Company number SC164568
Status Active
Incorporation Date 29 March 1996
Company Type Private Limited Company
Address CRAIG EN GOYNE, TAK MA DOON ROAD, KILSYTH, G65 0RS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 14,015
. The most likely internet sites of CHIPFUSE LIMITED are www.chipfuse.co.uk, and www.chipfuse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Chipfuse Limited is a Private Limited Company.
The company registration number is SC164568. Chipfuse Limited has been working since 29 March 1996.
The present status of the company is Active. The registered address of Chipfuse Limited is Craig En Goyne Tak Ma Doon Road Kilsyth G65 0rs. . GILES, Stephen Robert is a Secretary of the company. GILES, Stephen Robert is a Director of the company. YOUNG, Moira is a Director of the company. Secretary MCCRONE, Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DAVIDSON, Brian has been resigned. Director MCCRONE, Margaret has been resigned. Director STEPHENS, Doreen has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 April 1996
Appointed Date: 29 March 1996
Director
DAVIDSON, Brian
Resigned: 01 August 2011
Appointed Date: 12 January 2006
75 years old
Director
MCCRONE, Margaret
Resigned: 12 January 2006
Appointed Date: 10 April 1996
83 years old
Director
STEPHENS, Doreen
Resigned: 12 January 2006
Appointed Date: 10 April 1996
78 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 April 1996
Appointed Date: 29 March 1996
Persons With Significant Control
Mrs Moira Mitchell Young
Notified on: 29 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHIPFUSE LIMITED Events
04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 31 October 2016
12 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
13 Jan 2016
Total exemption small company accounts made up to 31 October 2015
17 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
...
... and 70 more events
31 May 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
31 May 1996
Secretary resigned
31 May 1996
Director resigned
31 May 1996
Registered office changed on 31/05/96 from: 24 great king street edinburgh EH3 6QN
29 Mar 1996
Incorporation