Company NameA. Chesney Environmental Services Ltd.
Company StatusDissolved
Company NumberSC367928
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan McLaughlin Chesney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence Address9 Castle Grove
Largs Road
Kilbirnie
Ayrshire
KA25 6AW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameW.G. Dickson & Co Ltd. (Corporation)
StatusResigned
Appointed03 November 2009(same day as company formation)
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Chesney
100.00%
Ordinary

Financials

Year2014
Net Worth£22,964
Cash£38,689
Current Liabilities£29,447

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 February 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
7 February 2011Termination of appointment of W.G. Dickson & Co Ltd. as a secretary (1 page)
7 February 2011Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN United Kingdom on 7 February 2011 (1 page)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
28 November 2009Appointment of Alan Mclaughlin Chesney as a director (3 pages)
28 November 2009Appointment of W.G. Dickson & Co Ltd. as a secretary (3 pages)
13 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
13 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 November 2009Incorporation (22 pages)