Advanced company searchLink opens in new window

CHALMERS & MILNE LIMITED

Company number SC200780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
25 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
27 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
25 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
09 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,100
30 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,100
11 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 10,100
11 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
29 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Jun 2013 AP04 Appointment of Charles Wood & Son Limited as a secretary
08 May 2013 TM02 Termination of appointment of Purple Venture Secretaries Limited as a secretary
08 May 2013 AD01 Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 8 May 2013
02 May 2013 SH08 Change of share class name or designation
02 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
21 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
24 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010