JOHN M. CHISHOLM LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
09/05/229 May 2022 | Application to strike the company off the register |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
10/09/2010 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIRI CHISHOLM |
18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN MACPHERSON CHISHOLM / 16/12/2019 |
26/06/1926 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/12/1624 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/12/1519 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/12/1419 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/01/1411 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/01/1315 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/01/1210 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/01/1110 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACPHERSON CHISHOLM / 13/01/2010 |
13/01/1013 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/01/084 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/01/0710 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
13/01/0413 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04 |
18/12/0218 December 2002 | NEW SECRETARY APPOINTED |
18/12/0218 December 2002 | NEW DIRECTOR APPOINTED |
18/12/0218 December 2002 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: MAYFIELD, HIGH STREET DINGWALL ROSS-SHIRE IV15 9ST |
17/12/0217 December 2002 | SECRETARY RESIGNED |
17/12/0217 December 2002 | DIRECTOR RESIGNED |
16/12/0216 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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