Company NameThe Chopping Company Limited
Company StatusDissolved
Company NumberSC361297
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesChop-Cloc (Scotland) Ltd and Chop-Cloc Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Stewart Sutherland Sweeney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed29 May 2012(2 years, 11 months after company formation)
Appointment Duration7 years (closed 25 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 C/O Webb & Wallace
10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NameMr Mark Schofield Kerray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 C/O Webb & Wallace
10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NameMr Mark Schofield Kerray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ashfield Carnbo
Kinross
Kinross-Shire
KY13 0NX
Scotland
Director NameMr Garry Richmond Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ashfield Carnbo
Kinross
Kinross-Shire
KY13 0NX
Scotland
Secretary NameMr Garry Richmond Stewart
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressChop-Cloc 38 Bridge Street
Dollar
Clackmannanshire
FK14 7DE
Scotland
Director NameMr Richard Anthony Burgin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bridge Street
Dollar
Clackmannanshire
FK14 7DE
Scotland
Director NameMr Jonathan Lang
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChop-Cloc 38 Bridge Street
Dollar
Clackmannanshire
FK14 7DE
Scotland
Director NameMr Garry Brett Felgate
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChop-Cloc 38 Bridge Street
Dollar
Clackmannanshire
FK14 7DE
Scotland
Secretary NameMr James Forrest
StatusResigned
Appointed10 September 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2016)
RoleCompany Director
Correspondence Address3 Ashfield Carnbo
Kinross
Kinross-Shire
KY13 0NX
Scotland

Contact

Websitethechoppingcompany.com
Email address[email protected]
Telephone020 40816327
Telephone regionLondon

Location

Registered Address10 C/O Webb & Wallace
10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2013
Net Worth-£197,999
Cash£28,973
Current Liabilities£45,823

