Company NameThe Chaos Game Limited
DirectorsCatharine Louise Cowie and Derek Ronald Cowie
Company StatusActive
Company NumberSC250029
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Previous NameCrynoch Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catharine Louise Cowie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RoleLeadership & Development Cons
Country of ResidenceScotland
Correspondence AddressSuite A 1 Albyn Place
Aberdeen
AB10 1BR
Scotland
Director NameMr Derek Ronald Cowie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressSuite A 1 Albyn Place
Aberdeen
AB10 1BR
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Michael Dale McMillan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBelnies
Strachan
Banchory
Kincardineshire
AB31 6LU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethechaosgame.com
Email address[email protected]
Telephone01224 734337
Telephone regionAberdeen

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Catharine Louise Cowie
90.00%
Ordinary
10 at £1Derek Ronald Cowie
10.00%
Ordinary

Financials

Year2014
Net Worth£233,148
Cash£185,374
Current Liabilities£65,511

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 3 weeks ago)
Next Return Due6 June 2024 (4 weeks from now)

Filing History

2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
2 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 May 2021 (6 pages)
4 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
20 May 2021Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 20 May 2021 (1 page)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 June 2019Change of details for Catherine Louise Cowie as a person with significant control on 6 April 2016 (2 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
29 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
29 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
29 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
29 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 June 2010Secretary's details changed for Burnett & Reid on 23 May 2010 (2 pages)
11 June 2010Director's details changed for Derek Ronald Cowie on 23 May 2010 (2 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Derek Ronald Cowie on 23 May 2010 (2 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Catharine Louise Cowie on 23 May 2010 (2 pages)
11 June 2010Secretary's details changed for Burnett & Reid on 23 May 2010 (2 pages)
11 June 2010Director's details changed for Catharine Louise Cowie on 23 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 23/05/08; full list of members (4 pages)
9 June 2008Return made up to 23/05/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 June 2007Return made up to 23/05/07; full list of members (2 pages)
6 June 2007Return made up to 23/05/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 May 2006Return made up to 23/05/06; full list of members (7 pages)
26 May 2006Return made up to 23/05/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 November 2005Memorandum and Articles of Association (13 pages)
2 November 2005Memorandum and Articles of Association (13 pages)
1 November 2005Company name changed crynoch consulting LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed crynoch consulting LIMITED\certificate issued on 01/11/05 (2 pages)
22 June 2005Return made up to 23/05/05; full list of members (7 pages)
22 June 2005Return made up to 23/05/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 June 2004Return made up to 23/05/04; full list of members (7 pages)
15 June 2004Return made up to 23/05/04; full list of members (7 pages)
24 June 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Incorporation (17 pages)
23 May 2003Incorporation (17 pages)