Company NameChesterland Trading Ltd
Company StatusDissolved
Company NumberSC469957
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Anastasia Sirotova
Date of BirthMarch 1982 (Born 42 years ago)
NationalityRussian
StatusClosed
Appointed18 February 2016(2 years after company formation)
Appointment Duration1 year, 1 month (closed 18 April 2017)
RoleBusiness Woman
Country of ResidenceRussia
Correspondence AddressApt 4, 17/16 Lenin Street
Salavat
Russian Federation
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
KY11 2JL
Scotland

Location

Registered Address42b Haymarket Terrace
Edinburgh
EH12 5LA
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Castlefort LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
18 February 2016Appointment of Ms Anastasia Sirotova as a director on 18 February 2016 (2 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Termination of appointment of Neil Young as a director on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Neil Young as a director on 18 February 2016 (1 page)
18 February 2016Appointment of Ms Anastasia Sirotova as a director on 18 February 2016 (2 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
8 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)