Company NameHilary Chisholm Interior Architecture Limited
Company StatusDissolved
Company NumberSC203609
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)
Dissolution Date17 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 NameHilary Jane Beresford Chisholm
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleInterior Desinger
Country of ResidenceNetherlands
Correspondence Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameDavid Lorne Donaldson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleOil & Gas Industry Consultant
Country of ResidenceScotland
Correspondence Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
Secretary NameDavid Lorne Donaldson
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleOil & Gas Industry Consultant
Country of ResidenceScotland
Correspondence Address72 Carden Place
Aberdeen
AB10 1UL
Scotland

Location

Registered Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Lorne Donaldson
50.00%
Ordinary
1 at £1Hilary S.b Chisholm
50.00%
Ordinary

Financials

Year2014
Net Worth£105
Cash£11,112
Current Liabilities£11,082

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
29 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
29 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 February 2010Director's details changed for Hilary Jane Beresford Chisholm on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Hilary Jane Beresford Chisholm on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for David Lorne Donaldson on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for David Lorne Donaldson on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Hilary Jane Beresford Chisholm on 4 February 2010 (2 pages)
5 February 2010Director's details changed for David Lorne Donaldson on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 March 2009Return made up to 04/02/09; full list of members (4 pages)
25 March 2009Return made up to 04/02/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 March 2008Return made up to 04/02/08; no change of members (8 pages)
7 March 2008Return made up to 04/02/08; no change of members (8 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 February 2007Return made up to 04/02/07; full list of members (8 pages)
20 February 2007Return made up to 04/02/07; full list of members (8 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 April 2006Return made up to 04/02/06; full list of members (8 pages)
18 April 2006Return made up to 04/02/06; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 February 2005Return made up to 04/02/05; full list of members (7 pages)
8 February 2005Return made up to 04/02/05; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
12 February 2004Return made up to 04/02/04; full list of members (8 pages)
12 February 2004Return made up to 04/02/04; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 April 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 August 2001Registered office changed on 22/08/01 from: easter ord croft skene westhill aberdeenshire AB32 6SQ (1 page)
22 August 2001Registered office changed on 22/08/01 from: easter ord croft skene westhill aberdeenshire AB32 6SQ (1 page)
22 May 2001Return made up to 04/02/01; full list of members (6 pages)
22 May 2001Return made up to 04/02/01; full list of members (6 pages)
4 February 2000Incorporation (33 pages)
4 February 2000Incorporation (33 pages)