Company NameCHP (Perth) Ltd
Company StatusDissolved
Company NumberSC307859
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Brian Crighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressParkville
Main Street, Balbeggie
Perth
Perthshire
PH2 6EU
Scotland
Director NameMr Stewart Crighton
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2006(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address59 Newhouse Road
Perth
PH1 2JD
Scotland
Secretary NameMr Brian Crighton
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkville
Main Street, Balbeggie
Perth
Perthshire
PH2 6EU
Scotland

Location

Registered Address26 Watergate
Perth
Perthshire
PH1 5TF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Brian Crighton
100.00%
Ordinary

Financials

Year2014
Net Worth£28,021
Cash£26,424
Current Liabilities£60,045

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 October 2013Registered office address changed from Unit 27 Lochty Industrial Estate Almondbank Perth Perthshire PH1 3NP Scotland on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Unit 27 Lochty Industrial Estate Almondbank Perth Perthshire PH1 3NP Scotland on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Unit 27 Lochty Industrial Estate Almondbank Perth Perthshire PH1 3NP Scotland on 7 October 2013 (1 page)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Director's details changed for Stewart Crighton on 19 August 2013 (2 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Director's details changed for Stewart Crighton on 19 August 2013 (2 pages)
6 August 2013Registration of charge 3078590001 (9 pages)
6 August 2013Registration of charge 3078590001 (9 pages)
9 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 November 2010Registered office address changed from Parkville, Main Street Balbeggie Perth Perthshire PH2 6EU on 29 November 2010 (1 page)
29 November 2010Registered office address changed from Parkville, Main Street Balbeggie Perth Perthshire PH2 6EU on 29 November 2010 (1 page)
15 October 2010Director's details changed for Stewart Crighton on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Brian Crighton on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Stewart Crighton on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Stewart Crighton on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Brian Crighton on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Brian Crighton on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 October 2008Return made up to 01/09/08; full list of members (3 pages)
2 October 2008Return made up to 01/09/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 June 2008Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page)
18 June 2008Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page)
20 September 2007Return made up to 01/09/07; full list of members (2 pages)
20 September 2007Return made up to 01/09/07; full list of members (2 pages)
1 September 2006Incorporation (13 pages)
1 September 2006Incorporation (13 pages)