Company NameChadwick Investments Limited
DirectorElizabeth Chadwick
Company StatusActive
Company NumberSC277795
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 3 months ago)
Previous NameMM&S (4048) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Elizabeth Chadwick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Barrie Road
Hillington
Glasgow
G52 4PX
Scotland
Secretary NameMrs Elizabeth Chadwick
StatusCurrent
Appointed29 September 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address107 Barrie Road
Hillington
Glasgow
G52 4PX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address107 Barrie Road
Hillington
Glasgow
G52 4PX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mrs Elizabeth Caroline Chadwick
100.00%
Ordinary

Financials

Year2014
Net Worth£206,941
Cash£2,160
Current Liabilities£52,091

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

11 June 2020Delivered on: 24 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 March 2005Delivered on: 24 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Retail unit 3, the monument, glasgow (to be known as 130 gallowgate, glasgow (title number gla 34667).
Outstanding
15 March 2005Delivered on: 22 March 2005
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.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
24 May 2022Change of details for Mrs Elizabeth Chadwick as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 July 2021Director's details changed for Mrs Elizabeth Chadwick on 6 July 2021 (2 pages)
6 July 2021Secretary's details changed for Mrs Elizabeth Chadwick on 6 July 2021 (1 page)
6 July 2021Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP Scotland to 107 Barrie Road Hillington Glasgow G52 4PX on 6 July 2021 (1 page)
4 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 June 2020Registration of charge SC2777950003, created on 11 June 2020 (17 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (3 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
1 April 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
3 August 2019Satisfaction of charge 1 in full (5 pages)
3 August 2019Satisfaction of charge 2 in full (5 pages)
24 June 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 June 2019Amended total exemption full accounts made up to 31 December 2016 (8 pages)
1 March 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
26 February 2019Registered office address changed from 227 West George Street Glasgow G2 2nd to 8 Benview Road Clarkston Glasgow G76 7PP on 26 February 2019 (1 page)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
26 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 31 December 2016 (7 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mrs Elizabeth Chadwick as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Mrs Elizabeth Chadwick as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 September 2016 (1 page)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
3 November 2015Registered office address changed from 227 West George Square Glasgow United Kingdom to 227 West George Street Glasgow G2 2nd on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 227 West George Square Glasgow United Kingdom to 227 West George Street Glasgow G2 2nd on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 227 West George Square Glasgow United Kingdom to 227 West George Street Glasgow G2 2nd on 3 November 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Registered office address changed from 1 George Square Glasgow G2 1AL to 227 West George Square Glasgow on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1 George Square Glasgow G2 1AL to 227 West George Square Glasgow on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1 George Square Glasgow G2 1AL to 227 West George Square Glasgow on 2 April 2015 (1 page)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 April 2013Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 April 2013 (1 page)
28 March 2013Director's details changed for Elizabeth Caroline Chadwick on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Elizabeth Caroline Chadwick on 27 March 2013 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
8 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
8 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
17 June 2009Return made up to 23/12/08; full list of members (3 pages)
17 June 2009Return made up to 23/12/08; full list of members (3 pages)
16 June 2009Return made up to 23/12/07; full list of members (3 pages)
16 June 2009Return made up to 23/12/07; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 January 2007Return made up to 23/12/06; full list of members (2 pages)
23 January 2007Return made up to 23/12/06; full list of members (2 pages)
24 January 2006Return made up to 23/12/05; full list of members (6 pages)
24 January 2006Return made up to 23/12/05; full list of members (6 pages)
24 March 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
28 February 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
25 February 2005Company name changed mm&s (4048) LIMITED\certificate issued on 25/02/05 (2 pages)
25 February 2005Company name changed mm&s (4048) LIMITED\certificate issued on 25/02/05 (2 pages)
23 December 2004Incorporation (14 pages)
23 December 2004Incorporation (14 pages)