CHESNUTT SKEOCH LIMITED
DARVEL

Hellopages » East Ayrshire » East Ayrshire » KA17 0HP

Company number SC145028
Status Active
Incorporation Date 18 June 1993
Company Type Private Limited Company
Address 30 EAST MAIN STREET, DARVEL, AYRSHIRE, KA17 0HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 7,500 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHESNUTT SKEOCH LIMITED are www.chesnuttskeoch.co.uk, and www.chesnutt-skeoch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Chesnutt Skeoch Limited is a Private Limited Company. The company registration number is SC145028. Chesnutt Skeoch Limited has been working since 18 June 1993. The present status of the company is Active. The registered address of Chesnutt Skeoch Limited is 30 East Main Street Darvel Ayrshire Ka17 0hp. . COWAN, William Russell is a Secretary of the company. HALES, Ian Alexander is a Director of the company. JOHNSTONE, Kenneth George is a Director of the company. JOHNSTONE, Samantha Jean is a Director of the company. JOHNSTONE, Siobhan Isabella is a Director of the company. JOHNSTONE, Sorcha Skye Alexis is a Director of the company. Secretary HALES, Ian Alexander has been resigned. Secretary JOHNSTONE, Kenneth George has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WOODS, Martin Joseph has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COWAN, William Russell
Appointed Date: 30 September 2013

Director
HALES, Ian Alexander
Appointed Date: 18 June 1993
76 years old

Director
JOHNSTONE, Kenneth George
Appointed Date: 18 June 1993
65 years old

Director
JOHNSTONE, Samantha Jean
Appointed Date: 01 October 2014
35 years old

Director
JOHNSTONE, Siobhan Isabella
Appointed Date: 01 October 2014
34 years old

Director
JOHNSTONE, Sorcha Skye Alexis
Appointed Date: 01 October 2014
31 years old

Resigned Directors

Secretary
HALES, Ian Alexander
Resigned: 01 July 2009
Appointed Date: 18 June 1993

Secretary
JOHNSTONE, Kenneth George
Resigned: 30 September 2013
Appointed Date: 01 July 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 1993
Appointed Date: 18 June 1993

Director
WOODS, Martin Joseph
Resigned: 18 October 1999
Appointed Date: 01 August 1996
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 June 1993
Appointed Date: 18 June 1993

CHESNUTT SKEOCH LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 September 2016
01 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 7,500

28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Satisfaction of charge 4 in full
03 Nov 2015
Satisfaction of charge 2 in full
...
... and 72 more events
01 Mar 1994
Accounting reference date notified as 30/09

22 Jun 1993
New secretary appointed;director resigned;new director appointed

22 Jun 1993
Secretary resigned;new director appointed

22 Jun 1993
Registered office changed on 22/06/93 from: 24 great king street edinburgh EH3 6QN

18 Jun 1993
Incorporation

CHESNUTT SKEOCH LIMITED Charges

2 August 2005
Floating charge
Delivered: 6 August 2005
Status: Satisfied on 3 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 May 2002
Standard security
Delivered: 21 May 2002
Status: Satisfied on 3 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 st. Vincent place, lanark (also known as unit one/two…
24 February 2000
Standard security
Delivered: 3 March 2000
Status: Satisfied on 3 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 16, jordanvale development, squire street, whiteinch…
12 June 1998
Standard security
Delivered: 23 June 1998
Status: Satisfied on 3 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 4,block 2,st vincent place,lanark.