Company NameSchiehallion Limited
DirectorChristopher James Forrester
Company StatusActive
Company NumberSC379194
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher James Forrester
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(1 day after company formation)
Appointment Duration13 years, 11 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address45 Inverleith Row
Edinburgh
EH3 5PY
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed26 May 2010(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher James Forrester
100.00%
Ordinary

Financials

Year2014
Net Worth£139,023
Cash£46,970
Current Liabilities£1,638,079

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

4 March 2021Delivered on: 9 March 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the property known as and forming 7/3 admiral terrace, edinburgh EH10 4JH registered in the land register of scotland under title number MID187207.
Outstanding
26 April 2012Delivered on: 2 May 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1-5 hospital hill, dunfermline, title number FFE67798.
Outstanding
26 April 2012Delivered on: 2 May 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 maggie wood's loan, falkirk, title number STG64454.
Outstanding
27 March 2012Delivered on: 5 April 2012
Satisfied on: 18 December 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

13 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
9 March 2021Registration of charge SC3791940004, created on 4 March 2021 (5 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 June 2019Satisfaction of charge 2 in full (1 page)
10 June 2019Satisfaction of charge 3 in full (1 page)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
17 May 2017Director's details changed for Christopher James Forrester on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Christopher James Forrester on 17 May 2017 (2 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Satisfaction of charge 1 in full (1 page)
18 December 2015Satisfaction of charge 1 in full (1 page)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 July 2010Appointment of Christopher James Forrester as a director (2 pages)
9 July 2010Appointment of Christopher James Forrester as a director (2 pages)
1 June 2010Termination of appointment of a director (1 page)
1 June 2010Termination of appointment of a director (1 page)
28 May 2010Appointment of Christopher James Forrester as a director (2 pages)
28 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
28 May 2010Appointment of Christopher James Forrester as a director (2 pages)
28 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
26 May 2010Incorporation (22 pages)
26 May 2010Incorporation (22 pages)