CHL 2020 LIMITED - WESTHILL
Company Profile | Company Filings |
Overview
CHL 2020 LIMITED is a Private Limited Company from WESTHILL SCOTLAND and has the status: Dissolved - no longer trading.
CHL 2020 LIMITED was incorporated 21 years ago on 05/02/2003 and has the registered number: SC243429. The accounts status is SMALL.
CHL 2020 LIMITED was incorporated 21 years ago on 05/02/2003 and has the registered number: SC243429. The accounts status is SMALL.
CHL 2020 LIMITED - WESTHILL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
4 ABERCROMBIE COURT
WESTHILL
AB32 6FE
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2020 | 19/03/2021 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW THOMAS BROWN | Mar 1974 | Irish | Director | 2020-03-23 | CURRENT |
BURNETT & REID | Corporate Secretary | 2003-02-05 UNTIL 2012-09-30 | RESIGNED | ||
GORDON BRUCE SLEIGH | Jan 1948 | British | Director | 2004-09-09 UNTIL 2012-06-29 | RESIGNED |
MR ALAN SCOTT GORDON RITCHIE | Aug 1975 | British | Director | 2017-04-28 UNTIL 2018-10-25 | RESIGNED |
MR SEAN MAHON | Jul 1966 | Irish | Director | 2018-10-25 UNTIL 2020-03-23 | RESIGNED |
MR RICHARD PATRICK KELLY | Jul 1962 | British | Director | 2018-10-25 UNTIL 2020-03-09 | RESIGNED |
MR NEIL DUNCAN COLLIE | Nov 1963 | British | Director | 2003-02-07 UNTIL 2017-04-28 | RESIGNED |
MR COLIN NIGEL DOWDS | Oct 1985 | British | Director | 2018-12-30 UNTIL 2020-02-08 | RESIGNED |
MICHAEL DALE MCMILLAN | Feb 1944 | Scottish | Director | 2003-02-05 UNTIL 2003-02-07 | RESIGNED |
BURNETT & REID LLP | Corporate Secretary | 2012-10-01 UNTIL 2017-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Connect Telecoms Holdings Limited | 2017-04-28 | Belfast Antrim |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Neil Duncan Collie | 2016-04-06 - 2017-04-28 | 11/1963 | Ownership of shares 50 to 75 percent | |
Braeside Business Developments Limited | 2016-04-06 - 2017-04-28 | Aberdeen | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Coltel Holdings Ltd - Accounts to registrar - small 17.2 | 2018-01-31 | 30-01-2017 | £31,202 Cash £100,655 equity |
Coltel Holdings Ltd - Abbreviated accounts 16.3 | 2016-11-01 | 31-01-2016 | £133 Cash £99,088 equity |
Coltel Holdings Ltd - Limited company - abbreviated - 11.9 | 2015-11-26 | 31-01-2015 | £135 Cash £101,048 equity |
Coltel Holdings Ltd - Limited company - abbreviated - 11.6 | 2014-10-31 | 31-01-2014 | £173 Cash £52,162 equity |