Bellshill
North Lanarkshire
ML4 3BF
Scotland
Director Name | Mr Barry O'Regan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 November 2017(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 January 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Red Oak South South County Business Park Leopardstown Dublin 18 Ireland |
Director Name | Mr Philip Joseph Caldwell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Quentin Road London SE13 5DF |
Director Name | Dr Mark Lawson-Statham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Manor Farm Road Dorchester-On-Thames Oxfordshire OX10 7HZ |
Secretary Name | Dr Mark Lawson-Statham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Manor Farm Road Dorchester-On-Thames Oxfordshire OX10 7HZ |
Director Name | Mr Stuart George Mackie Deed |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Torwoodlee Perth Perthshire PH1 1SY Scotland |
Director Name | Mathew Garth Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 July 2013) |
Role | Company Director |
Correspondence Address | 24 Alder Drive Perth Perth & Kinross PH1 1ER Scotland |
Director Name | Mr Nigel Anthony Ellis |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Dr Lee Juby |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3GB |
Director Name | Stephen John Storey |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2015) |
Role | Senior Manager - Head Of Development |
Country of Residence | United Kingdom |
Correspondence Address | Sse Home Services 4 Queen Anne Drive Edinburgh EH28 8LH Scotland |
Director Name | Mrs Melissa Jane Hope |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
77.9k at £1 | Scottish Enterprise 7.49% Ordinary A |
---|---|
519.7k at £1 | Intelligent Energy Holdings PLC 50.00% Ordinary B |
441.8k at £1 | Sse Venture Capital LTD 42.51% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£46,025 |
Net Worth | £58,255 |
Cash | £49,929 |
Current Liabilities | £263,039 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 November 2017 | Appointment of Barry O'regan as a director on 8 November 2017 (3 pages) |
---|---|
20 November 2017 | Termination of appointment of Melissa Jane Hope as a director on 8 November 2017 (2 pages) |
26 September 2017 | Termination of appointment of Lee Juby as a director on 15 September 2017 (2 pages) |
27 September 2016 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 27 September 2016 (2 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
18 May 2016 | Company name changed ie chp (uk & eire) LIMITED\certificate issued on 18/05/16
|
18 May 2016 | Resolutions
|
5 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
10 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 December 2015 | Auditor's resignation (2 pages) |
16 September 2015 | Termination of appointment of Stephen John Storey as a director on 2 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Stephen John Storey as a director on 2 September 2015 (2 pages) |
9 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
7 January 2015 | Appointment of Mrs Melissa Jane Hope as a director on 3 September 2014 (2 pages) |
7 January 2015 | Appointment of Mrs Melissa Jane Hope as a director on 3 September 2014 (2 pages) |
17 July 2014 | Termination of appointment of Nigel Anthony Ellis as a director on 30 June 2014 (2 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
15 April 2014 | Statement of company's objects (2 pages) |
15 April 2014 | Resolutions
|
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (2 pages) |
12 September 2013 | Full accounts made up to 30 September 2012 (22 pages) |
23 July 2013 | Termination of appointment of Mathew Graham as a director (1 page) |
23 July 2013 | Appointment of Stephen John Storey as a director (2 pages) |
16 May 2013 | Appointment of Dr Lee Juby as a director (2 pages) |
29 April 2013 | Termination of appointment of Mark Lawson-Statham as a secretary (1 page) |
29 April 2013 | Termination of appointment of Mark Lawson-Statham as a director (1 page) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (8 pages) |
5 November 2012 | Appointment of Julian Anthony Hughes as a director (3 pages) |
5 November 2012 | Termination of appointment of Philip Caldwell as a director (2 pages) |
22 August 2012 | Auditor's resignation (1 page) |
19 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
18 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
12 April 2011 | Change of share class name or designation (2 pages) |
5 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
26 January 2011 | Change of share class name or designation (2 pages) |
10 August 2010 | Change of share class name or designation (2 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
2 August 2010 | Resolutions
|
27 July 2010 | Director's details changed for Nigel Anthony Ellis on 22 July 2010 (3 pages) |
9 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (19 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Appointment of Nigel Anthony Ellis as a director (3 pages) |
7 October 2009 | Termination of appointment of Stuart Deed as a director (1 page) |
11 August 2009 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
11 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (6 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from inveralmond house 200 dunkeld road perth PH1 3AQ (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Director appointed mathew garth graham (2 pages) |
26 March 2008 | Memorandum and Articles of Association (17 pages) |
26 March 2008 | Gbp nc 1000/1676000\06/03/08 (2 pages) |
26 March 2008 | Gbp nc 1676000/2000000\06/03/08 (2 pages) |
26 March 2008 | Ad 06/03/08\gbp si 324999@1=324999\gbp ic 325001/650000\ (2 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Director appointed stuart george mackie deed (3 pages) |
26 March 2008 | Ad 06/03/08\gbp si 325000@1=325000\gbp ic 1/325001\ (2 pages) |
5 March 2008 | Director and secretary appointed dr mark lawson-statham (1 page) |
5 March 2008 | Director appointed mr phil joseph caldwell (1 page) |
5 March 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
5 March 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
19 February 2008 | Incorporation (17 pages) |