Company NameChiron Property Limited
Company StatusDissolved
Company NumberSC492893
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameEnsco 480 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Scott Fraser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(6 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Kenneth Benjamin Ireland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(6 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(7 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 30 May 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Kenneth Alexander McEwan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Malcolm Ian Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed08 December 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Kenneth Alexander Mcewan
20.00%
Ordinary
20 at £1Kenneth Benjamin Ireland
20.00%
Ordinary
20 at £1Malcolm Henry Mcpherson
20.00%
Ordinary
20 at £1Malcolm Oxford
20.00%
Ordinary
20 at £1Scott Fraser
20.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
26 June 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
3 July 2019Accounts for a small company made up to 31 March 2018 (15 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
5 July 2018Notification of Malcolm Offord as a person with significant control on 26 September 2017 (2 pages)
5 July 2018Notification of Malcolm Henry Mcpherson as a person with significant control on 26 September 2017 (2 pages)
5 July 2018Notification of Kenneth Ireland as a person with significant control on 26 September 2017 (2 pages)
5 July 2018Notification of Scott Fraser as a person with significant control on 26 September 2017 (2 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
4 July 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2018Termination of appointment of Kenneth Alexander Mcewan as a director on 26 September 2017 (1 page)
7 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 March 2016 (11 pages)
28 September 2016Full accounts made up to 31 March 2016 (11 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
7 December 2015Appointment of Mr Malcolm Henry Mcpherson as a director on 29 July 2015 (2 pages)
7 December 2015Appointment of Mr Malcolm Ian Offord as a director on 29 July 2015 (2 pages)
7 December 2015Appointment of Mr Malcolm Henry Mcpherson as a director on 29 July 2015 (2 pages)
7 December 2015Appointment of Mr Kenneth Alexander Mcewan as a director on 29 July 2015 (2 pages)
7 December 2015Appointment of Mr Malcolm Ian Offord as a director on 29 July 2015 (2 pages)
7 December 2015Appointment of Mr Kenneth Alexander Mcewan as a director on 29 July 2015 (2 pages)
22 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
22 September 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 100.00
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 100.00
(4 pages)
22 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
23 July 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 24 June 2015 (2 pages)
23 July 2015Termination of appointment of Hbjg Limited as a director on 24 June 2015 (2 pages)
23 July 2015Appointment of Mr Kenneth Benjamin Ireland as a director on 24 June 2015 (3 pages)
23 July 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 24 June 2015 (2 pages)
23 July 2015Appointment of Scott Fraser as a director on 24 June 2015 (3 pages)
23 July 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 24 June 2015 (2 pages)
23 July 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 24 June 2015 (2 pages)
23 July 2015Appointment of Scott Fraser as a director on 24 June 2015 (3 pages)
23 July 2015Appointment of Mr Kenneth Benjamin Ireland as a director on 24 June 2015 (3 pages)
23 July 2015Termination of appointment of Hbjg Limited as a director on 24 June 2015 (2 pages)
10 February 2015Company name changed ensco 480 LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
10 February 2015Company name changed ensco 480 LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
(38 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
(38 pages)