Chalmers & Sons (scotland) Limited

General information

Name:

Chalmers & Sons (scotland) Ltd

Office Address:

Leonard Curtis 4th Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC284455

Incorporation date: 2005-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Chalmers & Sons (scotland) started its business in 2005 as a Private Limited Company under the ID SC284455. The company has been active for nineteen years and it's currently liquidation. The firm's headquarters is registered in Glasgow at Leonard Curtis 4th Floor. Anyone can also locate the firm using its area code, G2 7DA. This business's SIC and NACE codes are 43290 which stands for Other construction installation. Chalmers & Sons (scotland) Ltd filed its account information for the period that ended on 2021-05-31. The company's latest annual confirmation statement was submitted on 2022-05-09.

Financial data based on annual reports

Company staff

Scott C.

Role: Director

Appointed: 01 October 2009

Latest update: 20 March 2024

James C.

Role: Director

Appointed: 09 May 2005

Latest update: 20 March 2024

People with significant control

James C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Scott C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 23 May 2023
Confirmation statement last made up date 09 May 2022
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 13 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 24th November 2022. New Address: Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA. Previous address: 25 Manor Street Falkirk FK1 1NA (AD01)
filed on: 24th, November 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

25 Manor Street

Post code:

FK1 1NH

City / Town:

Falkirk

HQ address,
2013

Address:

25 Manor Street

Post code:

FK1 1NH

City / Town:

Falkirk

HQ address,
2014

Address:

25 Manor Street

Post code:

FK1 1NH

City / Town:

Falkirk

HQ address,
2015

Address:

25 Manor Street

Post code:

FK1 1NH

City / Town:

Falkirk

HQ address,
2016

Address:

25 Manor Street

Post code:

FK1 1NH

City / Town:

Falkirk

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
  • 43110 : Demolition
18
Company Age

Closest Companies - by postcode