Company NameCHT Sustainable Futures Limited
DirectorDon Jamieson
Company StatusActive
Company NumberSC289868
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Don Jamieson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address84 Belmont Lane
Glasgow
Lanarkshire
G12 8EN
Scotland
Director NameMr David Rowland Cruickshank
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Kilfinan Street
Glasgow
Lanarkshire
G22 6QR
Scotland
Director NameAlexandra Sheila Richard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address29 Cockles Loan
Renfrew
PA4 0PA
Scotland
Director NameKenneth James Symon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleCivil Servant (Retired)
Correspondence Address47g Bellshaugh Gardens
Glasgow
Strathclyde
G12 0SA
Scotland
Director NameSharon Lana Genis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleFund Raiser
Country of ResidenceScotland
Correspondence Address28 Middlefield
Valleyfield, East Kilbride
South Lanarkshire
G75 0HJ
Scotland
Secretary NameAlexandra Sheila Richard
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address29 Cockles Loan
Renfrew
PA4 0PA
Scotland

Location

Registered Address84 Belmont Lane
Glasgow
Lanarkshire
G12 8EN
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Trustee Of Coach House Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,728
Cash£4,972
Current Liabilities£7,700

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Director's details changed for Mr Don Jamieson on 1 April 2013 (2 pages)
5 September 2014Director's details changed for Mr Don Jamieson on 1 April 2013 (2 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Director's details changed for Mr Don Jamieson on 1 April 2013 (2 pages)
21 August 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
21 August 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
18 June 2014Termination of appointment of Sharon Genis as a director (1 page)
18 June 2014Termination of appointment of Sharon Genis as a director (1 page)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
11 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
11 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
7 September 2012Termination of appointment of Alexandra Richard as a director (1 page)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2012Termination of appointment of Alexandra Richard as a director (1 page)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
9 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
21 October 2011Appointment of Mr Don Jamieson as a director (2 pages)
21 October 2011Appointment of Mr Don Jamieson as a director (2 pages)
20 October 2011Termination of appointment of Alexandra Richard as a secretary (1 page)
20 October 2011Termination of appointment of Alexandra Richard as a secretary (1 page)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
21 March 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Alexandra Sheila Richard on 5 September 2010 (2 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Sharon Lana Genis on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Sharon Lana Genis on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Sharon Lana Genis on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Alexandra Sheila Richard on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Alexandra Sheila Richard on 5 September 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
11 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
3 October 2008Return made up to 05/09/08; full list of members (3 pages)
3 October 2008Return made up to 05/09/08; full list of members (3 pages)
11 August 2008Appointment terminated director david cruickshank (1 page)
11 August 2008Appointment terminated director david cruickshank (1 page)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
11 December 2007Return made up to 05/09/07; full list of members (8 pages)
11 December 2007Return made up to 05/09/07; full list of members (8 pages)
5 December 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 December 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
28 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2005Incorporation (22 pages)
5 September 2005Incorporation (22 pages)