Company NameCHSA Trading Limited
DirectorNeil Pirie
Company StatusActive
Company NumberSC113325
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 8 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
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Neil Pirie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(25 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Hobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameDuncan Archibald Ferguson
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(10 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 11 February 1999)
RoleRetired
Correspondence Address55 Oxgangs Road
Edinburgh
Midlothian
EH10 7BD
Scotland
Director NameNorman Wemyss Horne
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 1993)
RoleRetired
Correspondence Address10 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Secretary NameMorag Younie
NationalityBritish
StatusResigned
Appointed19 July 1989(10 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 08 August 1994)
RoleCompany Director
Correspondence Address49 Grange Road
Edinburgh
Midlothian
EH9 1UF
Scotland
Director NameAlan Russell Anderson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1990(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 1992)
RoleCompany Director
Correspondence AddressThe Whim
Gullane
East Lothian
EH31 2BD
Scotland
Director NameMr Colin William McLean
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1990(1 year, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 07 June 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameGraham Tullis Ross
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 1 month after company formation)
Appointment Duration8 years (resigned 11 November 1999)
RoleCompany Director
Correspondence Address20 Munro Drive
Edinburgh
Midlothian
EH13 0EG
Scotland
Director NameJames Williamson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 1997)
RoleRetired
Correspondence Address14 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameKenneth Dick
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 November 2003)
RoleRetired
Correspondence Address48 Manse Road
Edinburgh
Midlothian
EH12 7SP
Scotland
Director NameTrevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1996)
RoleCompany Director
Correspondence Address1 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Secretary NameMr David Henry Clark
NationalityBritish
StatusResigned
Appointed08 August 1994(5 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 21 May 2015)
RoleCompany Director
Correspondence Address3 Walnut Lane
East Kilbride
Glasgow
G75 9DY
Scotland
Director NameDr David Arnott Player
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2000)
RolePhysician Retired
Country of ResidenceScotland
Correspondence Address7 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Director NameAlasdair Dewar MacDonald
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(8 years, 2 months after company formation)
Appointment Duration9 years (resigned 17 November 2005)
RoleRetired Bank Official
Correspondence Address1 Blackford Road
Edinburgh
Midlothian
EH9 2DT
Scotland
Director NameCharles Douglas Forbes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 November 2007)
RoleProfessor Of Medicine (Retd)
Country of ResidenceScotland
Correspondence AddressEast Chattan 108 Hepburn Gardens
St Andrews
Fife
KY16 9LT
Scotland
Director NameJohn Edwin Moorhouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 November 2001)
RoleManager
Correspondence Address4 Oxford Terrace
Edinburgh
Midlothian
EH4 1PX
Scotland
Director NameDr James Douglas Stuart
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(11 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 November 2018)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address1 Essex Road
Edinburgh
Midlothian
EH4 6LF
Scotland
Director NameThomas Kinloch Crombie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(15 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 January 2017)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address8 Craiglockhart Crescent
Edinburgh
EH14 1EY
Scotland
Director NameDr Keith Weston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameDr Roger Galbraith Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(25 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr Kenneth Walmsley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(25 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Secretary NameMr Mark O'Donnell
StatusResigned
Appointed21 May 2015(26 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2017)
RoleCompany Director
Correspondence Address3rd Floor Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMs Mary Ballantyne
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2021(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2022)
RoleHealthcare Professional
Country of ResidenceScotland
Correspondence AddressSecond Floor, Hobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland

Contact

Websitewww.chss.org.uk/
Telephone0808 8010899
Telephone regionFreephone

Location

Registered AddressSecond Floor, Hobart House
80 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Chest Heart & Stroke Association Scotland
100.00%
Ordinary
1 at £1Charles Douglas Forbes
0.00%
Ordinary
1 at £1Colin William Mclean
0.00%
Ordinary

Financials

Year2014
Turnover£793,345
Gross Profit£149,712
Net Worth£139,388
Cash£225,573
Current Liabilities£119,642

