Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > R.F. CHATTELLE (DEVELOPMENTS) LIMITED
Company Information for

R.F. CHATTELLE (DEVELOPMENTS) LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC250775
Private Limited Company
Dissolved

Dissolved 2017-07-03

Company Overview

About R.f. Chattelle (developments) Ltd
R.F. CHATTELLE (DEVELOPMENTS) LIMITED was founded on 2003-06-09 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2017-07-03 and is no longer trading or active.

Key Data
Company Name
R.F. CHATTELLE (DEVELOPMENTS) LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Previous Names
ROBERTSON FRAME HOMES LIMITED30/10/2007
MICHI LIMITED03/02/2005
Filing Information
Company Number SC250775
Date formed 2003-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-07-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 14:50:48
Primary Source:Companies House
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 R.F. CHATTELLE (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
ADAM INGLIS ARMSTRONG
Company Secretary 2003-06-09
WILLIAM ANTHONY DONNELLY
Director 2007-09-18
JOSEPH FRAME
Director 2005-04-30
JOHN JOSEPH WHYTE
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC HARVEY MARTIN
Director 2003-06-09 2005-04-30
BRIAN REID LTD.
Nominated Secretary 2003-06-09 2003-06-09
STEPHEN MABBOTT LTD.
Nominated Director 2003-06-09 2003-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM INGLIS ARMSTRONG CONTRACT BUILDING SERVICES (SCOTLAND) LTD Company Secretary 2009-05-13 CURRENT 2008-06-03 Active
ADAM INGLIS ARMSTRONG J.D.M. PROPERTY INVESTMENTS LTD. Company Secretary 2008-10-06 CURRENT 2005-01-13 Dissolved 2014-06-06
ADAM INGLIS ARMSTRONG BMD SYSTEMS LTD. Company Secretary 2008-07-11 CURRENT 2008-07-11 Liquidation
ADAM INGLIS ARMSTRONG BETTAGRADE LIMITED Company Secretary 2008-06-30 CURRENT 1997-09-24 Active
ADAM INGLIS ARMSTRONG EDINBURGH ARENA LTD. Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
ADAM INGLIS ARMSTRONG MICHIMICH LTD. Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
ADAM INGLIS ARMSTRONG CHARDON EDINBURGH (RM) LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
ADAM INGLIS ARMSTRONG CHARDON TRADING LIMITED Company Secretary 2005-03-31 CURRENT 1981-07-14 Active
ADAM INGLIS ARMSTRONG CHARDON INVERNESS LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
ADAM INGLIS ARMSTRONG ROBERTSON FRAME LIMITED Company Secretary 2004-05-31 CURRENT 2000-10-09 Active
ADAM INGLIS ARMSTRONG BELLWOOD LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-14 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Company Secretary 1999-02-24 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG CHARDON PROPERTIES LIMITED Company Secretary 1994-11-18 CURRENT 1994-06-07 Active
ADAM INGLIS ARMSTRONG CHARDON LEISURE LIMITED Company Secretary 1994-06-30 CURRENT 1993-04-30 Active
ADAM INGLIS ARMSTRONG TURNKEY COMPUTER TECHNOLOGY LIMITED Company Secretary 1988-12-28 CURRENT 1980-08-25 Active
JOSEPH FRAME ROBERTSON FRAME LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
JOHN JOSEPH WHYTE MEARNS CASTLE GOLF ACADEMY LIMITED Director 2017-02-24 CURRENT 2013-03-18 Active
JOHN JOSEPH WHYTE CHATTELLE ROSEBANK LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
JOHN JOSEPH WHYTE CHATTELLE HAMILTON LIMITED Director 2007-10-24 CURRENT 2007-10-24 Dissolved 2015-08-28
JOHN JOSEPH WHYTE DALROSE HOLDINGS LTD. Director 2007-10-15 CURRENT 2007-10-15 Active
JOHN JOSEPH WHYTE CHATTELLE FURNITURE LIMITED Director 2005-11-04 CURRENT 2005-11-04 Dissolved 2015-04-24
JOHN JOSEPH WHYTE CHATTELLE LTD. Director 2005-08-12 CURRENT 2005-08-12 Active - Proposal to Strike off

