CHESSER PROPERTIES LIMITED - MIDLOTHIAN
Company Profile | Company Filings |
Overview
CHESSER PROPERTIES LIMITED is a Private Limited Company from MIDLOTHIAN and has the status: Active.
CHESSER PROPERTIES LIMITED was incorporated 35 years ago on 24/06/1988 and has the registered number: SC111863. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
CHESSER PROPERTIES LIMITED was incorporated 35 years ago on 24/06/1988 and has the registered number: SC111863. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
CHESSER PROPERTIES LIMITED - MIDLOTHIAN
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
49 NORTHUMBERLAND STREET
MIDLOTHIAN
EH3 6JJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK LESLIE | Jul 1957 | British | Director | 2020-08-31 | CURRENT |
NAOMI FOALE | Oct 1997 | British | Director | 2023-11-15 | CURRENT |
MARK LESLIE | Jul 1957 | British | Secretary | 2003-08-06 | CURRENT |
GILLIAN BAIN | Jun 1964 | British | Director | 2023-11-15 | CURRENT |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 1994-01-20 UNTIL 1998-03-25 | RESIGNED |
QUILL SERVE LIMITED | Corporate Nominee Director | 1988-06-24 UNTIL 1989-12-15 | RESIGNED | ||
LYSANNE JANE WARREN BLACK | Oct 1968 | British | Secretary | 1996-02-15 UNTIL 1999-10-20 | RESIGNED |
MRS KAREN MARGARET BOTHWELL | Aug 1962 | British | Secretary | 1993-03-04 UNTIL 1995-09-04 | RESIGNED |
JOHN STEWART HUNTER | Mar 1948 | British | Secretary | 1995-09-04 UNTIL 1996-02-15 | RESIGNED |
MR RODERICK MACDUFF URQUHART | Feb 1957 | British | Secretary | 1999-10-20 UNTIL 2003-08-06 | RESIGNED |
MR IAN BARCLAY TUDHOPE | Jan 1957 | British | Secretary | RESIGNED | |
JAMES MACDONALD | Nov 1948 | British | Director | RESIGNED | |
MR ROBERT JOHN WOTHERSPOON | May 1958 | British | Director | 1999-10-20 UNTIL 2003-04-30 | RESIGNED |
IAN ROBERTSON | Mar 1949 | British | Director | 1998-03-25 UNTIL 2001-09-03 | RESIGNED |
SIR DAVID EDWARD MURRAY | Oct 1951 | British | Director | RESIGNED | |
QUILL FORM LIMITED | Corporate Nominee Director | 1988-06-24 UNTIL 1989-12-15 | RESIGNED | ||
MR GAVIN GEORGE MASTERTON | Nov 1941 | British | Director | 1993-03-04 UNTIL 1996-02-29 | RESIGNED |
MR GAVIN GEORGE MASTERTON | Nov 1941 | British | Director | 1996-04-03 UNTIL 1998-03-25 | RESIGNED |
MR DAVID BOLAND | Apr 1952 | British | Director | RESIGNED | |
COLIN DAVID LESLIE | Aug 1952 | British | Director | 1996-02-29 UNTIL 1996-04-03 | RESIGNED |
ROY THOMAS JOHNSTONE | Jun 1950 | British | Director | 1990-11-20 UNTIL 1994-02-10 | RESIGNED |
PETER DAVID AIKEN | British | Director | 1994-02-10 UNTIL 1998-03-25 | RESIGNED | |
QUILL SERVE LIMITED | Corporate Nominee Secretary | 1988-06-24 UNTIL 1989-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Boland | 2016-04-06 | 4/1952 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chesser_Properties_Limite - Accounts | 2023-11-04 | 28-02-2023 | £567,899 Cash £3,013,975 equity |
Chesser_Properties_Limite - Accounts | 2022-08-30 | 28-02-2022 | £232,836 Cash £2,891,548 equity |