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

13 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
12 November 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Roger Galbraith Smith as a director on 26 July 2018 (1 page)
29 May 2019Notification of Chest Heart & Stroke Scotland as a person with significant control on 9 November 2018 (2 pages)
29 May 2019Termination of appointment of James Douglas Stuart as a director on 29 November 2018 (1 page)
9 November 2018Withdrawal of a person with significant control statement on 9 November 2018 (2 pages)
3 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
1 September 2017Termination of appointment of Thomas Kinloch Crombie as a director on 19 January 2017 (1 page)
1 September 2017Termination of appointment of Keith Weston as a director on 19 January 2017 (1 page)
1 September 2017Termination of appointment of Keith Weston as a director on 19 January 2017 (1 page)
1 September 2017Termination of appointment of Thomas Kinloch Crombie as a director on 19 January 2017 (1 page)
31 July 2017Termination of appointment of Mark O'donnell as a secretary on 25 June 2017 (1 page)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Mark O'donnell as a secretary on 25 June 2017 (1 page)
11 November 2016Full accounts made up to 31 March 2016 (15 pages)
11 November 2016Full accounts made up to 31 March 2016 (15 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 October 2015Full accounts made up to 31 March 2015 (13 pages)
30 October 2015Full accounts made up to 31 March 2015 (13 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
(6 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
(6 pages)
21 May 2015Appointment of Mr Mark O'donnell as a secretary on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of David Henry Clark as a secretary on 21 May 2015 (1 page)
21 May 2015Appointment of Mr Mark O'donnell as a secretary on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of David Henry Clark as a secretary on 21 May 2015 (1 page)
10 November 2014Full accounts made up to 31 March 2014 (13 pages)
10 November 2014Full accounts made up to 31 March 2014 (13 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
(7 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
(7 pages)
30 January 2014Appointment of Dr. Keith Weston as a director (2 pages)
30 January 2014Appointment of Mr. Kenneth Walmsley as a director (2 pages)
30 January 2014Appointment of Mr. Kenneth Walmsley as a director (2 pages)
30 January 2014Appointment of Dr. Roger Galbraith Smith as a director (2 pages)
30 January 2014Appointment of Dr. Keith Weston as a director (2 pages)
30 January 2014Appointment of Mr. Neil Pirie as a director (2 pages)
30 January 2014Appointment of Mr. Neil Pirie as a director (2 pages)
30 January 2014Appointment of Dr. Roger Galbraith Smith as a director (2 pages)
21 November 2013Full accounts made up to 31 March 2013 (13 pages)
21 November 2013Full accounts made up to 31 March 2013 (13 pages)
3 September 2013Termination of appointment of Colin Mclean as a director (1 page)
3 September 2013Termination of appointment of Colin Mclean as a director (1 page)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
2 July 2013Auditor's resignation (2 pages)
2 July 2013Auditor's resignation (2 pages)
6 June 2013Auditor's resignation (2 pages)
6 June 2013Auditor's resignation (2 pages)
4 December 2012Full accounts made up to 31 March 2012 (13 pages)
4 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
21 August 2012Secretary's details changed for Mr David Henry Clark on 1 April 2010 (2 pages)
21 August 2012Secretary's details changed for Mr David Henry Clark on 1 April 2010 (2 pages)
21 August 2012Secretary's details changed for Mr David Henry Clark on 1 April 2010 (2 pages)
6 September 2011Full accounts made up to 31 March 2011 (13 pages)
6 September 2011Full accounts made up to 31 March 2011 (13 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
5 August 2011Registered office address changed from 65 North Castle Street Edinburgh EH2 3LT on 5 August 2011 (1 page)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
5 August 2011Registered office address changed from 65 North Castle Street Edinburgh EH2 3LT on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 65 North Castle Street Edinburgh EH2 3LT on 5 August 2011 (1 page)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
15 January 2010Full accounts made up to 31 March 2009 (15 pages)
15 January 2010Full accounts made up to 31 March 2009 (15 pages)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
