Company NameCheeky Chaps Limited
DirectorLorraine Remocker
Company StatusActive
Company NumberSC238016
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Previous NameMastertan (Franchising) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Lorraine Remocker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(4 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Broom Road East
Newton Mearns
Glasgow
Lanarkshire
G77 5RQ
Scotland
Director NameMr Irving Remocker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(2 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Broom Road East
Newton Mearns
Glasgow
Lanarkshire
G77 5RQ
Scotland
Secretary NameMr Nicos Scholarios
NationalityBritish
StatusResigned
Appointed30 October 2002(2 weeks, 5 days after company formation)
Appointment Duration14 years, 4 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Moss Street
Paisley
PA1 1DR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAbercorn House Abercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Irving Remocker
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
19 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
26 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 December 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Registered office address changed from 51 Moss Street Paisley PA1 1DR to PO Box PA3 4DA Abercorn House Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 51 Moss Street Paisley PA1 1DR to PO Box PA3 4DA Abercorn House Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2 November 2017 (1 page)
1 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Termination of appointment of Nicos Scholarios as a secretary on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Nicos Scholarios as a secretary on 3 March 2017 (1 page)
19 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
31 October 2011Secretary's details changed for Mr Nicos Scholarios on 31 October 2011 (1 page)
31 October 2011Secretary's details changed for Mr Nicos Scholarios on 31 October 2011 (1 page)
10 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 December 2008Return made up to 30/09/08; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 December 2008Return made up to 30/09/08; full list of members (3 pages)
9 December 2008Memorandum and Articles of Association (11 pages)
9 December 2008Memorandum and Articles of Association (11 pages)
6 December 2008Company name changed mastertan (franchising) LIMITED\certificate issued on 09/12/08 (2 pages)
6 December 2008Company name changed mastertan (franchising) LIMITED\certificate issued on 09/12/08 (2 pages)
2 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 November 2007Return made up to 30/09/07; full list of members (6 pages)
22 November 2007Return made up to 30/09/07; full list of members (6 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 October 2006Return made up to 30/09/06; full list of members (6 pages)
5 October 2006Return made up to 30/09/06; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
1 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
21 September 2005Return made up to 30/09/05; full list of members (6 pages)
21 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 September 2005Return made up to 30/09/05; full list of members (6 pages)
21 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 October 2004Return made up to 30/09/04; full list of members (6 pages)
4 October 2004Return made up to 30/09/04; full list of members (6 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
4 December 2003Return made up to 11/10/03; full list of members (6 pages)
4 December 2003Return made up to 11/10/03; full list of members (6 pages)
12 November 2002Memorandum and Articles of Association (9 pages)
12 November 2002Memorandum and Articles of Association (9 pages)
8 November 2002Company name changed clickforge LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed clickforge LIMITED\certificate issued on 08/11/02 (2 pages)
7 November 2002New secretary appointed (1 page)
7 November 2002Registered office changed on 07/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 November 2002New director appointed (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (1 page)
11 October 2002Incorporation (16 pages)
11 October 2002Incorporation (16 pages)