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

GEORGE CHALMERS LIMITED

C/O FRP ADVISORY TRADING LIMITED, SUITE B 4TH FLOOR, MERIDIAN, UNION ROW, ABERDEEN, AB10 1SA,
Company Registration Number
SC257220
Private Limited Company
Liquidation

Company Overview

About George Chalmers Ltd
GEORGE CHALMERS LIMITED was founded on 2003-10-07 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". George Chalmers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GEORGE CHALMERS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED, SUITE B 4TH FLOOR
MERIDIAN, UNION ROW
ABERDEEN
AB10 1SA
Other companies in AB41
 
Filing Information
Company Number SC257220
Company ID Number SC257220
Date formed 2003-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB829212336  
Last Datalog update: 2024-05-05 10:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE CHALMERS 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 GEORGE CHALMERS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JOHN CHALMERS
Director 2003-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE CONNON CHALMERS
Company Secretary 2012-05-08 2018-01-08
ESME STEPHEN CHALMERS
Director 2003-10-13 2018-01-08
GEORGE CONNON CHALMERS
Director 2003-10-13 2018-01-08
ADAM COCHRAN
Company Secretary 2003-10-07 2012-05-08
DOUGLAS MORGAN WATSON
Director 2003-10-07 2003-10-13

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
2024-04-22REGISTERED OFFICE CHANGED ON 22/04/24 FROM C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
2018-02-12CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2018-02-124.2(Scot)NOTICE OF WINDING UP ORDER
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2018 FROM MITCHELLHILL MAUD PETERHEAD ABERDEENSHIRE AB42 5SP UNITED KINGDOM
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHALMERS
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ESME CHALMERS
2018-01-09TM02APPOINTMENT TERMINATED, SECRETARY GEORGE CHALMERS
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-08-31AA30/11/16 TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN CHALMERS / 30/09/2016
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESME STEPHEN CHALMERS / 30/09/2016
2016-08-26AA30/11/15 TOTAL EXEMPTION SMALL
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM MAINS OF ESSLEMONT ELLON ABERDEENSHIRE AB41 8PB
2016-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2572200004
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0107/10/15 FULL LIST
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0107/10/14 FULL LIST
2014-09-02AA30/11/13 TOTAL EXEMPTION SMALL
2013-10-28AR0107/10/13 FULL LIST
2013-09-02AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-15AR0107/10/12 FULL LIST
2012-08-09AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 6 BON ACCORD SQUARE ABERDEEN AB11 6XU
2012-05-09AP03SECRETARY APPOINTED MR GEORGE CONNON CHALMERS
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY ADAM COCHRAN
2011-10-07AR0107/10/11 FULL LIST
2011-09-07AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-07AR0107/10/10 FULL LIST
2010-09-13AR0107/10/08 FULL LIST AMEND
2010-09-13AR0107/10/07 FULL LIST AMEND
2010-09-13AR0107/10/06 NO CHANGES AMEND
2010-09-13AR0107/10/05 NO CHANGES AMEND
2010-09-13AR0107/10/04 FULL LIST AMEND
2010-09-13SH0107/10/03 STATEMENT OF CAPITAL GBP 100
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-21AR0107/10/09 FULL LIST
2009-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAM COCHRAN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN CHALMERS / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CONNON CHALMERS / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ESME STEPHEN CHALMERS / 21/10/2009
2009-05-12AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-06-13AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-29363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-26363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-10363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2003-12-24225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04
2003-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-11288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-28288bDIRECTOR RESIGNED
2003-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle

01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities


Licences & Regulatory approval
We could not find any licences issued to GEORGE CHALMERS 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 Liquidators2018-03-06
Meetings of Creditors2018-02-20
Petitions to Wind Up (Companies)2018-01-09
Fines / Sanctions
No fines or sanctions have been issued against GEORGE CHALMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-11-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30

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 GEORGE CHALMERS LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE CHALMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE CHALMERS LIMITED
Trademarks
We have not found any records of GEORGE CHALMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE CHALMERS 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 (01410 - Raising of dairy cattle) as GEORGE CHALMERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE CHALMERS 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 TypePetitions to Wind Up (Companies)
Defending partyGEORGE CHALMERS LIMITEDEvent Date2018-12-22
On 22 December 2018 , a petition was presented to Peterhead Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that George Chalmers Limited, Mitchellhill Maud, Peterhead, Aberdeenshire, AB42 5SP (registered office) (company registration number SC257220) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Peterhead Sheriff Court, Queen Street, Peterhead within 8 days of intimation, service and advertisement. A. Gordon : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1096416 IDB :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGEORGE CHALMERS LIMITEDEvent Date2018-03-01
In the Peterhead Sheriff Court case number L9 I, Alexander Iain Fraser , of FRP Advisory LLP , Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD , (IP No 9218) give notice that I was appointed Liquidator of the above named company by the meeting of Creditors held on 01 March 2018 . No Liquidation Committee was established at the meeting of creditors. The Liquidator does not propose to call meetings of creditors or contributories for the sole purpose of establishing a liquidation committee, however, one tenth in value of the creditors may request that meetings be called. Further details contact: Alexander Fraser, Tel: 0330 055 5455, Email: cp.aberdeen@frpadvisory.com. Alternative contact: Gary Taylor, Email: gary.taylor@frpadvisory.com Ag SF120125
 
Initiating party Event TypeMeetings of Creditors
Defending partyGEORGE CHALMERS LIMITEDEvent Date2018-02-15
In the Peterhead Sheriff Court case number L9 I, Thomas Campbell MacLennan, Insolvency Practitioner, was appointed Interim Liquidator of George Chalmers Limited by Interlocutor of the Sheriff at Peterhead on 18 January 2018. Notice is hereby given that a meeting of the creditors of the above named Companywill be held at Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD , on 01 March 2018 , at 11.00 am for the purposes of appointing a Liquidator and, if the creditors think fit, appointing a liquidation committee. A creditor who has submitted a claim to me that has been accepted in whole or in part, and which is not fully secured, can vote at the meeting. A resolution will be passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Creditors can attend the meeting in person and vote. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can submit a proxy form either nominating a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be the Interim Liquidator of the Company, to vote on your behalf. Claim forms and proxies can be submitted to me in advance to the address below or at the creditors meeting. Thomas Campbell MacLennan (IP No 8209) of FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD is qualified to act as an Insolvency Practitioner in relation to the above and will provide creditors free of charge with such information concerning the Companys affairs as is reasonably required. Further details contact: Thomas Campbell MacLennan, Tel: +44 (0)330 055 5455, E-mail: cp.aberdeen@frpadvisory.com. Alternative contact: Gary Taylor, E-mail: gary.taylor@frpadvisory.com. Ag RF111194
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE CHALMERS 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 GEORGE CHALMERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1