Company NameChatsfield Associates Limited
Company StatusDissolved
Company NumberSC182477
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Christine Higgins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(5 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dolphin Road
Glasgow
Strathclyde
G41 4LE
Scotland
Secretary NameMrs Christine Higgins
NationalityBritish
StatusClosed
Appointed15 July 1998(5 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dolphin Road
Glasgow
Strathclyde
G41 4LE
Scotland
Director NameGerard Higgins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 31 May 2016)
RolePlumber
Country of ResidenceScotland
Correspondence Address8 Dolphin Road
Glasgow
Lanarkshire
G41 4LE
Scotland
Director NameMiss Rachel Helen Harling
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 14 August 1998)
RoleCompany Director
Correspondence Address104a East Kilbride Road
Clarkston
Glasgow
East Renfrewshire
G76 8JF
Scotland
Director NameJohn McQuade
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address8 Dolphin Road
Glasgow
Lanarkshire
G41 4LE
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gerard Higgins
50.00%
Ordinary
1 at £1Miss Christine Higgins
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,083
Cash£8,069
Current Liabilities£14,526

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
24 February 2016Registered office address changed from 8 Dolphin Road Glasgow G41 4LE to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 24 February 2016 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Gerard Higgins on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Miss Christine Higgins on 18 February 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 February 2009Return made up to 28/01/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 February 2007Return made up to 28/01/07; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 February 2006Return made up to 28/01/06; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 May 2004Accounting reference date extended from 27/07/03 to 31/08/03 (1 page)
4 February 2004Return made up to 28/01/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 27 July 2002 (5 pages)
25 February 2003Return made up to 28/01/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 27 July 2001 (5 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
15 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 2001Accounts for a small company made up to 27 July 2000 (5 pages)
5 March 2001Return made up to 28/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 28/01/00; no change of members (6 pages)
24 November 1999Accounts for a small company made up to 27 July 1999 (5 pages)
24 February 1999Accounting reference date extended from 31/01/99 to 27/07/99 (1 page)
24 February 1999Return made up to 28/01/99; full list of members (6 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 111 suite E3 broomhill drive glasgow G11 7NA (1 page)
28 January 1998Incorporation (16 pages)