CHESTER HOLDINGS LTD
EDINBURGH DR KIYO CLINICS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4JE

Company number SC517296
Status Active
Incorporation Date 6 October 2015
Company Type Private Limited Company
Address SUITE 1, BEAVERHALL HOUSE, 27 BEAVERHALL ROAD, EDINBURGH, SCOTLAND, EH7 4JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration nine events have happened. The last three records are Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 April 2017; Registered office address changed from C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 7 March 2017; Director's details changed for Dr Kiyo Priya Adya on 7 March 2017. The most likely internet sites of CHESTER HOLDINGS LTD are www.chesterholdings.co.uk, and www.chester-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Chester Holdings Ltd is a Private Limited Company. The company registration number is SC517296. Chester Holdings Ltd has been working since 06 October 2015. The present status of the company is Active. The registered address of Chester Holdings Ltd is Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Scotland Eh7 4je. . ADYA, Kiyo Priya, Dr is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
ADYA, Kiyo Priya, Dr
Appointed Date: 06 October 2015
38 years old

CHESTER HOLDINGS LTD Events

24 Apr 2017
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 April 2017
07 Mar 2017
Registered office address changed from C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 7 March 2017
07 Mar 2017
Director's details changed for Dr Kiyo Priya Adya on 7 March 2017
01 Mar 2017
Accounts for a dormant company made up to 31 July 2016
01 Feb 2017
Previous accounting period shortened from 31 October 2016 to 31 July 2016
10 Jan 2017
Registered office address changed from 380 Perth Road Dundee DD2 1EN Scotland to C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY on 10 January 2017
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
14 Jan 2016
Company name changed dr kiyo clinics LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14

06 Oct 2015
Incorporation
Statement of capital on 2015-10-06
  • GBP 1