CHILTON SCOTLAND LIMITED

Address:
Kintyre House, 209 West George Street, Glasgow, G2 2LW

CHILTON SCOTLAND LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC047134. The registration start date is December 19, 1969. The current status is Liquidation.

Company Overview

Company Number SC047134
Company Name CHILTON SCOTLAND LIMITED
Registered Address Kintyre House
209 West George Street
Glasgow
G2 2LW
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1969-12-19
Account Category ACCOUNTS TYPE NOT AVAILABLE
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2004-01-31
Accounts Last Update 2002-04-05
Returns Due Date 2004-11-08
Returns Last Update 2003-10-11
Confirmation Statement Due Date 2016-10-25
Mortgage Charges 13
Mortgage Outstanding 6
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
1730 Finishing of textiles
1760 Manufacture of knitted & crocheted fabrics

Office Location

Address KINTYRE HOUSE
209 WEST GEORGE STREET
Post Town GLASGOW
Post Code G2 2LW

Companies with the same location

Entity Name Office Address
ARCHD. WATSON & DUNDAS LIMITED Kintyre House, 209 West George Street, Glasgow, G2 2LW
MAVEN CO-INVEST MOJITO LP Kintyre House, 205 West George Street, Glasgow, G2 2LW
MPIL (CARTERS YARD) OPERATING LLP Kintyre House, 205 West George Street, Glasgow, G2 2LW
MAVEN CO-INVEST DEF 3 LP Kintyre House, 205 West George Street, Glasgow, G2 2LW
MAVEN CO-INVEST PUBLISHING LP Kintyre House, 205 West George Street, Glasgow, G2 2LW
MAVEN CO-INVEST SPUTNIK 2 LP Kintyre House, 205 West George Street, Glasgow, G2 2LW
MAVEN CO-INVEST HORIZON LP Kintyre House, 205 West George Street, Glasgow, G2 2LW
MAVEN PROPERTY (CENTRO HOUSE) LP Kintyre House, 205 West George Street, Glasgow, G2 2LW
MAVEN PARTNERS (CENTRO HOUSE) GP LLP Kintyre House, 205 West George Street, Glasgow, G2 2LW
MCP CO-INVEST GROUSE LP Kintyre House, 205 West George Street, Glasgow, G2 2LW

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUNLOP, Kathryn Elizabeth Secretary (Active) 43 Woodfield Road, Ayr, Ayrshire, KA8 8LZ /
10 October 2001
/
CHILTON, Nissim Director (Active) 86 Midton Road, Ayr, Ayrshire, KA7 2TP February 1945 /
British /
United Kingdom
Director
DICKSON, Ian Secretary (Resigned) Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU /
27 February 1996
/
FLETCHER, Ian Macmillan Secretary (Resigned) Beaufort House 15 St Botolph Street, London, EC3A 7EE /
/
CHILTON, Elie Director (Resigned) 39 Monument Road, Ayr, Ayrshire, KA7 2QS September 1946 /
British /
Director
DICK, Brian Booth Director (Resigned) 48 Queen Street, Edinburgh, EH2 3NR December 1943 /
British /
Merchant Banker
MENDOZA, Martin Director (Resigned) 90 Westfield, 15 Kidderpore Avenue, London, NW3 7SG October 1925 /
21 October 1991
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 2LW
SIC Code 1730 - Finishing of textiles

Improve Information

Please provide details on CHILTON SCOTLAND LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches