Chisholm's Recovery Specialists Limited

General information

Name:

Chisholm's Recovery Specialists Ltd

Office Address:

The Control Centre West Quarry Industrial Estate PH49 4JP Ballachulish

Number: SC251410

Incorporation date: 2003-06-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chisholm's Recovery Specialists is a firm with it's headquarters at PH49 4JP Ballachulish at The Control Centre. The firm was formed in 2003 and is established as reg. no. SC251410. The firm has existed on the English market for twenty one years now and the last known status is active. This enterprise's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Chisholm's Recovery Specialists Ltd filed its latest accounts for the financial year up to August 31, 2022. The company's most recent annual confirmation statement was submitted on May 19, 2023.

Right now, the business is overseen by a solitary managing director: Michael C., who was assigned to lead the company on 19th June 2003. Moreover, the director's responsibilities are regularly backed by a secretary - Louise C., who was officially appointed by the business in 2003.

Michael C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Louise C.

Role: Secretary

Appointed: 19 June 2003

Latest update: 22 March 2024

Michael C.

Role: Director

Appointed: 19 June 2003

Latest update: 22 March 2024

People with significant control

Michael C.
Notified on 1 November 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 9 May 2014
Date Approval Accounts 9 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

C/o Abacus Services Limited Abacus Building 8 High Street

Post code:

PA34 4BG

City / Town:

Oban

HQ address,
2014

Address:

C/o Abacus Services Limited Abacus Building 8 High Street

Post code:

PA34 4BG

City / Town:

Oban

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies