Background WavePink WaveYellow Wave

CHISHOLM HUNTER LIMITED (SC107277)

CHISHOLM HUNTER LIMITED (SC107277) is an active UK company. incorporated on 23 October 1987. with registered office in Lanarkshire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. CHISHOLM HUNTER LIMITED has been registered for 38 years. Current directors include BROWN, Maxwell Connor, TEMPLETON, Heather Margaret.

Company Number
SC107277
Status
active
Type
ltd
Incorporated
23 October 1987
Age
38 years
Address
3rd Floor, 146 Argyle Street, Lanarkshire, G2 8BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BROWN, Maxwell Connor, TEMPLETON, Heather Margaret
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISHOLM HUNTER LIMITED

CHISHOLM HUNTER LIMITED is an active company incorporated on 23 October 1987 with the registered office located in Lanarkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. CHISHOLM HUNTER LIMITED was registered 38 years ago.(SIC: 47789)

Status

active

Active since 38 years ago

Company No

SC107277

LTD Company

Age

38 Years

Incorporated 23 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

HAROLD BARCLAY THE JEWELLERS LIMITED
From: 11 December 1987To: 10 September 2001
MINAHURST LIMITED
From: 23 October 1987To: 11 December 1987
Contact
Address

3rd Floor, 146 Argyle Street Glasgow Lanarkshire, G2 8BL,

Timeline

8 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Loan Secured
Feb 17
New Owner
Jul 17
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 23
Director Left
Apr 23
Loan Cleared
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Maxwell Connor

Active
3rd Floor, 146 Argyle Street, LanarkshireG2 8BL
Born June 1994
Director
Appointed 07 Oct 2020

TEMPLETON, Heather Margaret

Active
3rd Floor, 146 Argyle Street, LanarkshireG2 8BL
Born January 1975
Director
Appointed 07 Oct 2020

BROWN, Harold Gerald

Resigned
Argyle Street, GlasgowG2 8BL
Secretary
Appointed N/A
Resigned 16 Feb 1995

BROWN, Tracey Ann

Resigned
3rd Floor, 146 Argyle Street, LanarkshireG2 8BL
Secretary
Appointed 16 Feb 1995
Resigned 31 Mar 2023

BROWN, Elfreide

Resigned
13 Gallowflat Street, GlasgowG73 3DX
Born July 1930
Director
Appointed 01 Nov 1989
Resigned 12 Jan 1995

BROWN, Harold Gerald

Resigned
3rd Floor, 146 Argyle Street, LanarkshireG2 8BL
Born August 1957
Director
Appointed N/A
Resigned 31 Mar 2023

BROWN, Tracey Ann

Resigned
3rd Floor, 146 Argyle Street, LanarkshireG2 8BL
Born September 1967
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2023

Persons with significant control

1

Mr Harold Gerald Brown

Active
3rd Floor, 146 Argyle Street, LanarkshireG2 8BL
Born August 1957

Nature of Control

Significant influence or control
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Mortgage Alter Floating Charge With Number
23 December 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 December 2015
466(Scot)466(Scot)
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2013
AR01AR01
Legacy
18 January 2013
MG03sMG03s
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Mortgage Alter Floating Charge With Number
25 October 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 October 2010
466(Scot)466(Scot)
Legacy
7 October 2010
MG01sMG01s
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
6 August 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 July 2010
466(Scot)466(Scot)
Legacy
13 July 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
15 June 2009
419a(Scot)419a(Scot)
Legacy
15 June 2009
419a(Scot)419a(Scot)
Legacy
15 June 2009
419a(Scot)419a(Scot)
Legacy
15 June 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 February 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 December 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2003
AAAnnual Accounts
Auditors Resignation Company
27 June 2002
AUDAUD
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 January 2002
AAAnnual Accounts
Legacy
31 December 2001
410(Scot)410(Scot)
Legacy
31 December 2001
410(Scot)410(Scot)
Legacy
5 December 2001
410(Scot)410(Scot)
Certificate Change Of Name Company
10 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2001
287Change of Registered Office
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2001
AAAnnual Accounts
Legacy
7 December 2000
419a(Scot)419a(Scot)
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
410(Scot)410(Scot)
Legacy
11 December 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
11 September 1998
287Change of Registered Office
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288cChange of Particulars
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Legacy
7 February 1995
288288
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
26 August 1992
287Change of Registered Office
Legacy
26 August 1992
363aAnnual Return
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Legacy
5 June 1991
410(Scot)410(Scot)
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Accounts With Accounts Type Small
16 April 1990
AAAnnual Accounts
Legacy
19 December 1989
288288
Legacy
7 December 1989
363363
Legacy
11 April 1989
288288
Miscellaneous
22 September 1988
MISCMISC
Legacy
15 April 1988
288288
Miscellaneous
4 January 1988
MISCMISC
Memorandum Articles
4 January 1988
MEM/ARTSMEM/ARTS
Resolution
4 January 1988
RESOLUTIONSResolutions
Resolution
4 January 1988
RESOLUTIONSResolutions
Legacy
4 January 1988
287Change of Registered Office
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Incorporation Company
23 October 1987
NEWINCIncorporation