GRAEME P. CHATHAM (WEST) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
GRAEME P. CHATHAM (WEST) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
GRAEME P. CHATHAM (WEST) LIMITED was incorporated 50 years ago on 05/01/1972 and has the registered number: SC049733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
GRAEME P. CHATHAM (WEST) LIMITED was incorporated 50 years ago on 05/01/1972 and has the registered number: SC049733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
GRAEME P. CHATHAM (WEST) LIMITED - EDINBURGH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
SHEPHERD & WEDDERBURN LLP 1 EXCHANGE CRESCENT
EDINBURGH
EH3 8UL
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2021 | 14/01/2023 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CAMPBELL WILLIAM CHATHAM | Jul 1963 | British | Director | 2018-10-25 | CURRENT |
MR GRAEME PAUL CHATHAM | Jul 1940 | British | Director | CURRENT | |
MRS EILEEN MITCHELL THOMSON CHATHAM | Nov 1943 | British | Director | CURRENT | |
MR JAMES GARLAND SHEDDEN | Jun 1951 | British | Director | 2002-01-07 UNTIL 2018-04-06 | RESIGNED |
EILEEN HARRIS REILLY | Jan 1949 | British | Director | RESIGNED | |
MR JOHN MACPHERSON | Aug 1948 | British | Director | 2006-04-01 UNTIL 2010-12-10 | RESIGNED |
MS HARRIET FORBES | Oct 1947 | British | Secretary | 2001-10-01 UNTIL 2009-05-29 | RESIGNED |
MS HARRIET FORBES | Oct 1947 | British | Secretary | 1998-10-28 UNTIL 2000-12-30 | RESIGNED |
EILEEN HARRIS REILLY | Jan 1949 | British | Secretary | 2000-12-30 UNTIL 2001-09-28 | RESIGNED |
JACQUELINE SMITH | Jan 1955 | Secretary | RESIGNED | ||
MR CAMPBELL WILLIAM CHATHAM | Jul 1963 | British | Director | 2006-04-01 UNTIL 2010-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chatham Discretionary Trust | 2016-12-01 | Edinburgh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Graeme P Chatham (West) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-10 | 31-03-2020 | £14,596 Cash £650,610 equity |
Graeme P Chatham (West) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-16 | 31-03-2019 | £282,949 Cash £763,813 equity |
Graeme P Chatham (West) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-19 | 31-03-2018 | £723,788 Cash £724,989 equity |
Graeme P Chatham (West) Limited - Accounts to registrar - small 17.2 | 2017-09-21 | 31-03-2017 | £99,189 Cash £769,367 equity |
Graeme P Chatham (West) Limited - Abbreviated accounts 16.1 | 2016-08-27 | 31-03-2016 | £3,379 Cash £745,812 equity |
Graeme P Chatham (West) Limited - Limited company - abbreviated - 11.9 | 2015-10-30 | 31-03-2015 | £4,500 Cash £629,824 equity |
Graeme P Chatham (West) Limited - Limited company - abbreviated - 11.0.0 | 2014-08-14 | 31-03-2014 | £179 Cash £630,270 equity |