Background WavePink WaveYellow Wave

CHAS TRADING LIMITED (SC155327)

CHAS TRADING LIMITED (SC155327) is an active UK company. incorporated on 13 January 1995. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. CHAS TRADING LIMITED has been registered for 31 years. Current directors include BARRY, Nigel Quentin Dominic, MACDONALD, Donald Ross.

Company Number
SC155327
Status
active
Type
ltd
Incorporated
13 January 1995
Age
31 years
Address
Canal Court, Edinburgh, EH14 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BARRY, Nigel Quentin Dominic, MACDONALD, Donald Ross
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAS TRADING LIMITED

CHAS TRADING LIMITED is an active company incorporated on 13 January 1995 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. CHAS TRADING LIMITED was registered 31 years ago.(SIC: 47190)

Status

active

Active since 31 years ago

Company No

SC155327

LTD Company

Age

31 Years

Incorporated 13 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

DMWS 256 LIMITED
From: 13 January 1995To: 4 July 1995
Contact
Address

Canal Court 42 Craiglockhart Avenue Edinburgh, EH14 1LT,

Timeline

22 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 18
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

REGAN, Amanda

Active
Canal Court, EdinburghEH14 1LT
Secretary
Appointed 24 Nov 2025

BARRY, Nigel Quentin Dominic

Active
Canal Court, EdinburghEH14 1LT
Born December 1959
Director
Appointed 27 Nov 2023

MACDONALD, Donald Ross

Active
Canal Court, EdinburghEH14 1LT
Born November 1967
Director
Appointed 19 Sept 2024

BLAIK, Jack

Resigned
2 Claremont Bank, EdinburghEH7 4DR
Secretary
Appointed 27 Jun 1995
Resigned 07 Oct 1996

BORTHWICK, Alan Charles

Resigned
Mains Of Aiket, DunlopKA3 4DG
Secretary
Appointed 04 Oct 1996
Resigned 06 Sept 1999

FAIRBAIRN, Jennifer

Resigned
Canal Court, EdinburghEH14 1LT
Secretary
Appointed 13 Dec 2016
Resigned 01 Jun 2022

HORNE, Geoffrey Wemyss

Resigned
25 Oswald Road, EdinburghEH9 2HJ
Secretary
Appointed 06 Sept 1999
Resigned 10 Sept 2007

MCCAIG, Moira Jane

Resigned
29 Craiglockhart Avenue, EdinburghEH14 1HY
Secretary
Appointed 10 Sept 2007
Resigned 01 Jul 2016

MCGILL, Maria Loretto

Resigned
Canal Court, EdinburghEH14 1LT
Secretary
Appointed 01 Jul 2016
Resigned 13 Dec 2016

PARRY, Stuart

Resigned
Canal Court, EdinburghEH14 1LT
Secretary
Appointed 05 Oct 2023
Resigned 24 Nov 2025

PHILLIPS, Gillian

Resigned
Canal Court, EdinburghEH14 1LT
Secretary
Appointed 01 Jun 2022
Resigned 05 Oct 2023

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 13 Jan 1995
Resigned 07 Aug 1995

BARRY, Nigel Quentin Dominic

Resigned
Canal Court, EdinburghEH14 1LT
Born December 1959
Director
Appointed 21 Nov 2023
Resigned 27 Nov 2023

BORTHWICK, Alan Charles

Resigned
Mains Of Aiket, DunlopKA3 4DG
Born April 1957
Director
Appointed 12 Oct 1999
Resigned 12 Sept 2005

BRUCE, Roderick Lawrence

Resigned
Rosehill, Inveresk
Born March 1948
Nominee director
Appointed 13 Jan 1995
Resigned 27 Jun 1995

DICKSON, Gordon Charles Alexander, Professor

Resigned
Canal Court, EdinburghEH14 1LT
Born February 1949
Director
Appointed 12 Sept 2005
Resigned 18 Sept 2017

