Company NameGeorge Chalmers Limited
DirectorGeorge John Chalmers
Company StatusLiquidation
Company NumberSC257220
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr George John Chalmers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(6 days after company formation)
Appointment Duration20 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMitchellhill Maud
Peterhead
AB42 5SP
Scotland
Director NameMr Douglas Morgan Watson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB9 1XU
Scotland
Director NameMrs Esme Stephen Chalmers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(6 days after company formation)
Appointment Duration14 years, 3 months (resigned 08 January 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMitchellhill Maud
Peterhead
AB42 5SP
Scotland
Director NameMr George Connon Chalmers
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(6 days after company formation)
Appointment Duration14 years, 3 months (resigned 08 January 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence Address5 Craigston Avenue
Ellon
Aberdeenshire
AB41 9JW
Scotland
Secretary NameMr George Connon Chalmers
StatusResigned
Appointed08 May 2012(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2018)
RoleCompany Director
Correspondence Address5 Craigston Avenue
Ellon
Aberdeenshire
AB41 9JW
Scotland
Secretary NameAdam Cochran (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland

Contact

Websitewww.georgefchalmers.com

Location

Registered AddressC/O Frp Advisory Trading Limited, Suite B 4th Floor
Meridian, Union Row
Aberdeen
AB10 1SA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

51 at £1Mr George John Chalmers
51.00%
Ordinary
25 at £1Mrs Esme Stephen Chalmers
25.00%
Ordinary
24 at £1Mr George Connon Chalmers
24.00%
Ordinary

Financials

Year2014
Net Worth£378,042
Current Liabilities£1,171,122

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return7 October 2017 (6 years, 7 months ago)
Next Return Due21 October 2018 (overdue)

Charges

4 March 2016Delivered on: 9 March 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Overton, ellon. ABN69934.
Outstanding
4 February 2008Delivered on: 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of overton, dudwick, ellon, aberdeenshire.
Outstanding
19 December 2007Delivered on: 29 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 November 2003Delivered on: 25 November 2003
Satisfied on: 8 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 July 2019Satisfaction of charge SC2572200004 in full (1 page)
12 February 2018Court order notice of winding up (1 page)
12 February 2018Notice of winding up order (1 page)
25 January 2018Registered office address changed from Mitchellhill Maud Peterhead Aberdeenshire AB42 5SP United Kingdom to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 25 January 2018 (2 pages)
9 January 2018Termination of appointment of George Connon Chalmers as a director on 8 January 2018 (1 page)
9 January 2018Termination of appointment of Esme Stephen Chalmers as a director on 8 January 2018 (1 page)
9 January 2018Termination of appointment of George Connon Chalmers as a secretary on 8 January 2018 (1 page)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
22 October 2016All of the property or undertaking has been released from charge 3 (5 pages)
22 October 2016All of the property or undertaking has been released from charge 3 (5 pages)
21 October 2016Director's details changed for Mrs Esme Stephen Chalmers on 30 September 2016 (2 pages)
21 October 2016Director's details changed for Mr George John Chalmers on 30 September 2016 (2 pages)
21 October 2016Director's details changed for Mrs Esme Stephen Chalmers on 30 September 2016 (2 pages)
21 October 2016Director's details changed for Mr George John Chalmers on 30 September 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 June 2016Satisfaction of charge 2 in full (1 page)
29 June 2016Registered office address changed from Mains of Esslemont Ellon Aberdeenshire AB41 8PB to Mitchellhill Maud Peterhead Aberdeenshire AB42 5SP on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Mains of Esslemont Ellon Aberdeenshire AB41 8PB to Mitchellhill Maud Peterhead Aberdeenshire AB42 5SP on 29 June 2016 (1 page)
29 June 2016Satisfaction of charge 2 in full (1 page)
12 March 2016Alterations to floating charge 2 (53 pages)
12 March 2016Alterations to floating charge 2 (53 pages)
9 March 2016Registration of charge SC2572200004, created on 4 March 2016 (6 pages)
9 March 2016Registration of charge SC2572200004, created on 4 March 2016 (6 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 May 2012Appointment of Mr George Connon Chalmers as a secretary (2 pages)
9 May 2012Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Adam Cochran as a secretary (1 page)
9 May 2012Termination of appointment of Adam Cochran as a secretary (1 page)
9 May 2012Appointment of Mr George Connon Chalmers as a secretary (2 pages)
9 May 2012Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU on 9 May 2012 (1 page)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 October 2006 (5 pages)
13 September 2010Annual return made up to 7 October 2006 (5 pages)
13 September 2010Annual return made up to 7 October 2008 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 October 2007 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 October 2005 (5 pages)
13 September 2010Annual return made up to 7 October 2007 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 October 2008 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 October 2007 with a full list of shareholders (6 pages)
13 September 2010Statement of capital following an allotment of shares on 7 October 2003
  • GBP 100
(2 pages)
13 September 2010Annual return made up to 7 October 2004 with a full list of shareholders (6 pages)
13 September 2010Statement of capital following an allotment of shares on 7 October 2003
  • GBP 100
(2 pages)
13 September 2010Annual return made up to 7 October 2006 (5 pages)
13 September 2010Annual return made up to 7 October 2005 (5 pages)
13 September 2010Statement of capital following an allotment of shares on 7 October 2003
  • GBP 100
(2 pages)
13 September 2010Annual return made up to 7 October 2004 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 October 2008 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 October 2005 (5 pages)
13 September 2010Annual return made up to 7 October 2004 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 October 2009Director's details changed for Esme Stephen Chalmers on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Adam Cochran on 21 October 2009 (2 pages)
21 October 2009Director's details changed for George John Chalmers on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Esme Stephen Chalmers on 21 October 2009 (2 pages)
21 October 2009Director's details changed for George John Chalmers on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Adam Cochran on 21 October 2009 (2 pages)
21 October 2009Director's details changed for George Connon Chalmers on 21 October 2009 (2 pages)
21 October 2009Director's details changed for George Connon Chalmers on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 October 2008Return made up to 07/10/08; full list of members (4 pages)
10 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 October 2007Return made up to 07/10/07; full list of members (3 pages)
29 October 2007Return made up to 07/10/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
26 October 2006Return made up to 07/10/06; full list of members (3 pages)
26 October 2006Return made up to 07/10/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
10 October 2005Return made up to 07/10/05; full list of members (3 pages)
10 October 2005Return made up to 07/10/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
24 December 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
25 November 2003Partic of mort/charge * (6 pages)
25 November 2003Partic of mort/charge * (6 pages)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Memorandum and Articles of Association (4 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Memorandum and Articles of Association (4 pages)
28 October 2003New director appointed (2 pages)
7 October 2003Incorporation (16 pages)
7 October 2003Incorporation (16 pages)