Background WavePink WaveYellow Wave

CHISHOLM HUNTER HOLDINGS LIMITED (SC305863)

CHISHOLM HUNTER HOLDINGS LIMITED (SC305863) is an active UK company. incorporated on 25 July 2006. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CHISHOLM HUNTER HOLDINGS LIMITED has been registered for 19 years. Current directors include BROWN, Harold Gerald, BROWN, Maxwell Connor, BROWN, Tracey Ann.

Company Number
SC305863
Status
active
Type
ltd
Incorporated
25 July 2006
Age
19 years
Address
3rd Floor, Glasgow, G2 8BL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BROWN, Harold Gerald, BROWN, Maxwell Connor, BROWN, Tracey Ann
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISHOLM HUNTER HOLDINGS LIMITED

CHISHOLM HUNTER HOLDINGS LIMITED is an active company incorporated on 25 July 2006 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CHISHOLM HUNTER HOLDINGS LIMITED was registered 19 years ago.(SIC: 55900)

Status

active

Active since 19 years ago

Company No

SC305863

LTD Company

Age

19 Years

Incorporated 25 July 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

MILSAMCO (NO.119) LIMITED
From: 25 July 2006To: 13 September 2006
Contact
Address

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

Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Jan 14
Loan Secured
Jul 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Jan 17
Owner Exit
Aug 21
Funding Round
Sept 24
Director Joined
Sept 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROWN, Tracey Ann

Active
3rd Floor, GlasgowG2 8BL
Secretary
Appointed 12 Sept 2006

BROWN, Harold Gerald

Active
3rd Floor, GlasgowG2 8BL
Born August 1957
Director
Appointed 12 Sept 2006

BROWN, Maxwell Connor

Active
3rd Floor, GlasgowG2 8BL
Born June 1994
Director
Appointed 13 Aug 2024

BROWN, Tracey Ann

Active
3rd Floor, GlasgowG2 8BL
Born September 1967
Director
Appointed 01 Sept 2008

MILLER SAMUEL COMPANY SECRETARIES LIMITED

Resigned
Rwf House, GlasgowG2 5EZ
Corporate secretary
Appointed 25 Jul 2006
Resigned 12 Sept 2006

MILLER SAMUEL COMPANY SECRETARIES LIMITED

Resigned
Rwf House, GlasgowG2 5EZ
Corporate director
Appointed 25 Jul 2006
Resigned 12 Sept 2006

MILLER SAMUEL CORPORATE SERVICES LIMITED

Resigned
Rwf House, GlasgowG2 5EZ
Corporate director
Appointed 25 Jul 2006
Resigned 12 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Tracey Ann Brown

Ceased
3rd Floor, GlasgowG2 8BL
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Harold Gerald Brown

Active
3rd Floor, GlasgowG2 8BL
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Memorandum Articles
28 August 2024
MAMA
Resolution
28 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Legacy
8 April 2011
MG01sMG01s
Legacy
8 April 2011
MG01sMG01s
Legacy
8 April 2011
MG01sMG01s
Legacy
8 April 2011
MG01sMG01s
Legacy
8 April 2011
MG01sMG01s
Legacy
23 March 2011
MG01sMG01s
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
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
4 February 2009
225Change of Accounting Reference Date
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
30 October 2007
287Change of Registered Office
Legacy
30 October 2007
123Notice of Increase in Nominal Capital
Legacy
30 October 2007
88(3)88(3)
Legacy
30 October 2007
88(2)R88(2)R
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Resolution
30 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2006
NEWINCIncorporation