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
2017-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-032.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-04-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-292.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-04-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-12-012.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-11-172.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-132.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-10-05LIQ MISC OCCOURT ORDER INSOLVENCY:O/C PROVISIONAL LIQUIDATOR RECALLED 29/09/2015
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW G1 2RQ
2015-10-022.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-104.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-18AR0110/06/14 FULL LIST
2014-04-24AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-02AR0110/06/13 FULL LIST
2013-03-19AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-18AR0110/06/12 FULL LIST
2012-06-08AA31/10/11 TOTAL EXEMPTION SMALL
2011-06-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-20AR0110/06/11 FULL LIST
2010-08-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-06AR0110/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WHYTE / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRAME / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY DONNELLY / 10/06/2010
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM INGLIS ARMSTRONG / 10/06/2010
2010-06-15AR0109/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY DONNELLY / 09/06/2010
2009-09-0488(2)CAPITALS NOT ROLLED UP
2009-09-0488(2)CAPITALS NOT ROLLED UP
2009-08-13AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-09-26RES04GBP NC 100/100000 31/07/2008
2008-09-26123NC INC ALREADY ADJUSTED 31/07/08
2008-09-2688(2)AD 31/07/08 GBP SI 9900@1=9900 GBP IC 2/9902
2008-09-2688(2)CAPITALS NOT ROLLED UP
2008-08-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-30CERTNMCOMPANY NAME CHANGED ROBERTSON FRAME HOMES LIMITED CERTIFICATE ISSUED ON 30/10/07
2007-09-0788(2)RAD 31/07/07--------- £ SI 98@1=98 £ IC 2/100
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-04363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-02-23419a(Scot)DEC MORT/CHARGE *****
2006-10-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-20363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-07-04363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-02-03CERTNMCOMPANY NAME CHANGED MICHI LIMITED CERTIFICATE ISSUED ON 03/02/05
2005-02-03225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-24363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-08-04288aNEW SECRETARY APPOINTED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288bSECRETARY RESIGNED
2003-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 R.F. CHATTELLE (DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-10-06
Administration Orders2015-08-25
Petitions to Wind Up (Companies)2015-08-07
Fines / Sanctions
No fines or sanctions have been issued against R.F. CHATTELLE (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-12-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-11-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 R.F. CHATTELLE (DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of R.F. CHATTELLE (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names

R.F. CHATTELLE (DEVELOPMENTS) LIMITED owns 1 domain names.

rfchattelle.co.uk  

Trademarks
We have not found any records of R.F. CHATTELLE (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.F. CHATTELLE (DEVELOPMENTS) 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 R.F. CHATTELLE (DEVELOPMENTS) 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 R.F. CHATTELLE (DEVELOPMENTS) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyR.F. CHATTELLE (DEVELOPMENTS) LIMITEDEvent Date2015-09-29
In the Court of Session case number P885 Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: The Joint Administrators, Tel: 0330 055 5455. Alternative contact: Craig Morrison, Tel: 0330 055 5455. Email: craig.morrison@frpadvisory.com :
 
Initiating party Directors of R.F. Chattelle (Developments) LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyR.F. CHATTELLE (DEVELOPMENTS) LIMITEDEvent Date2015-07-23
Notice is hereby given that on 23 July 2015 a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by the Directors of R.F. Chattelle (Developments) Limited for inter alia an Order under the Insolvency Act 1986 to wind up R.F. Chattelle (Developments) Limited having its Registered Office at Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ and to appoint an Interim Liquidator; in which Petition the Sheriff by interlocutor dated 27 July 2015 ordained any persons interested, if they intended to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Glasgow within eight days after such intimation, service or advertisement, under certification; meantime, being satisfied that the share capital of R.F. Chattelle (Developments) Limited did not exceed 120,000 sterling, nominated and appointed I. Scott McGregor, Chartered Accountant, Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX to be provisional liquidator of the said Company and authorised him to exercise the powers contained in Paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986 Alan Turner Munro, TLT LLP, 140 West George Street, Glasgow, G2 5HG Alan Turner Munro , TLT LLP , Solicitors, 140 West George Street, GLASGOW G2 2HG . Telephone: 0333 006 0909, Fax: 0333 006 0411, email: alan.munro@TLTsolicitors.com :
 
Initiating party Event TypeAdministration Orders
Defending partyR.F. CHATTELLE (DEVELOPMENTS) LIMITEDEvent Date
Notice is hereby given that on 18 August 2015 a Petition was presented to the Court of Session by Promontoria (Henrico) Limited, 1 Grants Row, Lower Mount Street, Dublin 2, Ireland seeking inter alia the making of an administration order in respect of R.F. Chattelle (Developments) Limited, having its registered office at Victoria Chambers, 142 West Nile Street, Glasgow G1 2RQ and to appoint Thomas Campbell MacLennan, Insolvency Practitioner, FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD and Alexander Iain Fraser, Insolvency Practitioner, FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD to be the Joint Administrators of R.F. Chattelle (Developments) Limited, in which Petition the Court of Session by interlocutor dated 20 August 2015 appointed any party claiming an interest to lodge Answers thereto, in the hands of the Clerk of Court at the Court of Session, Parliament House, Parliament Square, Edinburgh, if so advised, within 21 days after intimation, advertisement and service; all of which notice is hereby given. Stuart Clubb, Solicitor, Gateley (Scotland) LLP, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH Solicitor for the Petitioners
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.F. CHATTELLE (DEVELOPMENTS) 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 R.F. CHATTELLE (DEVELOPMENTS) 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.