Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chamic Demolition Services Limited
Chamic Demolition Services Limited is a dissolved company incorporated on 25 June 2003 with the registered office located in Edinburgh, City of Edinburgh. Chamic Demolition Services Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 February 2020
(5 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
SC251696
Private limited company
Scottish Company
Age
22 years
Incorporated
25 June 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Chamic Demolition Services Limited
Contact
Address
11a Dublin Street
Edinburgh
EH1 3PG
Same address for the past
8 years
Companies in EH1 3PG
Telephone
Unreported
Email
Available in Endole App
Website
Chamicgroup.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Michael Charles Hunter
Director • British • Lives in UK • Born in Apr 1960
Ian John Hunter
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hunter Investments Limited
Michael Charles Hunter is a mutual person.
Active
Chamic Estates Limited
Michael Charles Hunter is a mutual person.
Active
Chamic Demolition Limited
Michael Charles Hunter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£439
Increased by £10 (+2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.03M
Increased by £591.43K (+134%)
Total Liabilities
-£1.24M
Increased by £468.56K (+60%)
Net Assets
-£210.77K
Increased by £122.87K (-37%)
Debt Ratio (%)
120%
Decreased by 55.06% (-31%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 4 Feb 2020
Registered Address Changed
8 Years Ago on 12 Sep 2016
Confirmation Submitted
10 Years Ago on 25 Jun 2015
Registered Address Changed
10 Years Ago on 9 Feb 2015
Wind Up Notice
11 Years Ago on 3 Jul 2014
Court Order to Wind Up
11 Years Ago on 3 Jul 2014
Registered Address Changed
11 Years Ago on 3 Jul 2014
Confirmation Submitted
11 Years Ago on 26 Jun 2014
Charles Hunter Resigned
11 Years Ago on 26 Feb 2014
Small Accounts Submitted
11 Years Ago on 30 Oct 2013
Get Alerts
Get Credit Report
Discover Chamic Demolition Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Feb 2020
Submitted on 4 Nov 2019
Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016
Submitted on 12 Sep 2016
Annual return made up to 25 June 2015 with full list of shareholders
Submitted on 25 Jun 2015
Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 9 February 2015
Submitted on 9 Feb 2015
Registered office address changed from 396 Gorgie Road Edinburgh Midlothian EH11 2RN on 3 July 2014
Submitted on 3 Jul 2014
Court order notice of winding up
Submitted on 3 Jul 2014
Notice of winding up order
Submitted on 3 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Submitted on 26 Jun 2014
Appointment of a provisional liquidator
Submitted on 11 Jun 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs