Company NameChad's Chop Shop Ltd
DirectorNeville Taylor
Company StatusActive - Proposal to Strike off
Company NumberSC484018
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Neville Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(9 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Director NameMr Colin John Petrie
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address18b Exchange Street
Dundee
DD1 3DL
Scotland
Director NameMr Richard Gordon Davies
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2014(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2018)
RoleRetailer
Country of ResidenceScotland
Correspondence Address18b Exchange Street
Dundee
DD1 3DL
Scotland

Location

Registered AddressOffice 15, 63
Dunnock Road
Dunfermline
KY11 8QE
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

24 October 2023Compulsory strike-off action has been suspended (1 page)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
19 August 2023Compulsory strike-off action has been discontinued (1 page)
18 August 2023Notification of Aguia Group Ltd as a person with significant control on 10 August 2023 (2 pages)
17 August 2023Registered office address changed from 18B Exchange Street Dundee DD1 3DL to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 17 August 2023 (1 page)
17 August 2023Appointment of Mr Neville Taylor as a director on 10 August 2023 (2 pages)
17 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
17 August 2023Cessation of Colin John Petrie as a person with significant control on 10 August 2023 (1 page)
17 August 2023Termination of appointment of Colin John Petrie as a director on 10 August 2023 (1 page)
17 August 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
21 February 2023Compulsory strike-off action has been suspended (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
9 April 2021Compulsory strike-off action has been discontinued (1 page)
8 April 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
7 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
7 May 2020Change of details for Mr Colin John Petrie as a person with significant control on 5 December 2018 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
28 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
20 December 2018Cessation of Richard Gordon Davies as a person with significant control on 5 December 2018 (1 page)
20 December 2018Termination of appointment of Richard Gordon Davies as a director on 5 December 2018 (1 page)
7 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
17 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 December 2016Director's details changed for Mr Colin John Petrie on 9 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Colin John Petrie on 9 December 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
10 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
12 November 2014Registered office address changed from 41 Lilybank Mews Dundee DD4 6EQ Scotland to 18B Exchange Street Dundee DD1 3DL on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 41 Lilybank Mews Dundee DD4 6EQ Scotland to 18B Exchange Street Dundee DD1 3DL on 12 November 2014 (1 page)
10 October 2014Appointment of Mr Richard Gordon Davies as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Richard Gordon Davies as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Richard Gordon Davies as a director on 1 October 2014 (2 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)