General information

Name:

Cchg Limited

Office Address:

1 Huly Hill Road Newbridge EH28 8PH Edinburgh

Number: SC415497

Incorporation date: 2012-01-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the beginning of Cchg Ltd, a company registered at 1 Huly Hill Road, Newbridge, Edinburgh. That would make 12 years Cchg has been in the business, as it was started on 2012-01-26. The company's registered no. is SC415497 and the area code is EH28 8PH. This company's principal business activity number is 47190 which means Other retail sale in non-specialised stores. 2022/12/31 is the last time the company accounts were reported.

The firm's trademark number is UK00003085823. They proposed it on Fri, 12th Dec 2014 and it was published in the journal number 2015-001.

This firm owes its well established position on the market and permanent growth to exactly five directors, who are Greig F., Mohammad T., Douglas M. and 2 remaining, listed below, who have been in the firm since 2023. Furthermore, the director's responsibilities are constantly aided with by a secretary - Ian H., who was selected by the following firm on 2017-07-20.

Trade marks

Trademark UK00003085823
Trademark image:Trademark UK00003085823 image
Status:Application Published
Filing date:2014-12-12
Owner name:CCHG Ltd
Owner address:Unit 3&4 Newbridge Industrial Estate, Clifton Hall Road, Newbridge, Edinburgh, United Kingdom, EH28 8PW

Financial data based on annual reports

Company staff

Greig F.

Role: Director

Appointed: 23 November 2023

Latest update: 29 January 2024

Mohammad T.

Role: Director

Appointed: 20 November 2020

Latest update: 29 January 2024

Douglas M.

Role: Director

Appointed: 29 October 2018

Latest update: 29 January 2024

Ian H.

Role: Director

Appointed: 20 July 2017

Latest update: 29 January 2024

Ian H.

Role: Secretary

Appointed: 20 July 2017

Latest update: 29 January 2024

Callum H.

Role: Director

Appointed: 26 January 2012

Latest update: 29 January 2024

People with significant control

Executives who control the firm include: Connor H. owns 1/2 or less of company shares. Callum H. owns 1/2 or less of company shares.

Connor H.
Notified on 20 June 2016
Nature of control:
1/2 or less of shares
Callum H.
Notified on 20 June 2016
Nature of control:
1/2 or less of shares
Callum H.
Notified on 20 June 2016
Ceased on 21 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2012-01-26
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 25 October 2013
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 August 2014
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 10 December 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 29 May 2017
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 23rd November 2023 (AP01)
filed on: 14th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
12
Company Age

Similar companies nearby

Closest companies