Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANGUS CHISHOLM LIMITED
Company Information for

ANGUS CHISHOLM LIMITED

Q COURT, 3 QUALITY STREET, EDINBURGH, EH4 5BP,
Company Registration Number
SC159609
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Angus Chisholm Ltd
ANGUS CHISHOLM LIMITED was founded on 1995-08-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Angus Chisholm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANGUS CHISHOLM LIMITED
 
Legal Registered Office
Q COURT
3 QUALITY STREET
EDINBURGH
EH4 5BP
Other companies in EH4
 
Filing Information
Company Number SC159609
Company ID Number SC159609
Date formed 1995-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 31/07/2021
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-12 09:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGUS CHISHOLM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANGUS CHISHOLM LIMITED
The following companies were found which have the same name as ANGUS CHISHOLM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGUS CHISHOLM (HIGHLAND) LIMITED 9 WESTER GREENGATES FORTROSE IV10 8RX Active Company formed on the 2006-05-26

Company Officers of ANGUS CHISHOLM LIMITED

Current Directors
Officer Role Date Appointed
BENYAMIN NAEEM HABIB
Company Secretary 2001-08-14
BENYAMIN NAEEM HABIB
Director 2001-05-31
SARAH JANET HABIB
Director 2001-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH KOTTLER
Company Secretary 2000-12-07 2001-08-14
JOHN CHARLES KOTTLER
Director 1995-10-30 2001-08-14
SUSAN ELIZABETH KOTTLER
Director 2000-12-07 2001-08-14
BENYAMIN NAEEM HABIB
Director 1995-10-30 2000-11-28
BENYAMIN NAEEM HABIB
Company Secretary 1995-10-30 2000-03-07
ASHCROFT CAMERON SECRETARIES LIMITED
Company Secretary 1995-08-09 1995-10-30
ASHCROFT CAMERON NOMINEES LIMITED
Director 1995-08-09 1995-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENYAMIN NAEEM HABIB THADDEUS LIMITED Company Secretary 2001-11-20 CURRENT 1999-09-22 Active
BENYAMIN NAEEM HABIB SYNERGY SUNRISE (SCARLES YARD) LIMITED Director 2016-02-23 CURRENT 2004-08-17 Active
BENYAMIN NAEEM HABIB FPROP ROMANIAN SUPERMARKETS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Liquidation
BENYAMIN NAEEM HABIB SIPS PROPERTY NOMINEE LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
BENYAMIN NAEEM HABIB FPROP GALERIA CORSO LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
BENYAMIN NAEEM HABIB FPROP OPPORTUNITY OSTROWIEC LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
BENYAMIN NAEEM HABIB FPROP OPPORTUNITY LUBLIN LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 10 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 9 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP KRAKOW LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 1 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 3 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 2 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 4 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 5 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FIRST PROPERTY GENERAL PARTNER (PDR) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
BENYAMIN NAEEM HABIB MIDDLE STREET LIMITED Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP DEVELOPMENTS LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2015-10-27
BENYAMIN NAEEM HABIB FPROP GDYNIA PODOLSKA LIMITED Director 2013-05-23 CURRENT 2013-05-15 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY RETAIL CENTRES LIMITED Director 2012-08-21 CURRENT 2012-08-20 Dissolved 2015-10-27
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 24) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 23) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 20) LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 21) LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 7 LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP OPPORTUNITY KRASNYSTAW LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 6) LIMITED Director 2010-09-21 CURRENT 2010-03-09 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 14) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Liquidation
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 16) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 15) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
BENYAMIN NAEEM HABIB FPROP OPPORTUNITIES LODZ II LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FPROP OPPORTUNITIES PLC Director 2010-07-02 CURRENT 2010-07-02 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 12) LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 13) LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 11) LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
BENYAMIN NAEEM HABIB FPROP CORKTREE LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
BENYAMIN NAEEM HABIB FPROP OPPORTUNITY LODZ LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 9) LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 10) LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 8) LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 4) LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 7) LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 5) LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 3) LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 2) LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 1) LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY GENERAL PARTNER (NOMINEE) LIMITED Director 2005-08-24 CURRENT 2005-08-08 Dissolved 2015-05-03
