10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director Name | Mr Mark Schofield Kerray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 C/O Webb & Wallace 10 Main Street Doune Perthshire FK16 6BJ Scotland |
Director Name | Mr Mark Schofield Kerray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ashfield Carnbo Kinross Kinross-Shire KY13 0NX Scotland |
Director Name | Mr Garry Richmond Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ashfield Carnbo Kinross Kinross-Shire KY13 0NX Scotland |
Secretary Name | Mr Garry Richmond Stewart |
---|---|
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Chop-Cloc 38 Bridge Street Dollar Clackmannanshire FK14 7DE Scotland |
Director Name | Mr Richard Anthony Burgin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bridge Street Dollar Clackmannanshire FK14 7DE Scotland |
Director Name | Mr Jonathan Lang |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chop-Cloc 38 Bridge Street Dollar Clackmannanshire FK14 7DE Scotland |
Director Name | Mr Garry Brett Felgate |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chop-Cloc 38 Bridge Street Dollar Clackmannanshire FK14 7DE Scotland |
Secretary Name | Mr James Forrest |
---|---|
Status | Resigned |
Appointed | 10 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2016) |
Role | Company Director |
Correspondence Address | 3 Ashfield Carnbo Kinross Kinross-Shire KY13 0NX Scotland |
Website | thechoppingcompany.com |
---|---|
Email address | [email protected] |
Telephone | 020 40816327 |
Telephone region | London |
Registered Address | 10 C/O Webb & Wallace 10 Main Street Doune Perthshire FK16 6BJ Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2013 |
---|---|
Net Worth | -£197,999 |
Cash | £28,973 |
Current Liabilities | £45,823 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2019 | Application to strike the company off the register (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 June 2018 | Termination of appointment of Garry Richmond Stewart as a director on 27 April 2018 (1 page) |
20 June 2018 | Appointment of Mr Mark Schofield Kerray as a director on 27 April 2018 (2 pages) |
20 June 2018 | Notification of Mark Schofield Kerray as a person with significant control on 27 April 2018 (2 pages) |
20 June 2018 | Registered office address changed from 3 Ashfield Carnbo Kinross Kinross-Shire KY13 0NX Scotland to PO Box FK16 6BJ 10 C/O Webb & Wallace 10 Main Street Doune Perthshire FK16 6BJ on 20 June 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 March 2018 | Notification of Graeme Stewart Sutherland Sweeney as a person with significant control on 1 July 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 August 2016 | Termination of appointment of James Forrest as a secretary on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of James Forrest as a secretary on 19 August 2016 (1 page) |
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
19 May 2016 | Termination of appointment of Mark Schofield Kerray as a director on 6 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Mark Schofield Kerray as a director on 6 May 2016 (1 page) |
20 April 2016 | Second filing of SH01 previously delivered to Companies House (8 pages) |
20 April 2016 | Second filing of SH01 previously delivered to Companies House (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 February 2016 | Registered office address changed from 3 Ashfield Carnbo Kinross KY13 0NX Scotland to 3 Ashfield Carnbo Kinross Kinross-Shire KY13 0NX on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 3 Ashfield Carnbo Kinross KY13 0NX Scotland to 3 Ashfield Carnbo Kinross Kinross-Shire KY13 0NX on 3 February 2016 (1 page) |
14 January 2016 | Registered office address changed from Chop-Cloc 38 Bridge Street Dollar Clackmannanshire FK14 7DE to 3 Ashfield Carnbo Kinross KY13 0NX on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Chop-Cloc 38 Bridge Street Dollar Clackmannanshire FK14 7DE to 3 Ashfield Carnbo Kinross KY13 0NX on 14 January 2016 (1 page) |
3 August 2015 | Termination of appointment of Garry Brett Felgate as a director on 27 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Garry Brett Felgate as a director on 27 July 2015 (1 page) |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 June 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 January 2014 | Termination of appointment of Jonathan Lang as a director (1 page) |
7 January 2014 | Termination of appointment of Jonathan Lang as a director (1 page) |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
27 November 2013 | Company name changed chop-cloc LTD\certificate issued on 27/11/13
|
27 November 2013 | Resolutions
|
27 November 2013 | Company name changed chop-cloc LTD\certificate issued on 27/11/13
|
27 November 2013 | Resolutions
|
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (10 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (10 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
24 March 2013 | Termination of appointment of Richard Burgin as a director (1 page) |
24 March 2013 | Termination of appointment of Richard Burgin as a director (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 January 2013 | Director's details changed for Mr Garry Richmond Stewart on 2 September 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Garry Richmond Stewart on 2 September 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Garry Richmond Stewart on 2 September 2012 (2 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
10 September 2012 | Appointment of Mr James Forrest as a secretary (1 page) |
10 September 2012 | Termination of appointment of Garry Stewart as a secretary (1 page) |
10 September 2012 | Appointment of Mr James Forrest as a secretary (1 page) |
10 September 2012 | Termination of appointment of Garry Stewart as a secretary (1 page) |
5 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (18 pages) |
5 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (18 pages) |
2 August 2012 | Director's details changed for Mr Mark Schofield Kerray on 1 June 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Mr Garry Richmond Stewart on 1 June 2012 (1 page) |
2 August 2012 | Director's details changed for Mr Mark Schofield Kerray on 1 June 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Mark Schofield Kerray on 1 June 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Garry Richmond Stewart on 1 June 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Mr Garry Richmond Stewart on 1 June 2012 (1 page) |
2 August 2012 | Secretary's details changed for Mr Garry Richmond Stewart on 1 June 2012 (1 page) |
2 August 2012 | Director's details changed for Mr Garry Richmond Stewart on 1 June 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Garry Richmond Stewart on 1 June 2012 (2 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
12 June 2012 | Appointment of Mr Graeme Stewart Sutherland Sweeney as a director (2 pages) |
12 June 2012 | Appointment of Mr Graeme Stewart Sutherland Sweeney as a director (2 pages) |
11 June 2012 | Appointment of Mr Garry Brett Felgate as a director (2 pages) |
11 June 2012 | Appointment of Mr Jonny Lang as a director (2 pages) |
11 June 2012 | Appointment of Mr Jonny Lang as a director (2 pages) |
11 June 2012 | Appointment of Mr Garry Brett Felgate as a director (2 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 October 2011 | Company name changed chop-cloc (scotland) LTD\certificate issued on 20/10/11
|
20 October 2011 | Company name changed chop-cloc (scotland) LTD\certificate issued on 20/10/11
|
17 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
16 August 2011 | Appointment of Mr Richard Anthony Burgin as a director (2 pages) |
16 August 2011 | Appointment of Mr Richard Anthony Burgin as a director (2 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Current accounting period shortened from 16 October 2011 to 30 June 2011 (1 page) |
29 March 2011 | Current accounting period shortened from 16 October 2011 to 30 June 2011 (1 page) |
15 March 2011 | Total exemption small company accounts made up to 16 October 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 16 October 2010 (6 pages) |
16 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for Mr Garry Stewart on 16 June 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Garry Stewart on 16 June 2009 (2 pages) |
14 July 2009 | Ad 16/06/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
14 July 2009 | Nc inc already adjusted 03/07/09 (1 page) |
14 July 2009 | Ad 16/06/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
14 July 2009 | Nc inc already adjusted 03/07/09 (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
23 June 2009 | Accounting reference date extended from 30/06/2010 to 16/10/2010 (1 page) |
23 June 2009 | Accounting reference date extended from 30/06/2010 to 16/10/2010 (1 page) |
16 June 2009 | Incorporation (14 pages) |
16 June 2009 | Incorporation (14 pages) |