Company NameRaeside Chisholm Solicitors Limited
Company StatusActive
Company NumberSC418426
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Previous NameRaeside Chisholm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameAlison Mary Chisholm
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Secretary NameAlison Mary Chisholm
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMrs Kay Barr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr William David Forrester Doig
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(2 years after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Malcolm Michael Anderson Goddard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMrs Claire Reid
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(8 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTontine House, 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMs Karen Wooton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed18 July 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr John Richard Raeside
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteraesidechisholm.co.uk
Telephone0141 2483456
Telephone regionGlasgow

Location

Registered AddressTontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

498 at £1Alison Mary Chisholm
49.80%
Ordinary
498 at £1John Richard Raeside
49.80%
Ordinary
2 at £1Kay Leslie
0.20%
Ordinary
2 at £1William David Forrester Doig
0.20%
Ordinary

Financials

Year2014
Net Worth-£65,763
Cash£1,788,223
Current Liabilities£2,090,148

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

13 September 2012Delivered on: 19 September 2012
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

29 September 2023Termination of appointment of Kay Barr as a director on 29 September 2023 (1 page)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
15 March 2023Termination of appointment of Karen Wooton as a director on 22 February 2023 (1 page)
15 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
22 July 2022Appointment of Ms Karen Wooton as a director on 18 July 2022 (2 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
24 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 May 2020Appointment of Mrs Claire Reid as a director on 1 April 2020 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 April 2018Director's details changed for Kay Leslie on 14 October 2016 (2 pages)
15 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 March 2018Change of share class name or designation (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 February 2017Appointment of Malcolm Michael Anderson Goddard as a director (3 pages)
28 February 2017Appointment of Malcolm Michael Anderson Goddard as a director (3 pages)
9 February 2017Appointment of Mr Malcolm Michael Anderson Goddard as a director on 23 January 2017 (2 pages)
9 February 2017Appointment of Mr Malcolm Michael Anderson Goddard as a director on 23 January 2017 (2 pages)
31 May 2016Termination of appointment of John Richard Raeside as a director on 29 April 2016 (1 page)
31 May 2016Termination of appointment of John Richard Raeside as a director on 29 April 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
25 March 2015Appointment of Mr William David Forrester Doig as a director (2 pages)
25 March 2015Appointment of Mr William David Forrester Doig as a director (2 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 999
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 999
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 999
(4 pages)
7 March 2014Appointment of Mr William David Forrester Doig as a director (2 pages)
7 March 2014Appointment of Mr William David Forrester Doig as a director (2 pages)
11 June 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
11 June 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
22 March 2013Director's details changed for Kay Leslie on 20 August 2012 (2 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 March 2013Director's details changed for Alison Mary Chisholm on 20 August 2012 (2 pages)
22 March 2013Director's details changed for Mr John Richard Raeside on 20 August 2012 (2 pages)
22 March 2013Secretary's details changed for Alison Mary Chisholm on 20 August 2012 (1 page)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 March 2013Director's details changed for Kay Leslie on 20 August 2012 (2 pages)
22 March 2013Director's details changed for Mr John Richard Raeside on 20 August 2012 (2 pages)
22 March 2013Director's details changed for Alison Mary Chisholm on 20 August 2012 (2 pages)
22 March 2013Secretary's details changed for Alison Mary Chisholm on 20 August 2012 (1 page)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
17 December 2012Previous accounting period shortened from 31 March 2013 to 31 July 2012 (3 pages)
17 December 2012Previous accounting period shortened from 31 March 2013 to 31 July 2012 (3 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 August 2012Appointment of Kay Leslie as a director (3 pages)
14 August 2012Appointment of Kay Leslie as a director (3 pages)
30 July 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 30 July 2012 (1 page)
28 June 2012Company name changed raeside chisholm LIMITED\certificate issued on 28/06/12
  • CONNOT ‐
(3 pages)
28 June 2012Company name changed raeside chisholm LIMITED\certificate issued on 28/06/12
  • CONNOT ‐
(3 pages)
29 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-22
(1 page)
29 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-22
(1 page)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 1,000
(4 pages)
20 March 2012Appointment of Alison Mary Chisholm as a secretary (3 pages)
20 March 2012Appointment of Alison Mary Chisholm as a secretary (3 pages)
20 March 2012Appointment of Mr John Richard Raeside as a director (3 pages)
20 March 2012Appointment of Mr John Richard Raeside as a director (3 pages)
20 March 2012Appointment of Alison Mary Chisholm as a director (3 pages)
20 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 1,000
(4 pages)
20 March 2012Appointment of Alison Mary Chisholm as a director (3 pages)
9 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
9 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 March 2012Incorporation (22 pages)
2 March 2012Incorporation (22 pages)