BENYAMIN NAEEM HABIB IP FINANCE LTD Director 2004-11-01 CURRENT 1996-03-04 Dissolved 2015-10-27
BENYAMIN NAEEM HABIB 5TH PROPERTY TRADING LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
BENYAMIN NAEEM HABIB REGIONAL PROPERTY TRADING LIMITED Director 2004-07-22 CURRENT 2004-07-22 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY GROUP PLC Director 2000-12-22 CURRENT 1994-09-12 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY ASSET MANAGEMENT LTD Director 2000-03-16 CURRENT 2000-02-29 Active
BENYAMIN NAEEM HABIB THADDEUS LIMITED Director 1999-09-22 CURRENT 1999-09-22 Active
BENYAMIN NAEEM HABIB E AND S ESTATES LIMITED Director 1996-06-11 CURRENT 1996-06-11 Active
SARAH JANET HABIB THADDEUS LIMITED Director 2001-06-11 CURRENT 1999-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-16DS01Application to strike the company off the register
2020-09-04SH20Statement by Directors
2020-09-04SH19Statement of capital on 2020-09-04 GBP 100
2020-09-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-04CAP-SSSolvency Statement dated 21/08/20
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANET HABIB
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-31AA01Current accounting period extended from 30/06/20 TO 31/10/20
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-01-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-03-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-03-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0109/08/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0109/08/14 ANNUAL RETURN FULL LIST
2013-12-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-09AR0109/08/13 ANNUAL RETURN FULL LIST
2012-09-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-28AR0109/08/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-31AR0109/08/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-11AR0109/08/10 ANNUAL RETURN FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANET HABIB / 09/08/2010
2010-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR BENYAMIN NAEEM HABIB on 2010-08-09
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 09/08/2010
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/10 FROM Q Court 3 Quality Street Edinburgh EH4 5BP Scotland
2010-03-11AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-02363aReturn made up to 09/08/09; full list of members
2009-09-02287Registered office changed on 02/09/2009 from q court 3 quality street davidson's mains edinburgh EH4 5BP scotland
2009-09-02190LOCATION OF DEBENTURE REGISTER
2009-09-02353LOCATION OF REGISTER OF MEMBERS
2009-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-14363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-14190LOCATION OF DEBENTURE REGISTER
2008-08-14353LOCATION OF REGISTER OF MEMBERS
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM Q COURT 3 QUALITY STREET DAVIDSON'S MAINS EDINBURGH EH4 5BP SCOTLAND
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM Q COURT 3 QUALITY STREET EDINBURGH EH4 5BP SCOTLAND
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 146 WEST REGENT STREET GLASGOW G2 2RZ
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-15363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-16363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-30363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-20363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-15419a(Scot)DEC MORT/CHARGE *****
2003-08-15419a(Scot)DEC MORT/CHARGE *****
2003-08-06363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-22363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-03-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-12-0588(2)RAD 02/09/01--------- £ SI 99@1=99 £ IC 1/100
2001-10-12410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-16363(288)SECRETARY RESIGNED
2001-08-16363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288aNEW SECRETARY APPOINTED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15288bDIRECTOR RESIGNED
2001-06-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-06-07288aNEW DIRECTOR APPOINTED
2001-03-21288bSECRETARY RESIGNED
2001-02-16288bDIRECTOR RESIGNED
2001-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-29363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-31410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-31410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-31410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-31410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANGUS CHISHOLM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGUS CHISHOLM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 46
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS 1996-02-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
ASSIGNATION OF RENTS 1996-01-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
STANDARD SECURITY 1995-12-22 Outstanding UCB BANK PLC
BOND & FLOATING CHARGE 1995-11-27 Satisfied UCB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGUS CHISHOLM LIMITED

Intangible Assets
Patents
We have not found any records of ANGUS CHISHOLM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGUS CHISHOLM LIMITED
Trademarks
We have not found any records of ANGUS CHISHOLM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGUS CHISHOLM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANGUS CHISHOLM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANGUS CHISHOLM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGUS CHISHOLM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGUS CHISHOLM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.