Background WavePink WaveYellow Wave

CHESPOND LIMITED (SC336966)

CHESPOND LIMITED (SC336966) is an active UK company. incorporated on 30 January 2008. with registered office in Lauder. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHESPOND LIMITED has been registered for 18 years. Current directors include PEACE, David Logan.

Company Number
SC336966
Status
active
Type
ltd
Incorporated
30 January 2008
Age
18 years
Address
7 Wyndhead, Lauder, TD2 6QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PEACE, David Logan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESPOND LIMITED

CHESPOND LIMITED is an active company incorporated on 30 January 2008 with the registered office located in Lauder. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHESPOND LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

SC336966

LTD Company

Age

18 Years

Incorporated 30 January 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

7 Wyndhead Lauder, TD2 6QQ,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PEACE, James Logan

Active
Wyndhead, LauderTD2 6QQ
Secretary
Appointed 30 Jan 2021

PEACE, David Logan

Active
7 Wyndhead, LauderTD2 6QQ
Born April 1963
Director
Appointed 30 Jan 2008

PEACE, Sandra

Resigned
Wyndhead, LauderTD2 6QQ
Secretary
Appointed 30 Jan 2008
Resigned 20 Jan 2019

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 30 Jan 2008
Resigned 30 Jan 2008

PEACE, Sandra

Resigned
Wyndhead, LauderTD2 6QQ
Born September 1966
Director
Appointed 30 Jan 2008
Resigned 30 Jan 2008

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 30 Jan 2008
Resigned 30 Jan 2008

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 30 Jan 2008
Resigned 30 Jan 2008

Persons with significant control

1

Mr David Logan Peace

Active
Wyndhead, LauderTD2 6QQ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
24 June 2008
225Change of Accounting Reference Date
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Incorporation Company
30 January 2008
NEWINCIncorporation