Chas Trading Limited EDINBURGH


Chas Trading started in year 1995 as Private Limited Company with registration number SC155327. The Chas Trading company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Edinburgh at Canal Court. Postal code: EH14 1LT. Since Tuesday 4th July 1995 Chas Trading Limited is no longer carrying the name Dmws 256.

Currently there are 2 directors in the the company, namely Nigel B. and Peta H.. In addition one secretary - Stuart P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chas Trading Limited Address / Contact

Office Address Canal Court
Office Address2 42 Craiglockhart Avenue
Town Edinburgh
Post code EH14 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155327
Date of Incorporation Fri, 13th Jan 1995
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Nigel B.

Position: Director

Appointed: 27 November 2023

Stuart P.

Position: Secretary

Appointed: 05 October 2023

Peta H.

Position: Director

Appointed: 18 September 2017

Nigel B.

Position: Director

Appointed: 21 November 2023

Resigned: 27 November 2023

Gillian P.

Position: Secretary

Appointed: 01 June 2022

Resigned: 05 October 2023

George R.

Position: Director

Appointed: 29 March 2017

Resigned: 19 January 2024

Marianne M.

Position: Director

Appointed: 30 January 2017

Resigned: 16 August 2018

Jennifer F.

Position: Secretary

Appointed: 13 December 2016

Resigned: 01 June 2022

Maria M.

Position: Secretary

Appointed: 01 July 2016

Resigned: 13 December 2016

Ian T.

Position: Director

Appointed: 18 November 2013

Resigned: 18 September 2017

Maria M.

Position: Director

Appointed: 18 October 2010

Resigned: 01 January 2014

Kenneth W.

Position: Director

Appointed: 29 June 2009

Resigned: 18 September 2017

Moira M.

Position: Director

Appointed: 10 September 2007

Resigned: 01 January 2014

Moira M.

Position: Secretary

Appointed: 10 September 2007

Resigned: 01 July 2016

Roslyn N.

Position: Director

Appointed: 09 July 2007

Resigned: 01 January 2014

Marian K.

Position: Director

Appointed: 18 April 2006

Resigned: 06 September 2010

Jack L.

Position: Director

Appointed: 12 September 2005

Resigned: 16 September 2013

Gordon D.

Position: Director

Appointed: 12 September 2005

Resigned: 18 September 2017

Sam M.

Position: Director

Appointed: 12 May 2003

Resigned: 30 November 2006

Arthur H.

Position: Director

Appointed: 10 October 2001

Resigned: 12 September 2005

Frederic S.

Position: Director

Appointed: 10 October 2001

Resigned: 29 June 2009

Michael H.

Position: Director

Appointed: 12 October 1999

Resigned: 10 October 2001

Alan B.

Position: Director

Appointed: 12 October 1999

Resigned: 12 September 2005

Geoffrey H.

Position: Secretary

Appointed: 06 September 1999

Resigned: 10 September 2007

Geoffrey H.

Position: Director

Appointed: 12 April 1999

Resigned: 10 September 2007

Agnes M.

Position: Director

Appointed: 07 December 1998

Resigned: 24 February 2006

Thomas M.

Position: Director

Appointed: 27 February 1997

Resigned: 02 June 2007

Alan B.

Position: Secretary

Appointed: 04 October 1996

Resigned: 06 September 1999

Neil W.

Position: Director

Appointed: 27 June 1995

Resigned: 06 September 1999

Margaret M.

Position: Director

Appointed: 27 June 1995

Resigned: 05 October 1998

John R.

Position: Director

Appointed: 27 June 1995

Resigned: 30 April 2003

Jack B.

Position: Secretary

Appointed: 27 June 1995

Resigned: 07 October 1996

Robert M.

Position: Director

Appointed: 27 June 1995

Resigned: 27 February 1997

Bruce M.

Position: Nominee Director

Appointed: 13 January 1995

Resigned: 07 August 1995

Roderick B.

Position: Nominee Director

Appointed: 13 January 1995

Resigned: 27 June 1995

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1995

Resigned: 07 August 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Children's Hospices Across Scotland from Edinburgh, Scotland. The abovementioned PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Children's Hospices Across Scotland

42 Craiglockhart Avenue, Edinburgh, EH14 1LT, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc136410
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmws 256 July 4, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (18 pages)

Company search

Advertisements