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
29 March 2019Application to strike the company off the register (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 June 2018Termination of appointment of Garry Richmond Stewart as a director on 27 April 2018 (1 page)
20 June 2018Appointment of Mr Mark Schofield Kerray as a director on 27 April 2018 (2 pages)
20 June 2018Notification of Mark Schofield Kerray as a person with significant control on 27 April 2018 (2 pages)
20 June 2018Registered 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 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 March 2018Notification of Graeme Stewart Sutherland Sweeney as a person with significant control on 1 July 2017 (2 pages)
30 August 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 August 2016Termination of appointment of James Forrest as a secretary on 19 August 2016 (1 page)
19 August 2016Termination of appointment of James Forrest as a secretary on 19 August 2016 (1 page)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,056
(6 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,056
(6 pages)
19 May 2016Termination of appointment of Mark Schofield Kerray as a director on 6 May 2016 (1 page)
19 May 2016Termination of appointment of Mark Schofield Kerray as a director on 6 May 2016 (1 page)
20 April 2016Second filing of SH01 previously delivered to Companies House (8 pages)
20 April 2016Second filing of SH01 previously delivered to Companies House (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 February 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Termination of appointment of Garry Brett Felgate as a director on 27 July 2015 (1 page)
3 August 2015Termination of appointment of Garry Brett Felgate as a director on 27 July 2015 (1 page)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,056
(8 pages)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,056
(8 pages)
9 June 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 641,447
(6 pages)
9 June 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 641,447
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/04/2016
(6 pages)
9 June 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 641,447
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/04/2016
(6 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,087
(9 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,087
(9 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 January 2014Termination of appointment of Jonathan Lang as a director (1 page)
7 January 2014Termination of appointment of Jonathan Lang as a director (1 page)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 November 2013Company name changed chop-cloc LTD\certificate issued on 27/11/13
  • CONNOT ‐
(3 pages)
27 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-19
(2 pages)
27 November 2013Company name changed chop-cloc LTD\certificate issued on 27/11/13
  • CONNOT ‐
(3 pages)
27 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-19
(2 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (10 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (10 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 March 2013Termination of appointment of Richard Burgin as a director (1 page)
24 March 2013Termination of appointment of Richard Burgin as a director (1 page)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 January 2013Director's details changed for Mr Garry Richmond Stewart on 2 September 2012 (2 pages)
18 January 2013Director's details changed for Mr Garry Richmond Stewart on 2 September 2012 (2 pages)
18 January 2013Director's details changed for Mr Garry Richmond Stewart on 2 September 2012 (2 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restrictions on authorised share capital revoked by virtue of section 28 of the companies act 2006 18/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restrictions on authorised share capital revoked by virtue of section 28 of the companies act 2006 18/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
10 September 2012Appointment of Mr James Forrest as a secretary (1 page)
10 September 2012Termination of appointment of Garry Stewart as a secretary (1 page)
10 September 2012Appointment of Mr James Forrest as a secretary (1 page)
10 September 2012Termination of appointment of Garry Stewart as a secretary (1 page)
5 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (18 pages)
5 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (18 pages)
2 August 2012Director's details changed for Mr Mark Schofield Kerray on 1 June 2012 (2 pages)
2 August 2012Secretary's details changed for Mr Garry Richmond Stewart on 1 June 2012 (1 page)
2 August 2012Director's details changed for Mr Mark Schofield Kerray on 1 June 2012 (2 pages)
2 August 2012Director's details changed for Mr Mark Schofield Kerray on 1 June 2012 (2 pages)
2 August 2012Director's details changed for Mr Garry Richmond Stewart on 1 June 2012 (2 pages)
2 August 2012Secretary's details changed for Mr Garry Richmond Stewart on 1 June 2012 (1 page)
2 August 2012Secretary's details changed for Mr Garry Richmond Stewart on 1 June 2012 (1 page)
2 August 2012Director's details changed for Mr Garry Richmond Stewart on 1 June 2012 (2 pages)
2 August 2012Director's details changed for Mr Garry Richmond Stewart on 1 June 2012 (2 pages)
21 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
21 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
12 June 2012Appointment of Mr Graeme Stewart Sutherland Sweeney as a director (2 pages)
12 June 2012Appointment of Mr Graeme Stewart Sutherland Sweeney as a director (2 pages)
11 June 2012Appointment of Mr Garry Brett Felgate as a director (2 pages)
11 June 2012Appointment of Mr Jonny Lang as a director (2 pages)
11 June 2012Appointment of Mr Jonny Lang as a director (2 pages)
11 June 2012Appointment of Mr Garry Brett Felgate as a director (2 pages)
8 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2,056.00
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2,056.00
(4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 October 2011Company name changed chop-cloc (scotland) LTD\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Company name changed chop-cloc (scotland) LTD\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,675
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,675
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,675
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,675
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,675
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,675
(3 pages)
16 August 2011Appointment of Mr Richard Anthony Burgin as a director (2 pages)
16 August 2011Appointment of Mr Richard Anthony Burgin as a director (2 pages)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
29 March 2011Current accounting period shortened from 16 October 2011 to 30 June 2011 (1 page)
29 March 2011Current accounting period shortened from 16 October 2011 to 30 June 2011 (1 page)
15 March 2011Total exemption small company accounts made up to 16 October 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 16 October 2010 (6 pages)
16 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Mr Garry Stewart on 16 June 2009 (2 pages)
15 September 2010Secretary's details changed for Mr Garry Stewart on 16 June 2009 (2 pages)
14 July 2009Ad 16/06/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
14 July 2009Nc inc already adjusted 03/07/09 (1 page)
14 July 2009Ad 16/06/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
14 July 2009Nc inc already adjusted 03/07/09 (1 page)
14 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2009Accounting reference date extended from 30/06/2010 to 16/10/2010 (1 page)
23 June 2009Accounting reference date extended from 30/06/2010 to 16/10/2010 (1 page)
16 June 2009Incorporation (14 pages)
16 June 2009Incorporation (14 pages)