Advanced company searchLink opens in new window

CHALMERS & MILNE LIMITED

Company number SC200780

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)
13 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
20 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
09 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
11 Mar 2021 AA01 Current accounting period extended from 30 June 2021 to 31 July 2021
15 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
23 Oct 2020 PSC02 Notification of East of Scotland Colour Print Ltd as a person with significant control on 1 July 2020
23 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
23 Oct 2020 PSC07 Cessation of Stephen Simpson as a person with significant control on 1 July 2020
03 Aug 2020 PSC01 Notification of Stephen Simpson as a person with significant control on 1 July 2020
16 Jul 2020 PSC07 Cessation of Kenneth Stewart Milne as a person with significant control on 30 June 2020
16 Jul 2020 PSC07 Cessation of Frank Ogilvie Chalmers as a person with significant control on 30 June 2020
16 Jul 2020 TM01 Termination of appointment of Frank Ogilvie Chalmers as a director on 30 June 2020
16 Jul 2020 TM01 Termination of appointment of Kenneth Stewart Milne as a director on 30 June 2020
16 Jul 2020 TM02 Termination of appointment of Charles Wood & Son Limited as a secretary on 30 June 2020
16 Jul 2020 AP03 Appointment of Ms Carol Ann Simpson as a secretary on 30 June 2020
16 Jul 2020 AP01 Appointment of Ms Claire Louise Jackson as a director on 30 June 2020
16 Jul 2020 AP01 Appointment of Mr Kenneth David Simpson as a director on 30 June 2020
16 Jul 2020 AP01 Appointment of Ms Carol Ann Simpson as a director on 30 June 2020
16 Jul 2020 AP01 Appointment of Mr Stephen Simpson as a director on 30 June 2020
16 Jul 2020 AD01 Registered office address changed from C/O Charles Wood & Sons 37 Kirk Wynd Kirkcaldy Fife KY1 1EN to 16 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QT on 16 July 2020
20 Feb 2020 MR04 Satisfaction of charge 1 in full
31 Oct 2019 AA Total exemption full accounts made up to 30 June 2019