Company NameChesters Of St Andrews Limited
Company StatusDissolved
Company NumberSC251993
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)
Previous NameSt. Andrews Confectionery Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameCraig David Hanson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Crozier Crescent
Larbert
Stirlingshire
FK5 4AQ
Scotland
Secretary NameBarrie Scott Limited (Corporation)
StatusClosed
Appointed29 May 2007(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 30 January 2015)
Correspondence Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
Director NameJacqueline Raeside
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleWholesale
Correspondence AddressChesters Farm
Dunino
St Andrews
KY16 8LZ
Scotland
Director NameStuart Raeside
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleFarmer
Correspondence AddressChesters Farm
St Andrews
KY16 8LZ
Scotland
Secretary NameJacqueline Raeside
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChesters Farm
Dunino
St Andrews
KY16 8LZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20k at £1Craig David Hanson
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,742
Cash£602
Current Liabilities£162,132

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Order of court recall of provisional liquidator (1 page)
21 December 2011Appointment of a provisional liquidator (2 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 20,000
(4 pages)
30 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Barrie Scott Limited on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Craig David Hanson on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Barrie Scott Limited on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Craig David Hanson on 1 October 2009 (2 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (2 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 May 2009Particulars of contract relating to shares (2 pages)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 May 2009Ad 14/04/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
21 May 2009Nc inc already adjusted 14/04/09 (1 page)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 July 2008Return made up to 30/06/08; full list of members (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 November 2007Registered office changed on 29/11/07 from: chesters of st andrews chesters farm st andrews fife KY16 8LZ (1 page)
6 November 2007Return made up to 30/06/06; full list of members; amend (7 pages)
6 September 2007Return made up to 30/06/07; full list of members (6 pages)
3 September 2007Registered office changed on 03/09/07 from: c/o 59 bonnygate cupar fife KY15 4BY (1 page)
4 July 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Director resigned (1 page)
6 December 2006New director appointed (2 pages)
8 September 2006Accounts made up to 30 June 2006 (4 pages)
13 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Accounts made up to 30 June 2005 (4 pages)
5 July 2005Return made up to 30/06/05; full list of members (7 pages)
24 March 2005Accounts made up to 30 June 2004 (4 pages)
23 March 2005Company name changed st. Andrews confectionery limite d\certificate issued on 23/03/05 (2 pages)
29 June 2004Return made up to 30/06/04; full list of members (7 pages)
3 July 2003Secretary resigned (1 page)
30 June 2003Incorporation (17 pages)