10 November 2008Full accounts made up to 31 March 2008 (14 pages)
10 November 2008Full accounts made up to 31 March 2008 (14 pages)
15 October 2008Return made up to 27/07/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 2008Return made up to 27/07/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2007Full accounts made up to 31 March 2007 (15 pages)
26 November 2007Full accounts made up to 31 March 2007 (15 pages)
18 September 2007Return made up to 27/07/07; no change of members (8 pages)
18 September 2007Return made up to 27/07/07; no change of members (8 pages)
19 September 2006Director resigned (1 page)
19 September 2006Return made up to 27/07/06; full list of members (8 pages)
19 September 2006Return made up to 27/07/06; full list of members (8 pages)
19 September 2006Director resigned (1 page)
31 August 2006Full accounts made up to 31 March 2006 (13 pages)
31 August 2006Full accounts made up to 31 March 2006 (13 pages)
5 September 2005Full accounts made up to 31 March 2005 (15 pages)
5 September 2005Full accounts made up to 31 March 2005 (15 pages)
28 July 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2004Full accounts made up to 31 March 2004 (14 pages)
14 September 2004Full accounts made up to 31 March 2004 (14 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
6 August 2004Return made up to 27/07/04; full list of members (8 pages)
6 August 2004Return made up to 27/07/04; full list of members (8 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
4 August 2003Return made up to 27/07/03; full list of members (8 pages)
4 August 2003Return made up to 27/07/03; full list of members (8 pages)
23 July 2003Full accounts made up to 31 March 2003 (15 pages)
23 July 2003Full accounts made up to 31 March 2003 (15 pages)
31 July 2002Return made up to 27/07/02; full list of members (8 pages)
31 July 2002Return made up to 27/07/02; full list of members (8 pages)
11 July 2002Full accounts made up to 31 March 2002 (13 pages)
11 July 2002Full accounts made up to 31 March 2002 (13 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Full accounts made up to 31 March 2001 (13 pages)
29 June 2001Full accounts made up to 31 March 2001 (13 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Return made up to 27/07/00; full list of members (7 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Return made up to 27/07/00; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
12 July 2000Full accounts made up to 31 March 2000 (15 pages)
12 July 2000Full accounts made up to 31 March 2000 (15 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
22 November 1999New director appointed (3 pages)
22 November 1999New director appointed (3 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
18 August 1999Return made up to 27/07/99; full list of members (9 pages)
18 August 1999Return made up to 27/07/99; full list of members (9 pages)
1 July 1999Full accounts made up to 31 March 1999 (13 pages)
1 July 1999Full accounts made up to 31 March 1999 (13 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
10 August 1998Return made up to 27/07/98; full list of members (13 pages)
10 August 1998Return made up to 27/07/98; full list of members (13 pages)
30 June 1998Full accounts made up to 31 March 1998 (13 pages)
30 June 1998Full accounts made up to 31 March 1998 (13 pages)
15 January 1998Secretary's particulars changed (1 page)
15 January 1998Secretary's particulars changed (1 page)
8 September 1997Full accounts made up to 31 March 1997 (13 pages)
8 September 1997Full accounts made up to 31 March 1997 (13 pages)
22 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
24 December 1996Auditor's resignation (1 page)
24 December 1996Auditor's resignation (1 page)
9 August 1996Return made up to 27/07/96; no change of members (6 pages)
9 August 1996Full accounts made up to 31 March 1996 (14 pages)
9 August 1996Return made up to 27/07/96; no change of members (6 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Full accounts made up to 31 March 1996 (14 pages)
9 August 1996New director appointed (2 pages)
3 August 1995Return made up to 27/07/95; no change of members (6 pages)
3 August 1995Full accounts made up to 31 March 1995 (15 pages)
3 August 1995Return made up to 27/07/95; no change of members (6 pages)
3 August 1995Full accounts made up to 31 March 1995 (15 pages)
9 September 1993To amdend res dated 180393 (2 pages)
9 September 1993To amdend res dated 180393 (2 pages)
5 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 1988Incorporation (20 pages)