Company NameChictrade Limited
DirectorDavid Booth
Company StatusActive
Company NumberSC194727
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr David Booth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(18 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn Balmacara
Kyle
IV40 8EG
Scotland
Director NameMr Hugh Ulva Macquarrie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUlva Camus An Arbhair
Plockton
Ross Shire
IV52 8TS
Scotland
Director NameMrs Margaret Macquarrie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 27 July 2017)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUlva Camus An Arbhair
Plockton
Ross Shire
IV52 8TS
Scotland
Secretary NameMr Hugh Ulva Macquarrie
NationalityBritish
StatusResigned
Appointed12 April 1999(2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 27 July 2017)
RoleLeisure Services Manager
Country of ResidenceScotland
Correspondence AddressUlva Camus An Arbhair
Plockton
Ross Shire
IV52 8TS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01599 544314
Telephone regionKyle

Location

Registered AddressAbercorn, Auchtertyre
Balmacara
Kyle
IV40 8EG
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

500 at £1Hugh U. Macquarrie
50.00%
Ordinary
500 at £1Margaret Macquarrie
50.00%
Ordinary

Financials

Year2014
Net Worth£141,473
Cash£67,143
Current Liabilities£41,843

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

3 June 1999Delivered on: 15 June 1999
Satisfied on: 4 September 2010
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
31 August 2017Resolutions
  • RES13 ‐ Share purchase agreement approved, share transfer forms completed and resignations made on completion of share sale approved 26/07/2017
(4 pages)
31 August 2017Resolutions
  • RES13 ‐ Share purchase agreement approved, share transfer forms completed and resignations made on completion of share sale approved 26/07/2017
(4 pages)
2 August 2017Termination of appointment of Margaret Macquarrie as a director on 27 July 2017 (1 page)
2 August 2017Termination of appointment of Hugh Ulva Macquarrie as a secretary on 27 July 2017 (1 page)
2 August 2017Registered office address changed from Ulva Camus an Arbhair Plockton Ross Shire IV52 8TS to Abercorn, Auchtertyre Balmacara Kyle IV40 8EG on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Margaret Macquarrie as a director on 27 July 2017 (1 page)
2 August 2017Cessation of Hugh Ulva Macquarrie as a person with significant control on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Ulva Camus an Arbhair Plockton Ross Shire IV52 8TS to Abercorn, Auchtertyre Balmacara Kyle IV40 8EG on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Hugh Ulva Macquarrie as a director on 27 July 2017 (1 page)
2 August 2017Notification of David Booth as a person with significant control on 27 July 2017 (2 pages)
2 August 2017Termination of appointment of Hugh Ulva Macquarrie as a director on 27 July 2017 (1 page)
2 August 2017Termination of appointment of Hugh Ulva Macquarrie as a secretary on 27 July 2017 (1 page)
2 August 2017Notification of David Booth as a person with significant control on 27 July 2017 (2 pages)
2 August 2017Cessation of Hugh Ulva Macquarrie as a person with significant control on 27 July 2017 (1 page)
4 May 2017Appointment of Mr. David Booth as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr. David Booth as a director on 4 May 2017 (2 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(5 pages)
25 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 April 2010Director's details changed for Hugh Ulva Macquarrie on 29 March 2010 (2 pages)
18 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
18 April 2010Director's details changed for Mrs Margaret Macquarrie on 29 March 2010 (2 pages)
18 April 2010Director's details changed for Hugh Ulva Macquarrie on 29 March 2010 (2 pages)
18 April 2010Director's details changed for Mrs Margaret Macquarrie on 29 March 2010 (2 pages)
18 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 May 2007Return made up to 29/03/07; full list of members (2 pages)
14 May 2007Return made up to 29/03/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 April 2006Return made up to 29/03/06; full list of members (2 pages)
14 April 2006Return made up to 29/03/06; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 April 2005Return made up to 29/03/05; full list of members (2 pages)
11 April 2005Return made up to 29/03/05; full list of members (2 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
5 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 April 2003Return made up to 29/03/03; full list of members (7 pages)
8 April 2003Return made up to 29/03/03; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
7 June 2001Return made up to 29/03/01; full list of members (6 pages)
7 June 2001Return made up to 29/03/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
21 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
15 June 1999Partic of mort/charge * (6 pages)
15 June 1999Partic of mort/charge * (6 pages)
25 April 1999Director resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: 24 great king street edinburgh EH3 6QN (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: 24 great king street edinburgh EH3 6QN (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Director resigned (1 page)
29 March 1999Incorporation (13 pages)
29 March 1999Incorporation (13 pages)