Background WavePink WaveYellow Wave

CHELSEA STADIUM LIMITED (SC138894)

CHELSEA STADIUM LIMITED (SC138894) is an active UK company. incorporated on 17 June 1992. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHELSEA STADIUM LIMITED has been registered for 33 years. Current directors include ISITT, Christopher John Shute, JONES, Sean William.

Company Number
SC138894
Status
active
Type
ltd
Incorporated
17 June 1992
Age
33 years
Address
101 Rose Street South Lane, Edinburgh, EH2 3JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISITT, Christopher John Shute, JONES, Sean William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA STADIUM LIMITED

CHELSEA STADIUM LIMITED is an active company incorporated on 17 June 1992 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHELSEA STADIUM LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

SC138894

LTD Company

Age

33 Years

Incorporated 17 June 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

STARDUST INVESTMENTS LIMITED
From: 13 June 1995To: 12 January 1998
WEST REGISTER (PROPERTIES) LIMITED
From: 7 October 1992To: 13 June 1995
DUNWILCO (326) LIMITED
From: 17 June 1992To: 7 October 1992
Contact
Address

101 Rose Street South Lane Edinburgh, EH2 3JG,

Previous Addresses

90 st. Vincent Street Glasgow Scotland G2 5UB
From: 17 June 1992To: 21 June 2018
Timeline

11 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Nov 11
Director Joined
Jun 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

ISITT, Christopher John Shute

Active
Rose Street South Lane, EdinburghEH2 3JG
Born October 1956
Director
Appointed 22 Jan 2021

JONES, Sean William

Active
Rose Street South Lane, EdinburghEH2 3JG
Born July 1966
Director
Appointed 30 Mar 2020

KILLICK, Mark

Resigned
45 Keymer Road, HassocksBN6 8AG
Secretary
Appointed 29 Jul 1997
Resigned 17 Dec 1997

MILLS, Alan Ewing

Resigned
Sheriffs Park, LinlithgowEH49 7SR
Secretary
Appointed 20 Aug 1992
Resigned 11 May 1995

ROSE, Charles George

Resigned
Rose Street South Lane, EdinburghEH2 3JG
Secretary
Appointed 23 Sept 2013
Resigned 30 Mar 2020

SEWELL, Robert John

Resigned
90 St. Vincent Street, ScotlandG2 5UB
Secretary
Appointed 01 Sept 2005
Resigned 23 Sept 2013

STIFF, Graeme Robert George

Resigned
Parkdene, OrpingtonBR6 8LH
Secretary
Appointed 01 Nov 1996
Resigned 29 Jul 1997

TAYLOR, Richard Mark

Resigned
15 Fawcett Street, LondonSW10 9HN
Secretary
Appointed 17 Dec 1997
Resigned 01 Sept 2005

WHITER, John Lindsay Pearce

Resigned
29 Dry Hill Road, TonbridgeTN9 1LU
Secretary
Appointed 11 May 1995
Resigned 01 Nov 1996

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 17 Jun 1992
Resigned 20 Aug 1992

BEATTIE, Robert Henry

Resigned
10 Swanston Green, EdinburghEH10 7EW
Born March 1949
Director
Appointed 13 Sept 1994
Resigned 11 May 1995

BEATTIE, Robert Henry

Resigned
10 Swanston Green, EdinburghEH10 7EW
Born March 1949
Director
Appointed 20 Aug 1992
Resigned 21 Dec 1993

CARTLEDGE, David Edmund

Resigned
Raines Lodge, BrentwoodCM13 2NR
Born November 1946
Director
Appointed 21 Dec 1993
Resigned 11 May 1995

CATHERWOOD SMITH, Richard Graham

Resigned
Templewood Lane, Farnham CommonSL2 4AP
Born December 1965
Director
Appointed 10 Jun 2018
Resigned 22 Jan 2021

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 17 Jun 1992
Resigned 20 Aug 1992

FOSTER, Kennedy Campbell

Resigned
4 Deacons Court, LinlithgowEH49 6BT
Born June 1950
Director
Appointed 20 Aug 1992
Resigned 13 Sept 1994

GLANVILL, Richard John

Resigned
90 St. Vincent Street, ScotlandG2 5UB
Born December 1960
Director
Appointed 05 Nov 2011
Resigned 01 Jun 2018