HAY, Peta Maxine

Resigned
Canal Court, EdinburghEH14 1LT
Born May 1973
Director
Appointed 18 Sept 2017
Resigned 18 Sept 2024

HIRST, Michael William, Sir

Resigned
Glentirran, StirlingshireFK8 3JA
Born January 1946
Director
Appointed 12 Oct 1999
Resigned 10 Oct 2001

HORNE, Geoffrey Wemyss

Resigned
25 Oswald Road, EdinburghEH9 2HJ
Born August 1947
Director
Appointed 12 Apr 1999
Resigned 10 Sept 2007

HOUSE, Arthur Derek

Resigned
Brook Linn, CallanderFK17 8AU
Born September 1947
Director
Appointed 10 Oct 2001
Resigned 12 Sept 2005

KEOGH, Marian Gerardine

Resigned
90 London Road, GlasgowG1 5DE
Born May 1954
Director
Appointed 18 Apr 2006
Resigned 06 Sept 2010

LYALL, Jack Graham

Resigned
37 Ravelrig Park, EdinburghEH14 7DL
Born December 1948
Director
Appointed 12 Sept 2005
Resigned 16 Sept 2013

MALONE, Agnes

Resigned
17 O'Neill Avenue, GlasgowG64 1LS
Born February 1941
Director
Appointed 07 Dec 1998
Resigned 24 Feb 2006

MAYES, Robert

Resigned
Crantock Kestrel Drive, FalkirkFK2 0TR
Born July 1950
Director
Appointed 27 Jun 1995
Resigned 27 Feb 1997

MCCAIG, Moira Jane

Resigned
29 Craiglockhart Avenue, EdinburghEH14 1HY
Born March 1971
Director
Appointed 10 Sept 2007
Resigned 01 Jan 2014

MCGILL, Maria Loretto

Resigned
Canal Court, EdinburghEH14 1LT
Born May 1962
Director
Appointed 18 Oct 2010
Resigned 01 Jan 2014

MCGUIRE, Sam

Resigned
40 Main Street, RoslinEH25 9LB
Born December 1952
Director
Appointed 12 May 2003
Resigned 30 Nov 2006

MCJANNETT, Marianne Sarah

Resigned
Canal Court, EdinburghEH14 1LT
Born March 1986
Director
Appointed 30 Jan 2017
Resigned 16 Aug 2018

MCKAY, Margaret Theresa

Resigned
30 Links Street, MusselburghEH21 6JL
Born October 1941
Director
Appointed 27 Jun 1995
Resigned 05 Oct 1998

MCNEIL, Thomas Alston

Resigned
5 Barons Hill Avenue, LinlithgowEH49 7JU
Born February 1947
Director
Appointed 27 Feb 1997
Resigned 02 Jun 2007

MINTO, Bruce Watson

Resigned
1 Wester Coates Road, EdinburghEH12 5LU
Nominee director
Appointed 13 Jan 1995
Resigned 07 Aug 1995

NEELY, Roslyn

Resigned
Minto Street, EdinburghEH9 1SB
Born December 1975
Director
Appointed 09 Jul 2007
Resigned 01 Jan 2014

REA, John Malcolm

Resigned
Beaconhill, KirknewtonEH27 5AA
Born February 1944
Director
Appointed 27 Jun 1995
Resigned 30 Apr 2003

REID, George Mcgrimmon

Resigned
Canal Court, EdinburghEH14 1LT
Born April 1965
Director
Appointed 29 Mar 2017
Resigned 19 Jan 2024

STRACHAN, Frederic Alexander

Resigned
Curlew Cottage Moor Road, GlasgowG63 9EU
Born May 1935
Director
Appointed 10 Oct 2001
Resigned 29 Jun 2009

Persons with significant control

1

Craiglockhart Avenue, EdinburghEH14 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
14 August 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Auditors Resignation Company
25 June 2002
AUDAUD
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
410(Scot)410(Scot)
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1996
AAAnnual Accounts
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
3 October 1995
224224
Legacy
8 August 1995
287Change of Registered Office
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 1995
NEWINCIncorporation