CHEFS IN SCOTLAND LIMITED
MOFFAT

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG10 9AP

Company number SC312457
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address SUNNYBRAE, OLD WELL ROAD, MOFFAT, DUMFRIES-SHIRE, DG10 9AP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Statement of capital following an allotment of shares on 22 February 2016 GBP 4 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CHEFS IN SCOTLAND LIMITED are www.chefsinscotland.co.uk, and www.chefs-in-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Dumfries Rail Station is 19.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chefs in Scotland Limited is a Private Limited Company. The company registration number is SC312457. Chefs in Scotland Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of Chefs in Scotland Limited is Sunnybrae Old Well Road Moffat Dumfries Shire Dg10 9ap. . WATSON, Johanna Lynne is a Secretary of the company. TOUGH, Michael is a Director of the company. Secretary EMERY, Suzanna has been resigned. Secretary HORNE, Emma Louise has been resigned. Secretary MACHUGH, Paul Roderick has been resigned. Secretary TOUGH, Alexander Henry Furneaux has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WATSON, Johanna Lynne
Appointed Date: 14 November 2011

Director
TOUGH, Michael
Appointed Date: 23 November 2006
60 years old

Resigned Directors

Secretary
EMERY, Suzanna
Resigned: 11 June 2009
Appointed Date: 21 November 2007

Secretary
HORNE, Emma Louise
Resigned: 01 July 2011
Appointed Date: 01 July 2010

Secretary
MACHUGH, Paul Roderick
Resigned: 20 November 2007
Appointed Date: 23 November 2006

Secretary
TOUGH, Alexander Henry Furneaux
Resigned: 01 July 2010
Appointed Date: 11 June 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Persons With Significant Control

Mr Michael Tough
Notified on: 23 November 2016
60 years old
Nature of control: Ownership of voting rights - 75% or more

CHEFS IN SCOTLAND LIMITED Events

06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
06 Dec 2016
Statement of capital following an allotment of shares on 22 February 2016
  • GBP 4

19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3

24 Mar 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5

...
... and 23 more events
22 Sep 2008
Total exemption small company accounts made up to 30 November 2007
22 Jan 2008
New secretary appointed
28 Nov 2007
Secretary resigned
23 Nov 2006
Secretary resigned
23 Nov 2006
Incorporation