Company NameChalmers Design Engineering Ltd
DirectorIan Chalmers
Company StatusActive - Proposal to Strike off
Company NumberSC295649
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Previous NameFreelance Euro Services (McMxxxvi) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Chalmers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleSenior Instrument Designer
Country of ResidenceScotland
Correspondence Address14 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
Secretary NameJill Chalmers
NationalityBritish
StatusCurrent
Appointed19 October 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleOil & Gas Design
Correspondence Address14 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitewww.chalea.co.uk

Location

Registered Address14 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

65 at £1Ian Chalmers
65.00%
Ordinary A
35 at £1Jill Chalmers
35.00%
Ordinary B

Financials

Year2014
Net Worth£20,740
Current Liabilities£20,467

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 January 2020 (4 years, 4 months ago)
Next Return Due20 February 2021 (overdue)

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
25 June 2020Application to strike the company off the register (1 page)
15 April 2020Micro company accounts made up to 28 February 2020 (5 pages)
2 March 2020Previous accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
11 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
11 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
20 November 2014Micro company accounts made up to 31 March 2014 (6 pages)
20 November 2014Micro company accounts made up to 31 March 2014 (6 pages)
7 November 2014Director's details changed for Ian Chalmers on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Ian Chalmers on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Ian Chalmers on 7 November 2014 (2 pages)
15 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2014Particulars of variation of rights attached to shares (4 pages)
15 May 2014Particulars of variation of rights attached to shares (4 pages)
12 May 2014Change of share class name or designation (2 pages)
12 May 2014Change of share class name or designation (2 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Director's details changed for Ian Chalmers on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from 41 Redmoss Avenue Nigg Aberdeen AB12 3JR on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 41 Redmoss Avenue Nigg Aberdeen AB12 3JR on 12 June 2012 (1 page)
12 June 2012Secretary's details changed for Jill Chalmers on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Ian Chalmers on 12 June 2012 (2 pages)
12 June 2012Secretary's details changed for Jill Chalmers on 12 June 2012 (2 pages)
18 May 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
18 May 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
18 May 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for Jill Mcpherson on 18 January 2011 (1 page)
17 January 2012Secretary's details changed for Jill Mcpherson on 18 January 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
4 June 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
4 June 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
18 January 2010Director's details changed for Ian Chalmers on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Ian Chalmers on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
25 June 2008Registered office changed on 25/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
12 March 2008Return made up to 17/01/08; full list of members (3 pages)
12 March 2008Return made up to 17/01/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Company name changed freelance euro services (mcmxxxv I) LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed freelance euro services (mcmxxxv I) LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 March 2007Return made up to 17/01/07; full list of members (3 pages)
8 March 2007Return made up to 17/01/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
17 January 2006Incorporation (21 pages)
17 January 2006Incorporation (21 pages)