GRAEME P. CHATHAM (WEST) LIMITED - TRANENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-28 View Report
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-02-08 View Report
Address. Change date: 2023-02-08. Old address: Shepherd & Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland. New address: The Orchard Pencaitland Tranent EH34 5DP. 2023-02-08 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Officers. Appointment date: 2018-10-25. Officer name: Mr Campbell William Chatham. 2018-11-06 View Report
Officers. Officer name: James Garland Shedden. Termination date: 2018-04-06. 2018-11-06 View Report
Address. Change date: 2018-11-06. New address: Shepherd & Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. Old address: 32 Annandale Street Edinburgh EH7 4AN. 2018-11-06 View Report
Mortgage. Charge number: 4. 2018-10-19 View Report
Mortgage. Charge number: 300. 2018-10-19 View Report
Mortgage. Charge number: 302. 2018-10-19 View Report
Mortgage. Charge number: 303. 2018-10-19 View Report
Mortgage. Charge number: 301. 2018-10-19 View Report
Mortgage. Charge number: 305. 2018-10-19 View Report
Mortgage. Charge number: 306. 2018-10-19 View Report
Mortgage. Charge number: 304. 2018-10-19 View Report
Mortgage. Charge number: 308. 2018-10-19 View Report
Mortgage. Charge number: 311. 2018-10-19 View Report
Mortgage. Charge number: 312. 2018-10-19 View Report
Mortgage. Charge number: 310. 2018-10-19 View Report
Mortgage. Charge number: 309. 2018-10-19 View Report
Accounts. Accounts type total exemption full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Accounts. Accounts type total exemption full. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-08-26 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type total exemption small. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Address. Change date: 2013-11-26. Old address: 27/31 Abbeyhill Edinburgh EH8 8EL. 2013-11-26 View Report
Accounts. Accounts type total exemption small. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2012-12-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 312. 2012-10-05 View Report
Accounts. Accounts type total exemption small. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Officers. Officer name: Campbell Chatham. 2010-12-14 View Report
Officers. Officer name: John Macpherson. 2010-12-10 View Report
Accounts. Accounts type total exemption small. 2010-06-30 View Report
Annual return. With made up date full list shareholders. 2010-01-18 View Report