HARDING, Matthew Charles

Resigned
Witton House, DitchlingBN6 8XE
Born December 1953
Director
Appointed 11 May 1995
Resigned 22 Oct 1996

KILLICK, Mark

Resigned
45 Keymer Road, HassocksBN6 8AG
Born August 1961
Director
Appointed 27 Jan 1997
Resigned 17 Dec 1997

KING, Richard Damian

Resigned
90 St. Vincent Street, ScotlandG2 5UB
Born March 1969
Director
Appointed 13 May 2004
Resigned 27 Oct 2011

MCLEAN, Miller Roy

Resigned
3 Bonaly Crescent, EdinburghEH13 0EN
Born December 1949
Director
Appointed 20 Aug 1992
Resigned 24 May 1993

MILLER, John Thomas Henry

Resigned
49 Barnton Park Avenue, EdinburghEH4 6HD
Born November 1943
Director
Appointed 20 Aug 1992
Resigned 24 May 1993

NUGENT, Margaret Rose

Resigned
7 Mill Park Avenue, HornchurchRM12 6HA
Born November 1957
Director
Appointed 27 Jan 1997
Resigned 17 Dec 1997

ROSE, Charles George

Resigned
4a, BedfordMK40 4BH
Born September 1957
Director
Appointed 23 Sept 2013
Resigned 30 Mar 2020

RUSSELL, Michael Iain

Resigned
102 Louisville Road, LondonSW17 8RU
Born April 1957
Director
Appointed 17 Dec 1997
Resigned 18 May 2004

SACH, Derek Stephen

Resigned
Warren Lodge, CobhamKT11 2HZ
Born August 1948
Director
Appointed 24 May 1993
Resigned 11 May 1995

SEWELL, Robert John

Resigned
90 St. Vincent Street, ScotlandG2 5UB
Born March 1953
Director
Appointed 01 Sept 2005
Resigned 23 Sept 2013

SHEAVILLS, Ernest Michael

Resigned
Coombe House, 8 Westgarth Avenue, EdinburghEH13 0BD
Born June 1945
Director
Appointed 24 May 1993
Resigned 11 May 1995

TAYLOR, Richard Mark

Resigned
15 Fawcett Street, LondonSW10 9HN
Born February 1960
Director
Appointed 17 Dec 1997
Resigned 01 Sept 2005

WHITEHEAD, Grahame Taylor

Resigned
Dunira 19 Whim Road, GullaneEH31 2BD
Born May 1950
Director
Appointed 20 Aug 1992
Resigned 11 May 1995

WHITER, John Lindsay Pearce

Resigned
29 Dry Hill Road, TonbridgeTN9 1LU
Born May 1950
Director
Appointed 11 May 1995
Resigned 29 Jul 1997

Persons with significant control

1

Reform Road, MaidenheadSL6 8BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Legacy
10 October 2011
MG02sMG02s
Legacy
10 October 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
190190
Legacy
28 September 2007
353353
Legacy
28 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
25 May 2000
288cChange of Particulars
Legacy
10 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
29 July 1999
363b363b
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1997
419a(Scot)419a(Scot)
Legacy
8 December 1997
419a(Scot)419a(Scot)
Legacy
8 December 1997
419a(Scot)419a(Scot)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
363aAnnual Return
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
26 June 1996
363aAnnual Return
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1995
155(6)a155(6)a
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
23 May 1995
410(Scot)410(Scot)
Legacy
23 May 1995
410(Scot)410(Scot)
Legacy
23 May 1995
410(Scot)410(Scot)
Legacy
23 May 1995
410(Scot)410(Scot)
Legacy
23 May 1995
410(Scot)410(Scot)
Legacy
17 May 1995
287Change of Registered Office
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Auditors Resignation Company
17 May 1995
AUDAUD
Legacy
15 May 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
16 September 1994
288288
Legacy
23 June 1994
363x363x
Legacy
21 April 1994
288288
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Memorandum Articles
27 September 1993
MEM/ARTSMEM/ARTS
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
363x363x
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Memorandum Articles
2 June 1993
MEM/ARTSMEM/ARTS
Resolution
2 June 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 October 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 September 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
224224
Legacy
4 September 1992
287Change of Registered Office
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Incorporation Company
17 June 1992
NEWINCIncorporation