Company NameChillforce Limited
DirectorDavid Grant
Company StatusActive
Company NumberSC283934
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Previous NameCastlelaw (No.581) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Grant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleSales Engineer
Country of ResidenceScotland
Correspondence Address31 Jacobson Terrace
Downfield
Dundee
Angus
DD3 9TD
Scotland
Secretary NameLesley Grant
NationalityBritish
StatusCurrent
Appointed22 May 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address31 Jacobson Terrace
Downfield
Dundee
Angus
DD3 9TD
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitechillforcelimited.co.uk
Telephone01382 450277
Telephone regionDundee

Location

Registered AddressUnit 1, Market Mews
Market Street
Dundee
Angus
DD1 3LA
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

51 at £1David Grant
51.00%
Ordinary
49 at £1Raphiphan Grant
49.00%
Ordinary

Financials

Year2014
Net Worth£71,192
Cash£10
Current Liabilities£227,774

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2024 (1 week, 3 days ago)
Next Return Due12 May 2025 (1 year from now)

Charges

7 March 2006Delivered on: 18 March 2006
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

Filing History

21 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
1 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 May 2010Director's details changed for David Grant on 28 April 2010 (2 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for David Grant on 28 April 2010 (2 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 June 2009Return made up to 28/04/09; full list of members (3 pages)
23 June 2009Return made up to 28/04/09; full list of members (3 pages)
26 January 2009Return made up to 28/04/08; full list of members (3 pages)
26 January 2009Return made up to 28/04/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 October 2007Registered office changed on 03/10/07 from: 10 stannergate road dundee DD1 3NA (1 page)
3 October 2007Registered office changed on 03/10/07 from: 10 stannergate road dundee DD1 3NA (1 page)
22 June 2007Return made up to 28/04/07; full list of members (6 pages)
22 June 2007Return made up to 28/04/07; full list of members (6 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 May 2006Return made up to 28/04/06; full list of members (2 pages)
5 May 2006Return made up to 28/04/06; full list of members (2 pages)
18 March 2006Partic of mort/charge * (3 pages)
18 March 2006Partic of mort/charge * (3 pages)
9 November 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
9 November 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
10 October 2005Memorandum and Articles of Association (12 pages)
10 October 2005Memorandum and Articles of Association (12 pages)
28 July 2005Company name changed castlelaw (no.581) LIMITED\certificate issued on 28/07/05 (2 pages)
28 July 2005Company name changed castlelaw (no.581) LIMITED\certificate issued on 28/07/05 (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 50 castle street dundee DD1 3RU (1 page)
25 May 2005Registered office changed on 25/05/05 from: 50 castle street dundee DD1 3RU (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Ad 22/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Ad 22/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005Incorporation (17 pages)
28 April 2005Incorporation (17 pages)