Aberdeen
AB15 4DT
Scotland
Director Name | Mr Graham Ian Wood |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Ms Gillian Helene Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Mr Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent Centre Regent Road Aberdeen AB11 5NS Scotland |
Secretary Name | Mrs Lindsay Anne McKenzie |
---|---|
Status | Resigned |
Appointed | 18 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | chester-residence.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2262075 |
Telephone region | Edinburgh |
Registered Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
10m at £1 | Graham Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,978,481 |
Net Worth | £6,718,422 |
Cash | £373,098 |
Current Liabilities | £679,058 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
30 November 2023 | Group of companies' accounts made up to 28 February 2023 (23 pages) |
---|---|
9 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
30 December 2022 | Group of companies' accounts made up to 28 February 2022 (22 pages) |
9 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
1 March 2022 | Group of companies' accounts made up to 28 February 2021 (22 pages) |
9 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
1 March 2021 | Group of companies' accounts made up to 29 February 2020 (22 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
2 December 2019 | Group of companies' accounts made up to 28 February 2019 (22 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
5 December 2018 | Group of companies' accounts made up to 28 February 2018 (22 pages) |
8 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
29 November 2017 | Group of companies' accounts made up to 28 February 2017 (20 pages) |
29 November 2017 | Group of companies' accounts made up to 28 February 2017 (20 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
1 December 2016 | Group of companies' accounts made up to 29 February 2016 (20 pages) |
1 December 2016 | Group of companies' accounts made up to 29 February 2016 (20 pages) |
12 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
4 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 August 2014 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
28 August 2014 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Register inspection address has been changed from 4Th Floor, Regent Centre Regent Road Aberdeen AB11 5NS United Kingdom (1 page) |
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Registered office address changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland on 25 March 2014 (1 page) |
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Register inspection address has been changed from 4Th Floor, Regent Centre Regent Road Aberdeen AB11 5NS United Kingdom (1 page) |
25 March 2014 | Registered office address changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland on 25 March 2014 (1 page) |
19 August 2013 | Appointment of Mrs Gillian Helene Wood as a director (2 pages) |
19 August 2013 | Appointment of Mrs Gillian Helene Wood as a director (2 pages) |
29 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
29 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
29 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
29 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Mr Graham Good on 10 October 2012 (2 pages) |
28 March 2013 | Director's details changed for Mr Graham Good on 10 October 2012 (2 pages) |
28 March 2013 | Secretary's details changed for Mr Graham Good on 10 October 2012 (1 page) |
28 March 2013 | Secretary's details changed for Mr Graham Good on 10 October 2012 (1 page) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Mr Graham Ian Wood on 10 October 2012 (2 pages) |
28 March 2013 | Director's details changed for Mr Graham Ian Wood on 10 October 2012 (2 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
19 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
19 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Graham Ian Wood on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Graham Ian Wood on 31 March 2010 (2 pages) |
4 January 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
31 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
17 December 2008 | Ad 28/10/08\gbp si 500000@1=500000\gbp ic 100001/600001\ (2 pages) |
17 December 2008 | Ad 24/11/08\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages) |
17 December 2008 | Ad 24/11/08\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages) |
17 December 2008 | Ad 11/06/08\gbp si 4999999@1=4999999\gbp ic 600001/5600000\ (2 pages) |
17 December 2008 | Ad 11/06/08\gbp si 4999999@1=4999999\gbp ic 600001/5600000\ (2 pages) |
17 December 2008 | Ad 28/10/08\gbp si 500000@1=500000\gbp ic 100001/600001\ (2 pages) |
4 June 2008 | Company name changed the chester residence two LIMITED\certificate issued on 04/06/08 (2 pages) |
4 June 2008 | Company name changed the chester residence two LIMITED\certificate issued on 04/06/08 (2 pages) |
1 April 2008 | Director appointed graham ian wood (3 pages) |
1 April 2008 | Director and secretary appointed graham good (3 pages) |
1 April 2008 | Director appointed graham ian wood (3 pages) |
1 April 2008 | Director and secretary appointed graham good (3 pages) |
6 March 2008 | Curr ext from 31/03/2009 to 31/08/2009 (1 page) |
6 March 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
6 March 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary burness LLP (1 page) |
6 March 2008 | Appointment terminated secretary burness LLP (1 page) |
6 March 2008 | Curr ext from 31/03/2009 to 31/08/2009 (1 page) |
4 March 2008 | Incorporation (17 pages) |
4 March 2008 | Incorporation (17 pages) |