Company NameChaplins Disco Limited
DirectorJames Gilmour Black
Company StatusActive - Proposal to Strike off
Company NumberSC396244
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMr James Gilmour Black
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address326a Lanark Road
Edinburgh
EH14 2JD
Scotland

Contact

Websitechaplinsdisco.com
Telephone0131 6255010
Telephone regionEdinburgh

Location

Registered Address247 Portobello High Street
Edinburgh
EH15 2AW
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

1 at £1Jim Black
100.00%
Ordinary

Financials

Year2014
Net Worth£12,585
Cash£1,833
Current Liabilities£2,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

19 September 2023Registered office address changed from 326a Lanark Road Edinburgh EH14 2JD to 247 Portobello High Street Edinburgh EH15 2AW on 19 September 2023 (1 page)
9 September 2023Voluntary strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
4 August 2023Application to strike the company off the register (3 pages)
14 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
(3 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
4 July 2019Director's details changed for Mr James Gilmour Black on 1 July 2019 (2 pages)
17 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-02
(3 pages)
25 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 May 2017Director's details changed for Mr Jim Black on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Jim Black on 15 May 2017 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
8 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
30 January 2015Amended total exemption small company accounts made up to 31 March 2014 (2 pages)
30 January 2015Amended total exemption small company accounts made up to 31 March 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Registered office address changed from 191 Balgreen Road Edinburgh EH11 2RZ United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 191 Balgreen Road Edinburgh EH11 2RZ United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 191 Balgreen Road Edinburgh EH11 2RZ United Kingdom on 1 November 2013 (1 page)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 March 2011Incorporation (22 pages)
24 March 2011Incorporation (22 pages)