CHISHOLM ROY LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Secretary's details changed for Cleodie Selina Gladstone on 2023-11-27

View Document

29/11/2329 November 2023 Change of details for Mr Mike Perring as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Director's details changed for Mr Michael James Perring on 2023-11-28

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 33 BELLEVUE PLACE EDINBURGH EH7 4BS

View Document

17/05/1317 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PERRING / 06/02/2012

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CLEODIE SELINA GLADSTONE / 06/02/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information