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

CHASIAN HOLDINGS LIMITED

42 DUDHOPE CRESCENT ROAD, DUNDEE, ANGUS, DD1 5RR,
Company Registration Number
SC039674
Private Limited Company
Active

Company Overview

About Chasian Holdings Ltd
CHASIAN HOLDINGS LIMITED was founded on 1963-12-23 and has its registered office in Angus. The organisation's status is listed as "Active". Chasian Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHASIAN HOLDINGS LIMITED
 
Legal Registered Office
42 DUDHOPE CRESCENT ROAD
DUNDEE
ANGUS
DD1 5RR
Other companies in DD1
 
Filing Information
Company Number SC039674
Company ID Number SC039674
Date formed 1963-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASIAN HOLDINGS LIMITED
The accountancy firm based at this address is ACCOUNTING SERVICES DUNDEE 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.

Company Officers of CHASIAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME ROBBIE
Company Secretary 1988-12-31
KATHLEEN ELIZABETH ROBBIE
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH ROBBIE
Director 1988-12-31 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME ROBBIE MONTPATH LIMITED Company Secretary 1996-07-01 CURRENT 1982-02-01 Active - Proposal to Strike off
GRAEME ROBBIE RHD ANGUS LIMITED Company Secretary 1991-03-01 CURRENT 1986-12-30 Active
GRAEME ROBBIE TAYHAUSEN LIMITED Company Secretary 1988-12-31 CURRENT 1980-02-20 Active
KATHLEEN ELIZABETH ROBBIE FIRSTCAIRN LIMITED Director 2009-05-12 CURRENT 2009-05-05 Active
KATHLEEN ELIZABETH ROBBIE ASSETFAIR LIMITED Director 2005-06-01 CURRENT 1999-04-19 Active
KATHLEEN ELIZABETH ROBBIE TAYHAUSEN LIMITED Director 2003-08-20 CURRENT 1980-02-20 Active
KATHLEEN ELIZABETH ROBBIE RHD ANGUS LIMITED Director 1991-03-01 CURRENT 1986-12-30 Active
KATHLEEN ELIZABETH ROBBIE HILLEROD LIMITED Director 1990-12-28 CURRENT 1990-09-11 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
2024-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 60000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0396740031
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-02-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 60000
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 60000
2015-01-11AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-18AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-31CH01Director's details changed for Mrs Kathleen Elizabeth Robbie on 2010-12-31
2010-08-10AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-31AR0131/12/09 ANNUAL RETURN FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ROBBIE / 01/12/2009
2009-02-16AA31/12/08 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-02-02419a(Scot)DEC MORT/CHARGE *****
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23419a(Scot)DEC MORT/CHARGE *****
2006-01-05363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-02419a(Scot)DEC MORT/CHARGE *****
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-09287REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 48 DUDHOPE CRESCENT ROAD DUNDEE DD1 5RR
2005-01-04288bDIRECTOR RESIGNED
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-19419a(Scot)DEC MORT/CHARGE *****
2002-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-17363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-18363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-10287REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 10 TAY SQUARE DUNDEE DD1 1PB
1996-12-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-08363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-01410(Scot)PARTIC OF MORT/CHARGE *****
1994-09-07410(Scot)PARTIC OF MORT/CHARGE *****
1994-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-18363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-25363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-09-17287REGISTERED OFFICE CHANGED ON 17/09/92 FROM: PANMURE HOUSE 9 TAY SQUARE DUNDEE DD1 1PB
1992-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHASIAN HOLDINGS 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 CHASIAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding RAYMOND PATERSON
STANDARD SECURITY 2007-07-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-10-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-10-02 Satisfied JOHN MADDEN BENNETT
STANDARD SECURITY 1990-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-15 Satisfied JOHN MADDEN BENNETT
STANDARD SECURITY 1988-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-10-16 Satisfied HARDGATE INVESTMENTS LTD
STANDARD SECURITY 1986-03-11 Satisfied THE CITY OF DUNDEE DISTRICT COUNCIL
STANDARD SECURITY 1986-03-11 Satisfied THE CITY OF DUNDEE DISTRICT COUNCIL
STANDARD SECURITY 1985-12-24 Satisfied HANDGATE PRESS LTD
STANDARD SECURITY 1985-04-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-08-20 Satisfied THE CITY OF DUNDEE DISTRICT COUNCIL
STANDARD SECURITY 1984-05-18 Satisfied W M MANN & CO (INVESTMENT) LTD
STANDARD SECURITY 1984-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-01-01 £ 7,982
Creditors Due After One Year 2012-01-01 £ 32,970
Creditors Due Within One Year 2013-01-01 £ 9,599
Creditors Due Within One Year 2012-01-01 £ 9,685
Provisions For Liabilities Charges 2013-01-01 £ 59,340
Provisions For Liabilities Charges 2012-01-01 £ 59,340

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHASIAN HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 60,000
Called Up Share Capital 2012-01-01 £ 60,000
Cash Bank In Hand 2013-01-01 £ 5,600
Cash Bank In Hand 2012-01-01 £ 7,795
Current Assets 2013-01-01 £ 8,300
Current Assets 2012-01-01 £ 25,795
Debtors 2013-01-01 £ 2,700
Debtors 2012-01-01 £ 18,000
Fixed Assets 2013-01-01 £ 600,000
Fixed Assets 2012-01-01 £ 600,000
Secured Debts 2012-01-01 £ 36,633
Shareholder Funds 2013-01-01 £ 531,379
Shareholder Funds 2012-01-01 £ 523,800
Tangible Fixed Assets 2013-01-01 £ 600,000
Tangible Fixed Assets 2012-01-01 £ 600,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHASIAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASIAN HOLDINGS LIMITED
Trademarks
We have not found any records of CHASIAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASIAN HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as CHASIAN HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHASIAN HOLDINGS 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 CHASIAN HOLDINGS 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 CHASIAN HOLDINGS 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.