Background WavePink WaveYellow Wave

ESK CHAPELS LTD (SC380111)

ESK CHAPELS LTD (SC380111) is a dissolved UK company. incorporated on 10 June 2010. with registered office in Canonbie. The company operates in the Construction sector, engaged in development of building projects. ESK CHAPELS LTD has been registered for 15 years. Current directors include CHEESMOND, Paul.

Company Number
SC380111
Status
dissolved
Type
ltd
Incorporated
10 June 2010
Age
15 years
Address
Canonbie Riverside Apartment 1, Canonbie, DG14 0UX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHEESMOND, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESK CHAPELS LTD

ESK CHAPELS LTD is an dissolved company incorporated on 10 June 2010 with the registered office located in Canonbie. The company operates in the Construction sector, specifically engaged in development of building projects. ESK CHAPELS LTD was registered 15 years ago.(SIC: 41100)

Status

dissolved

Active since 15 years ago

Company No

SC380111

LTD Company

Age

15 Years

Incorporated 10 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by N/A
Contact
Address

Canonbie Riverside Apartment 1 Canonbie Riverside Canonbie, DG14 0UX,

Previous Addresses

The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland
From: 12 September 2019To: 2 May 2023
Blue Square House 272 Bath Street Glasgow G2 4JR
From: 9 December 2010To: 12 September 2019
the Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland
From: 10 June 2010To: 9 December 2010
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Director Left
Jul 16
Director Left
Jul 16
Owner Exit
Jul 24
Director Left
Jul 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHEESMOND, Paul

Active
Saughtree, NewcastletonTD9 0SW
Born June 1950
Director
Appointed 10 Jun 2010

CHEESMOND, Doreen

Resigned
Saughtree, NewcastletonTD9 0SW
Born June 1949
Director
Appointed 28 Jun 2010
Resigned 01 Jul 2015

RUDD, Michael John

Resigned
Corbridge, CorbridgeNE45 5PT
Born October 1957
Director
Appointed 28 Jun 2010
Resigned 29 Apr 2024

RUDD, Vicki Ann

Resigned
Corbridge, CorbridgeNE45 5PT
Born August 1956
Director
Appointed 28 Jun 2010
Resigned 01 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Rudd

Ceased
Saughtree, NewcastletonTD9 0SW
Born October 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Apr 2024
Regent Centre, Newcastle Upon TyneNE3 3LS

Nature of Control

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

Filing History

48

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Sail Address Company
17 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Incorporation Company
10 June 2010
NEWINCIncorporation