Company NameChatha Limited
Company StatusActive
Company NumberSC209955
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bakhtawr Singh Chatha
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 8 months
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Kingswood Crescent
Kingswells
Aberdeen
AB15 8TE
Scotland
Secretary NameKanwal Chatha
NationalityBritish
StatusCurrent
Appointed23 August 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address22 Kingswood Crescent
Kingswells
Aberdeen
AB15 8TE
Scotland
Director NameMrs Kanwal Kaur Chatha
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(18 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Kiran Singh Chatha
Date of BirthAugust 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Telephone01224 575100
Telephone regionAberdeen

Location

Registered Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Kanwal Chatha
70.00%
Ordinary
3 at £1Mr Bakhtawr Chatha
30.00%
Ordinary

Financials

Year2014
Net Worth£832,934
Cash£324,630
Current Liabilities£56,255

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
13 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
26 May 2022Appointment of Mr Kiran Singh Chatha as a director on 2 May 2022 (2 pages)
8 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
8 April 2022Registered office address changed from 22 Kingswood Crescent Kingswells Aberdeen AB15 8TE to 42 Carden Place Aberdeen AB10 1UP on 8 April 2022 (1 page)
23 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
21 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
21 May 2019Appointment of Mrs Kanwal Kaur Chatha as a director on 1 September 2018 (2 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Notification of Bakhtawr Chatha as a person with significant control on 1 September 2016 (2 pages)
21 August 2017Notification of Bakhtawr Chatha as a person with significant control on 1 September 2016 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(4 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(4 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10
(4 pages)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
9 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 September 2009Return made up to 14/08/09; full list of members (3 pages)
15 September 2009Return made up to 14/08/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 September 2008Return made up to 14/08/08; full list of members (3 pages)
10 September 2008Return made up to 14/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 September 2007Return made up to 14/08/07; no change of members (6 pages)
11 September 2007Return made up to 14/08/07; no change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 September 2006Return made up to 14/08/06; full list of members (6 pages)
12 September 2006Return made up to 14/08/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 September 2005Return made up to 14/08/05; full list of members (6 pages)
30 September 2005Return made up to 14/08/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 September 2003Return made up to 14/08/03; full list of members (6 pages)
18 September 2003Return made up to 14/08/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 September 2002Ad 19/08/02--------- £ si 9@1=9 £ ic 10/19 (2 pages)
10 September 2002Return made up to 14/08/02; full list of members (6 pages)
10 September 2002Ad 19/08/02--------- £ si 9@1=9 £ ic 10/19 (2 pages)
10 September 2002Return made up to 14/08/02; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 November 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Registered office changed on 12/03/01 from: 314 holburn street aberdeen AB10 7FP (1 page)
12 March 2001Registered office changed on 12/03/01 from: 314 holburn street aberdeen AB10 7FP (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)