Company NameGraeme P. Chatham Limited
Company StatusDissolved
Company NumberSC439296
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date15 May 2016 (7 years, 11 months ago)
Previous NameForthtower Limited

Directors

Director NameMr Campbell William Chatham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Abbeyhill
Edinburgh
EH8 8EL
Scotland
Director NameMr Graeme Paul Chatham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2016)
RoleChairman
Country of ResidenceScotland
Correspondence Address27 Abbeyhill
Edinburgh
EH8 8EL
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed21 December 2012(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2016Final Gazette dissolved following liquidation (1 page)
15 February 2016Notice of final meeting of creditors (20 pages)
15 February 2016Return of final meeting of voluntary winding up (4 pages)
5 December 2013Registered office address changed from 27 Abbeyhill Edinburgh EH8 8EL United Kingdom on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from 27 Abbeyhill Edinburgh EH8 8EL United Kingdom on 5 December 2013 (2 pages)
2 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Registration of charge 4392960002 (16 pages)
29 April 2013Company name changed forthtower LIMITED\certificate issued on 29/04/13
  • CONNOT ‐
(3 pages)
29 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-26
(1 page)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2013Termination of appointment of Paul Townsend as a director (1 page)
14 February 2013Appointment of Mr Campbell William Chatham as a director (2 pages)
14 February 2013Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 14 February 2013 (1 page)
14 February 2013Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
14 February 2013Appointment of Mr Graeme Paul Chatham as a director (2 pages)
21 December 2012Incorporation
Statement of capital on 2012-12-21
  • GBP 1
(22 pages)