Company NameChercor Limited
DirectorJames Middleton Anderson
Company StatusActive
Company NumberSC351405
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Middleton Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameCheryl Lynn Anderson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sir William Wallace Wynd
Old Aberdeen
Aberdeen
Aberdeenshire
AB24 1UW
Scotland
Director NameCoral Amber Anderson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sir William Wallace Wynd
Old Aberdeen
Aberdeen
Aberdeenshire
AB24 1UW
Scotland

Location

Registered AddressOne
Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

1 at £1Cheryl Anderson
50.00%
Ordinary
1 at £1Coral Anderson
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
13 September 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
10 October 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
1 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Unaudited abridged accounts made up to 30 November 2019 (7 pages)
19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
7 January 2019Unaudited abridged accounts made up to 30 November 2017 (6 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
22 May 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
29 November 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
16 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Registered office address changed from One Broomieknowe Lasswade Midlothian EH18 1LN Scotland on 17 June 2013 (1 page)
17 June 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
17 June 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 June 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
17 June 2013Registered office address changed from 32 Sir William Wallace Wynd Aberdeen AB24 1UW on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 32 Sir William Wallace Wynd Aberdeen AB24 1UW on 17 June 2013 (1 page)
17 June 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 June 2013Registered office address changed from One Broomieknowe Lasswade Midlothian EH18 1LN Scotland on 17 June 2013 (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
9 May 2012Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 May 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 May 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 May 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 January 2012Order of court - restore and wind up (2 pages)
16 January 2012Order of court - restore and wind up (2 pages)
26 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
14 March 2011Termination of appointment of Coral Anderson as a director (1 page)
14 March 2011Termination of appointment of Cheryl Anderson as a director (1 page)
14 March 2011Appointment of Mr James Middleton Anderson as a director (2 pages)
14 March 2011Appointment of Mr James Middleton Anderson as a director (2 pages)
14 March 2011Termination of appointment of Cheryl Anderson as a director (1 page)
14 March 2011Termination of appointment of Coral Anderson as a director (1 page)
27 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Cheryl Lynn Anderson on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Cheryl Lynn Anderson on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 129 comely bank road edinburgh midlothian EH4 1BH scotland (1 page)
17 July 2009Registered office changed on 17/07/2009 from 129 comely bank road edinburgh midlothian EH4 1BH scotland (1 page)
17 November 2008Incorporation (18 pages)
17 November 2008Incorporation (18 pages)