Company NameDuncan Chisholm & Sons Limited
DirectorsDuncan Fraser Chisholm and Ian Charles Chisholm
Company StatusActive
Company NumberSC035661
CategoryPrivate Limited Company
Incorporation Date15 September 1960(63 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDuncan Fraser Chisholm
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(28 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleOutfitter
Country of ResidenceUnited Kingdom
Correspondence Address34 Grigor Drive
Inverness
Inverness Shire
IV2 4LS
Scotland
Director NameMr Ian Charles Chisholm
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(28 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleKiltmaker
Country of ResidenceScotland
Correspondence Address98 Firth View Drive
Inverness
Inverness Shire
IV3 8QE
Scotland
Secretary NameMr Ian Charles Chisholm
NationalityBritish
StatusCurrent
Appointed01 December 2003(43 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Firth View Drive
Inverness
Inverness Shire
IV3 8QE
Scotland
Director NameAllan Campbell Chisholm
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1992)
RoleOutfitter
Correspondence Address52 Golf View Crescent
Elgin
Morayshire
IV30 3JP
Scotland
Director NameDuncan Chisholm
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1992)
RoleOutfitter
Correspondence AddressComar 111 Ardness Place
Inverness
Inverness Shire
IV2 4PE
Scotland
Secretary NameMr Ian Charles Chisholm
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Firth View Drive
Inverness
Inverness Shire
IV3 8QE
Scotland
Director NameMr Michael Macfarlane Hasson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(31 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 03 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrossal House
Rosehall
Lairg
Sutherland
IV27 4BG
Scotland
Director NameMr Ronald McLeod Murray
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed08 June 1992(31 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Muirfield Road
Inverness
Inverness Shire
IV2 4AY
Scotland
Secretary NameMr Ronald McLeod Murray
NationalityScottish
StatusResigned
Appointed08 June 1992(31 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Muirfield Road
Inverness
Inverness Shire
IV2 4AY
Scotland

Contact

Websitekilts.co.uk
Email address[email protected]
Telephone01463 234599
Telephone regionInverness

Location

Registered Address49 Castle Street
Inverness
IV2 3DU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

1.9k at £1I.c. Chisholm
50.00%
Ordinary
1.8k at £1D.f. Chisholm
48.21%
Ordinary
68 at £1D.m. Chisholm
1.79%
Ordinary

Financials

Year2014
Net Worth£210,398
Cash£570
Current Liabilities£82,287

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 March 1993Delivered on: 11 March 1993
Persons entitled: H.D. (Inverness) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47/49 castle street inverness, 51/53 castle street inverness and 19/21 commerce street elgin see paper apart.
Outstanding
1 October 1992Delivered on: 9 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated on the east side of castle street in inverness known as and numbered 47/49 castle street inverness and formally known as 49 castle street inverness.
Outstanding
10 August 1992Delivered on: 17 August 1992
Persons entitled: H. D. (Inverness) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 March 1982Delivered on: 2 April 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 July 1970Delivered on: 20 July 1970
Persons entitled: Standard Property Investment Company Limited Having Their Registered Office in Edinburgh

Classification: Bond and disposition in security and recorded in G.R. of the county of inverness
Secured details: For securing £12,500 of principal.
Particulars: Subjects at 47, 49, 51 and 53 castle street, inverness.
Outstanding
7 May 1973Delivered on: 10 May 1973
Satisfied on: 20 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due.
Particulars: Shop premises with cellars below the same numbered 21 commerce street elgin, morayshire.
Fully Satisfied

Filing History

2 March 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
9 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
8 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
8 August 2018Satisfaction of charge 4 in full (4 pages)
8 August 2018Satisfaction of charge 6 in full (4 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,800
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,800
(5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3,800
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3,800
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 July 2014Director's details changed for Ian Charles Chisholm on 1 October 2009 (2 pages)
10 July 2014Director's details changed for Ian Charles Chisholm on 1 October 2009 (2 pages)
10 July 2014Director's details changed for Ian Charles Chisholm on 1 October 2009 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,800
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,800
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 April 2010Director's details changed for Ian Charles Chisholm on 31 December 2009 (2 pages)
23 April 2010Director's details changed for Ian Charles Chisholm on 31 December 2009 (2 pages)
23 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 March 2009Return made up to 31/12/08; full list of members (4 pages)
13 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 March 2007Return made up to 31/12/06; full list of members (3 pages)
13 March 2007Return made up to 31/12/06; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 April 2006Return made up to 31/12/05; full list of members (3 pages)
19 April 2006Return made up to 31/12/05; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 April 2004Return made up to 31/12/03; full list of members (8 pages)
7 April 2004Return made up to 31/12/03; full list of members (8 pages)
26 March 2004£ ic 4000/3800 11/03/04 £ sr 200@1=200 (1 page)
26 March 2004£ ic 4000/3800 11/03/04 £ sr 200@1=200 (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Resolutions
  • RES13 ‐ Buy back granted 11/03/04
(1 page)
16 March 2004Resolutions
  • RES13 ‐ Buy back granted 11/03/04
(1 page)
5 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2002Memorandum and Articles of Association (7 pages)
23 April 2002Memorandum and Articles of Association (7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2001Memorandum and Articles of Association (7 pages)
26 November 2001Memorandum and Articles of Association (7 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2001Full accounts made up to 28 February 2001 (15 pages)
5 September 2001Full accounts made up to 28 February 2001 (15 pages)
15 March 2001Return made up to 31/12/00; full list of members (8 pages)
15 March 2001Return made up to 31/12/00; full list of members (8 pages)
11 August 2000Full accounts made up to 29 February 2000 (15 pages)
11 August 2000Full accounts made up to 29 February 2000 (15 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Full accounts made up to 28 February 1999 (15 pages)
27 October 1999Full accounts made up to 28 February 1999 (15 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 July 1998Full accounts made up to 28 February 1998 (14 pages)
3 July 1998Full accounts made up to 28 February 1998 (14 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 October 1997Full accounts made up to 28 February 1997 (14 pages)
24 October 1997Full accounts made up to 28 February 1997 (14 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
29 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 September 1960Incorporation (13 pages)
15 September 1960Incorporation (13 pages)