GEORGE CHALMERS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Final account prior to dissolution in a winding-up by the court

View Document

22/04/2422 April 2024 Registered office address changed from C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to C/O Frp Advisory Trading Limited, Suite B 4th Floor Meridian, Union Row Aberdeen AB10 1SA on 2024-04-22

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2572200004

View Document

12/02/1812 February 2018 COURT ORDER NOTICE OF WINDING UP

View Document

12/02/1812 February 2018 NOTICE OF WINDING UP ORDER

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM MITCHELLHILL MAUD PETERHEAD ABERDEENSHIRE AB42 5SP UNITED KINGDOM

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE CHALMERS

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY GEORGE CHALMERS

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ESME CHALMERS

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

22/10/1622 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESME STEPHEN CHALMERS / 30/09/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN CHALMERS / 30/09/2016

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM MAINS OF ESSLEMONT ELLON ABERDEENSHIRE AB41 8PB

View Document

12/03/1612 March 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2572200004

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/10/1328 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY ADAM COCHRAN

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 6 BON ACCORD SQUARE ABERDEEN AB11 6XU

View Document

09/05/129 May 2012 SECRETARY APPOINTED MR GEORGE CONNON CHALMERS

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 07/10/08 FULL LIST AMEND

View Document

13/09/1013 September 2010 07/10/04 FULL LIST AMEND

View Document

13/09/1013 September 2010 07/10/07 FULL LIST AMEND

View Document

13/09/1013 September 2010 07/10/05 NO CHANGES AMEND

View Document

13/09/1013 September 2010 07/10/06 NO CHANGES AMEND

View Document

13/09/1013 September 2010 07/10/03 STATEMENT OF CAPITAL GBP 100

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/10/0921 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CONNON CHALMERS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ESME STEPHEN CHALMERS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN CHALMERS / 21/10/2009

View Document

21/10/0921 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAM COCHRAN / 21/10/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/087 February 2008 PARTIC OF MORT/CHARGE *****

View Document

29/12/0729 December 2007 PARTIC OF MORT/CHARGE *****

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

25/11/0325 November 2003 PARTIC OF MORT/CHARGE *****

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 MEMORANDUM OF ASSOCIATION

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company