Background WavePink WaveYellow Wave

CHAORACH HOLDINGS LTD (SC413557)

CHAORACH HOLDINGS LTD (SC413557) is an active UK company. incorporated on 21 December 2011. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHAORACH HOLDINGS LTD has been registered for 14 years. Current directors include ARMOUR, Robert Malcolm, BAILEY-HOUSE, James John, YU, Ka Wai.

Company Number
SC413557
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
C/O Shepherd & Wedderburn Llp, Edinburgh, EH3 8FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMOUR, Robert Malcolm, BAILEY-HOUSE, James John, YU, Ka Wai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAORACH HOLDINGS LTD

CHAORACH HOLDINGS LTD is an active company incorporated on 21 December 2011 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHAORACH HOLDINGS LTD was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

SC413557

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ABHAINN SHALACHAIN LTD
From: 21 December 2011To: 20 May 2014
Contact
Address

C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh, EH3 8FY,

Previous Addresses

1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 15 August 2018To: 1 May 2023
Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
From: 20 January 2015To: 15 August 2018
6 Atholl Crescent Perth PH1 5JN
From: 21 December 2011To: 20 January 2015
Timeline

22 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
May 15
Share Issue
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Sept 18
Director Joined
Apr 19
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Director Left
Jul 20
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Capital Update
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARMOUR, Robert Malcolm

Active
Benjamin Street, LondonEC1M 5QL
Born September 1959
Director
Appointed 23 Apr 2019

BAILEY-HOUSE, James John

Active
Benjamin Street, LondonEC1M 5QL
Born July 1976
Director
Appointed 26 Apr 2022

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 08 Jun 2023

CARTWRIGHT, Ian Peter George

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1961
Director
Appointed 21 Dec 2011
Resigned 31 Jul 2018

CHIRKOWSKI, Adam Edward

Resigned
Benjamin Street, LondonEC1M 5QL
Born May 1985
Director
Appointed 01 Feb 2016
Resigned 08 May 2023

GUDGIN, David

Resigned
Inveralmond Road, PerthPH1 3TW
Born April 1972
Director
Appointed 07 May 2015
Resigned 01 Feb 2016

HART-GEORGE, Christopher Radulph

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1983
Director
Appointed 12 Jul 2021
Resigned 26 Apr 2022

READING, Alexander James

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1978
Director
Appointed 21 Dec 2011
Resigned 31 Jul 2018

RUEDIG, Christoph Oliver

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born April 1976
Director
Appointed 07 May 2015
Resigned 23 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Green Highland Renewables Limited

Ceased
Inveralmond Road, PerthPH1 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018

Acp I Shareco Limited

Active
Benjamin Street, LondonEC1M 5QL

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

70

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 October 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
5 January 2023
SH19Statement of Capital
Resolution
5 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Legacy
9 December 2022
SH20SH20
Legacy
9 December 2022
CAP-SSCAP-SS
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Resolution
9 June 2015
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
4 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Sail Address Company With New Address
22 December 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
20 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Incorporation Company
21 December 2011
NEWINCIncorporation