Edinburgh
EH2 4QG
Scotland
Director Name | Mr Mark Richard Dobson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr James Henry Younger |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baro Farmhouse Haddington East Lothian EH41 4PF Scotland |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 September 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Old House Of Orchill Braco Perthshire FK15 9LF Scotland |
Secretary Name | Mr James Henry Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baro Farmhouse Haddington East Lothian EH41 4PF Scotland |
Director Name | Neil Tough |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2004) |
Role | Managing Director |
Correspondence Address | 1 Brunstane Gardens Mews Edinburgh Midlothian EH15 2QX Scotland |
Director Name | Martin Fraser Sinclair |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2006) |
Role | Accountant |
Correspondence Address | 5 St Thomas Road Edinburgh Midlothian EH9 2LQ Scotland |
Director Name | Mr Jeremy Michael Chittleburgh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 August 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Darrel Glenn Poletyllo |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2006) |
Role | Development Director |
Correspondence Address | 14 Donibristle House Dalgety Bay Fife KY11 9DD Scotland |
Director Name | Mr David Anderson Forsyth Collier |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Corrennie Drive Edinburgh EH10 6EU Scotland |
Director Name | Ian Robert Wilmot Ody |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Financial Advisor |
Correspondence Address | 62 St Davids Newtongrange Midlothian EH22 4LF Scotland |
Secretary Name | Mr David Anderson Forsyth Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Corrennie Drive Edinburgh EH10 6EU Scotland |
Director Name | Mr Robert James Bell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 August 2010) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 7 Annfield Gardens Galashiels Selkirkshire TD1 3DE Scotland |
Director Name | Mr James Gavin Morton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Mr Cameron Kennedy Mills |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Mr Neil Philip Norman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(17 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 August 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Mr Paul John Mason |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 August 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Chiene + Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2014) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Chiene + Tait Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 August 2023) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Website | chienefinancial.co.uk |
---|---|
Telephone | 0131 5585800 |
Telephone region | Edinburgh |
Registered Address | 16 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Chiene & Tait LLP 75.00% Ordinary |
---|---|
2.5k at £1 | Gordon Birrell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,637 |
Cash | £48,311 |
Current Liabilities | £50,311 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
18 April 2001 | Delivered on: 27 April 2001 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 |
---|
1 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
---|---|
29 January 2021 | Director's details changed for Mr Gordon John Birrell on 31 December 2020 (2 pages) |
9 April 2020 | Termination of appointment of Cameron Kennedy Mills as a director on 28 February 2020 (1 page) |
24 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
15 January 2020 | Appointment of Mr Paul John Mason as a director on 12 November 2019 (2 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
5 February 2019 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
25 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 May 2017 | Appointment of Mr Neil Philip Norman as a director on 14 February 2017 (2 pages) |
29 May 2017 | Appointment of Mr Cameron Kennedy Mills as a director on 1 October 2016 (2 pages) |
29 May 2017 | Appointment of Mr Neil Philip Norman as a director on 14 February 2017 (2 pages) |
29 May 2017 | Appointment of Mr Cameron Kennedy Mills as a director on 1 October 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 February 2015 | Resolutions
|
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 November 2013 | Termination of appointment of James Morton as a director (1 page) |
5 November 2013 | Termination of appointment of James Morton as a director (1 page) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Appointment of Mr Mark Richard Dobson as a director (2 pages) |
25 October 2012 | Appointment of Mr Mark Richard Dobson as a director (2 pages) |
17 August 2012 | Company name changed ctfs LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Company name changed ctfs LIMITED\certificate issued on 17/08/12
|
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Appointment of Mr James Gavin Morton as a director (2 pages) |
23 January 2012 | Appointment of Mr James Gavin Morton as a director (2 pages) |
11 May 2011 | Appointment of Mr Gordon John Birrell as a director (2 pages) |
11 May 2011 | Appointment of Mr Gordon John Birrell as a director (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 March 2011 | Termination of appointment of James Younger as a director (1 page) |
11 March 2011 | Termination of appointment of James Younger as a director (1 page) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Termination of appointment of Robert Bell as a director (1 page) |
13 December 2010 | Termination of appointment of Robert Bell as a director (1 page) |
28 July 2010 | Appointment of Chiene + Tait as a secretary (2 pages) |
28 July 2010 | Appointment of Chiene + Tait as a secretary (2 pages) |
16 July 2010 | Termination of appointment of David Collier as a secretary (1 page) |
16 July 2010 | Termination of appointment of David Collier as a director (1 page) |
16 July 2010 | Termination of appointment of David Collier as a secretary (1 page) |
16 July 2010 | Termination of appointment of David Collier as a director (1 page) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Robert James Bell on 11 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Robert James Bell on 11 January 2010 (2 pages) |
19 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
19 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
6 February 2009 | Appointment terminated director ian ody (1 page) |
6 February 2009 | Appointment terminated director ian ody (1 page) |
14 February 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
14 February 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
26 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
26 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
27 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
5 June 2006 | Return made up to 11/01/06; full list of members (9 pages) |
5 June 2006 | Return made up to 11/01/06; full list of members (9 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 11/01/05; full list of members; amend (9 pages) |
8 May 2006 | Return made up to 11/01/02; full list of members; amend (9 pages) |
8 May 2006 | Return made up to 11/01/04; full list of members; amend (8 pages) |
8 May 2006 | Return made up to 11/01/03; full list of members; amend (8 pages) |
8 May 2006 | Return made up to 11/01/02; full list of members; amend (9 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
16 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
16 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
4 February 2005 | Return made up to 11/01/05; change of members (8 pages) |
4 February 2005 | Return made up to 11/01/05; change of members (8 pages) |
26 January 2005 | Company name changed chiene & tait financial services LIMITED\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed chiene & tait financial services LIMITED\certificate issued on 26/01/05 (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 11/01/04; no change of members (8 pages) |
16 January 2004 | Return made up to 11/01/04; no change of members (8 pages) |
12 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
12 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
23 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
15 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
27 April 2001 | Partic of mort/charge * (6 pages) |
27 April 2001 | Partic of mort/charge * (6 pages) |
21 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
21 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
3 November 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
3 November 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | New director appointed (2 pages) |
13 March 2000 | Ad 10/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 March 2000 | Ad 10/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
1 March 2000 | Company name changed aberview LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed aberview LIMITED\certificate issued on 02/03/00 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
28 February 2000 | Nc inc already adjusted 24/02/00 (1 page) |
28 February 2000 | Nc inc already adjusted 24/02/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
24 January 2000 | Incorporation (13 pages) |
24 January 2000 | Incorporation (13 pages) |