termination of appointment of Ian Hunter as a secretary on 19 February 2017
23 Feb 2017
Termination of appointment of Michael Moore Hunter as a director on 19 February 2017
23 Feb 2017
Appointment of Charlotte Jennifer Mitchell as a secretary on 19 February 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 19 February 2016
...
... and 70 more events
09 Feb 1987
Return made up to 31/12/86; full list of members

28 Jan 1987
Accounts for a small company made up to 19 February 1986

22 Sep 1986
Accounts made up to 19 February 1985

14 Jan 1983
Accounts made up to 19 February 1982
31 Dec 1975
Particulars of mortgage/charge

CHAMIC HOLDINGS LIMITED Charges

23 December 1975
Standard security
Delivered: 31 December 1975
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 96 stevenson rd edinburgh.