Company NameChasian Holdings Limited
DirectorKathleen Elizabeth Robbie
Company StatusActive
Company NumberSC039674
CategoryPrivate Limited Company
Incorporation Date23 December 1963(60 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kathleen Elizabeth Robbie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(25 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBucklers House Bucklershead
Kellas
Dundee
Angus
DD5 3PD
Scotland
Secretary NameGraeme Robbie
NationalityBritish
StatusCurrent
Appointed31 December 1988(25 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Dudhope Crescent Road
Dundee
Angus
DD1 5RR
Scotland
Director NameHamish Robbie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2004)
RoleProperty Broker
Correspondence AddressThe Gardners Cottage
Mylnefield
Invergowrie Dundee

Contact

Telephone01382 220653
Telephone regionDundee

Location

Registered Address42 Dudhope Crescent Road
Dundee
Angus
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30k at £1Graeme Robbie
50.00%
Ordinary
18k at £1Kathleen Elizabeth Robbie
30.00%
Ordinary
12k at £1Trustee Of Charlene Robbie & Trustee Of Christopher Robbie
20.00%
Ordinary

Financials

Year2014
Net Worth£617,668
Cash£33,408
Current Liabilities£15,740

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

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

Charges

24 December 1985Delivered on: 10 January 1986
Satisfied on: 20 February 1987
Persons entitled: Handgate Press LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First, second, third and attic floors above ground floor at 14 peter street and 66 seagate dundee.
Fully Satisfied
19 April 1985Delivered on: 1 May 1985
Satisfied on: 17 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 flatted dwellinghouses at 18 and 10 stirling street dundee 161 clepington road dundee.
Fully Satisfied
20 August 1984Delivered on: 10 September 1984
Satisfied on: 17 October 1988
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due not exceeding £25,500.
Particulars: Flats at 14 park avenue, dundee.
Fully Satisfied
18 May 1984Delivered on: 6 June 1984
Satisfied on: 17 October 1988
Persons entitled: W M Mann & Co (Investment) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 180 strathmartin road, and 2 frances st., Dundee.
Fully Satisfied
13 July 2007Delivered on: 18 July 2007
Satisfied on: 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying to the north of reresmount place broughty ferry ANG45591.
Fully Satisfied
7 March 1984Delivered on: 13 March 1984
Satisfied on: 17 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats at 14 park avenue, dundee.
Fully Satisfied
11 August 2005Delivered on: 16 August 2005
Satisfied on: 23 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 98 & 100 nethergate, dundee (title number ANG20933).
Fully Satisfied
7 July 2004Delivered on: 16 July 2004
Satisfied on: 2 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1,2,3,4 & 5 edward street mill & forest park place, dundee.
Fully Satisfied
21 October 1994Delivered on: 1 November 1994
Satisfied on: 19 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Public house & flatted dwellinghouse, 98/100 nethergate, dundee.
Fully Satisfied
2 October 1991Delivered on: 15 October 1991
Satisfied on: 26 May 1992
Persons entitled: John Madden Bennett

Classification: Standard security
Secured details: £25,000.
Particulars: 157 strathmartine road, dundee.
Fully Satisfied
15 August 1990Delivered on: 22 August 1990
Satisfied on: 26 May 1992
Persons entitled: John Madden Bennett

Classification: Standard security
Secured details: £50,000.
Particulars: 157 strathmartine road, dundee.
Fully Satisfied
6 July 1983Delivered on: 18 July 1983
Satisfied on: 19 June 1985
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 magdalen yard road and 28 paton's lane, dundee angus.
Fully Satisfied
16 October 1986Delivered on: 6 November 1986
Satisfied on: 17 October 1988
Persons entitled: Hardgate Investments LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises on 1ST, 2ND, 3RD and attic floors above ground floor at 14 peter street and 66 seagate, dundee.
Fully Satisfied
11 March 1986Delivered on: 27 March 1986
Satisfied on: 17 October 1988
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats at 199 and 207 perth rd dundee.
Fully Satisfied
11 March 1986Delivered on: 27 March 1986
Satisfied on: 17 October 1988
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 first floor and 2 second floor flatted dwellinghouses at 193 perth road dundee.
Fully Satisfied
2 December 1981Delivered on: 23 December 1981
Satisfied on: 4 February 1985
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat in tenement known as 1-9 seaforth place, fort street, broughty ferry, dundee, angus.
Fully Satisfied
31 March 2016Delivered on: 20 April 2016
Persons entitled: Raymond Paterson

Classification: A registered charge
Particulars: Shop premises forming 189, 195, 195A, 197, 201, 203, 205, 209, perth road, dundee.
Outstanding
31 August 1994Delivered on: 7 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
13 August 1990Delivered on: 20 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops at 189, 195, 195A, 197, 201, 203, 205, 209, 205/209 perth road dundee.
Outstanding
24 March 1988Delivered on: 30 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22, 24 & 26 north st including dwellinghouse 22A north street, under exception of main door house 24 north street, dundee.
Outstanding

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 April 2016Registration of charge SC0396740031, created on 31 March 2016 (15 pages)
20 April 2016Registration of charge SC0396740031, created on 31 March 2016 (15 pages)
23 March 2016Satisfaction of charge 26 in full (4 pages)
23 March 2016Satisfaction of charge 26 in full (4 pages)
18 March 2016Satisfaction of charge 14 in full (4 pages)
18 March 2016Satisfaction of charge 22 in full (4 pages)
18 March 2016Satisfaction of charge 14 in full (4 pages)
18 March 2016Satisfaction of charge 22 in full (4 pages)
6 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 60,000
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 60,000
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 60,000
(4 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 60,000
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 60,000
(4 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 60,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Director's details changed for Mrs Kathleen Elizabeth Robbie on 31 December 2010 (2 pages)
31 December 2010Director's details changed for Mrs Kathleen Elizabeth Robbie on 31 December 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Kathleen Robbie on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Kathleen Robbie on 1 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Kathleen Robbie on 1 December 2009 (2 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 February 2008Dec mort/charge * (2 pages)
2 February 2008Dec mort/charge * (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (6 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 June 2006Dec mort/charge * (2 pages)
23 June 2006Dec mort/charge * (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 December 2005Dec mort/charge * (2 pages)
2 December 2005Dec mort/charge * (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
9 May 2005Registered office changed on 09/05/05 from: 48 dudhope crescent road dundee DD1 5RR (1 page)
9 May 2005Registered office changed on 09/05/05 from: 48 dudhope crescent road dundee DD1 5RR (1 page)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
27 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
16 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 July 2002Dec mort/charge * (4 pages)
19 July 2002Dec mort/charge * (4 pages)
26 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 December 1997Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Return made up to 31/12/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 February 1997Registered office changed on 10/02/97 from: 10 tay square dundee DD1 1PB (1 page)
10 February 1997Registered office changed on 10/02/97 from: 10 tay square dundee DD1 1PB (1 page)
30 December 1996Return made up to 31/12/96; no change of members (6 pages)
30 December 1996Return made up to 31/12/96; no change of members (6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 September 1994Partic of mort/charge * (3 pages)
7 September 1994Partic of mort/charge * (3 pages)