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 Developments Limited
Chamic Developments Limited is a dissolved company incorporated on 30 November 2010 with the registered office located in Edinburgh, City of Edinburgh. Chamic Developments Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 February 2017
(8 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC389731
Private limited company
Scottish Company
Age
14 years
Incorporated
30 November 2010
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 Developments Limited
Contact
Address
27 Bankhead Drive
Edinburgh
EH11 4DN
Same address for the past
9 years
Companies in EH11 4DN
Telephone
0131 4534147
Email
Available in Endole App
Website
Chamicgroup.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Michael Charles Hunter
Director • Demolition Contractor • British • Lives in UK • Born in Apr 1960
Charles Andrew Moore Hunter
Director • Demolition Contractor • British • Lives in Scotland • Born in Jan 1963
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
Chamic Estates Limited
Charles Andrew Moore Hunter and are mutual people.
Active
Hunter Investments Limited
Charles Andrew Moore Hunter and Michael Charles Hunter are mutual people.
Active
Chamic Demolition Limited
Michael Charles Hunter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.43K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £268.03K (-100%)
Total Liabilities
£0
Decreased by £295.4K (-100%)
Net Assets
£0
Increased by £27.37K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 28 Feb 2017
Voluntary Gazette Notice
8 Years Ago on 13 Dec 2016
Application To Strike Off
8 Years Ago on 6 Dec 2016
Small Accounts Submitted
9 Years Ago on 20 May 2016
Confirmation Submitted
9 Years Ago on 8 Dec 2015
Registered Address Changed
9 Years Ago on 4 Dec 2015
Small Accounts Submitted
10 Years Ago on 10 Jun 2015
Confirmation Submitted
10 Years Ago on 1 Dec 2014
Small Accounts Submitted
10 Years Ago on 14 Oct 2014
Confirmation Submitted
11 Years Ago on 6 Dec 2013
Get Alerts
Get Credit Report
Discover Chamic Developments 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 via voluntary strike-off
Submitted on 28 Feb 2017
First Gazette notice for voluntary strike-off
Submitted on 13 Dec 2016
Application to strike the company off the register
Submitted on 6 Dec 2016
Total exemption small company accounts made up to 31 March 2016
Submitted on 20 May 2016
Annual return made up to 30 November 2015 with full list of shareholders
Submitted on 8 Dec 2015
Registered office address changed from 396 Gorgie Road Edinburgh EH11 2RN to 27 Bankhead Drive Edinburgh EH11 4DN on 4 December 2015
Submitted on 4 Dec 2015
Total exemption small company accounts made up to 31 March 2015
Submitted on 10 Jun 2015
Annual return made up to 30 November 2014 with full list of shareholders
Submitted on 1 Dec 2014
Total exemption small company accounts made up to 31 March 2014
Submitted on 14 Oct 2014
Annual return made up to 30 November 2013 with full list of shareholders
Submitted on 6 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs