Company NameChooch Limited
Company StatusDissolved
Company NumberSC236019
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Douglas McGuire
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Director NameElizabeth McGuire
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(4 years, 2 months after company formation)
Appointment Duration12 years (closed 06 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NameElizabeth McGuire
NationalityBritish
StatusClosed
Appointed01 November 2006(4 years, 2 months after company formation)
Appointment Duration12 years (closed 06 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NameCharles Alexander Miller McWilliam
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Mcguire
50.00%
Ordinary
1 at £1Robert Douglas Mcguire
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
19 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 October 2016Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
23 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
23 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
7 September 2011Secretary's details changed for Elizabeth Mcguire on 1 May 2011 (1 page)
7 September 2011Director's details changed for Robert Douglas Mcguire on 1 May 2011 (2 pages)
7 September 2011Director's details changed for Robert Douglas Mcguire on 1 May 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Director's details changed for Elizabeth Mcguire on 1 May 2011 (2 pages)
7 September 2011Director's details changed for Elizabeth Mcguire on 1 May 2011 (2 pages)
7 September 2011Director's details changed for Robert Douglas Mcguire on 1 May 2011 (2 pages)
7 September 2011Secretary's details changed for Elizabeth Mcguire on 1 May 2011 (1 page)
7 September 2011Director's details changed for Elizabeth Mcguire on 1 May 2011 (2 pages)
7 September 2011Secretary's details changed for Elizabeth Mcguire on 1 May 2011 (1 page)
7 September 2010Director's details changed for Elizabeth Mcguire on 1 October 2009 (2 pages)
7 September 2010Registered office address changed from North Kirkton House, St. Fergus Peterhead Aberdeenshire AB42 3EN on 7 September 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Director's details changed for Elizabeth Mcguire on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Elizabeth Mcguire on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
7 September 2010Registered office address changed from North Kirkton House, St. Fergus Peterhead Aberdeenshire AB42 3EN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from North Kirkton House, St. Fergus Peterhead Aberdeenshire AB42 3EN on 7 September 2010 (1 page)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
15 October 2008Return made up to 28/08/08; full list of members (4 pages)
15 October 2008Return made up to 28/08/08; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 135 - 137 hardgate aberdeen grampian AB11 6XQ (1 page)
7 January 2008Registered office changed on 07/01/08 from: 135 - 137 hardgate aberdeen grampian AB11 6XQ (1 page)
17 December 2007Return made up to 28/08/07; full list of members (3 pages)
17 December 2007Return made up to 28/08/07; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (2 pages)
30 November 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (2 pages)
30 November 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 November 2006New secretary appointed;new director appointed (2 pages)
30 November 2006New secretary appointed;new director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 11 thistle place aberdeen AB10 1UZ (1 page)
7 March 2006Registered office changed on 07/03/06 from: 11 thistle place aberdeen AB10 1UZ (1 page)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
9 February 2006Return made up to 28/08/05; full list of members (6 pages)
9 February 2006Return made up to 28/08/05; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 August 2004 (2 pages)
22 October 2004Total exemption small company accounts made up to 31 August 2004 (2 pages)
28 September 2004Return made up to 28/08/04; full list of members (6 pages)
28 September 2004Return made up to 28/08/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
30 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
25 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)