Chess Group Limited

  • Active
  • Incorporated on 23 Feb 2005

Reg Address: 62 Queen's Road, Aberdeen AB15 4YE

Previous Names:
Chess Property Group Plc - 2 Sep 2005
Chess Group Plc - 2 Sep 2005
Chess Property Group Plc - 23 Feb 2005

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Chess Group Limited" is a ltd and located in 62 Queen's Road, Aberdeen AB15 4YE. Chess Group Limited is currently in active status and it was incorporated on 23 Feb 2005 (19 years 6 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Chess Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gordon Middleton Secretary 6 Dec 2021 - Active
2 Gordon Ian Middleton Director 21 Oct 2013 British Active
3 Robert David Anderson Director 1 Dec 2010 British Active
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 25 Oct 2006 - Active
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 25 Oct 2006 - Resigned
6 Dec 2021
6 Graeme Roland Morrison Director 3 Jul 2006 British Resigned
4 Dec 2009
7 Howard Gair Crawshaw Director 2 Mar 2006 British Active
8 Howard Gair Crawshaw Director 2 Mar 2006 British Active
9 Maurice Mcbride Director 15 Aug 2005 British Resigned
4 Mar 2014
10 John Alexander Campbell Director 15 Aug 2005 British Resigned
25 May 2006
11 Henry John Tocher Director 15 Aug 2005 British Resigned
30 Sep 2009
12 James Grieve Barrack Director 15 Aug 2005 British Active
13 Steven Charles Forbes Judge Director 15 Aug 2005 British Resigned
5 Jul 2007
14 MMA NOMINEES LIMITED Nominee Director 23 Feb 2005 - Resigned
15 Aug 2005
15 CLP TRUSTEES LIMITED Director 23 Feb 2005 - Resigned
15 Aug 2005
16 CLP SECRETARIES LIMITED Corporate Secretary 23 Feb 2005 - Resigned
25 Oct 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr James Grieve Barrack
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Chess Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 2 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 26 Feb 2024 Download PDF
3 Persons With Significant Control - Notification Of A Person With Significant Control 29 Sep 2023 Download PDF
4 Change Of Name - Reregistration Public To Private Company 21 Aug 2023 Download PDF
5 Resolution 21 Aug 2023 Download PDF
6 Incorporation - Re Registration Memorandum Articles 21 Aug 2023 Download PDF
7 Change Of Name - Certificate Re Registration Public Limited Company To Private 21 Aug 2023 Download PDF
8 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Aug 2023 Download PDF
9 Other - Legacy 4 Jul 2023 Download PDF
10 Confirmation Statement - No Updates 24 Feb 2023 Download PDF
11 Accounts - Legacy 26 Oct 2022 Download PDF
12 Accounts - Audit Exemption Subsiduary 26 Oct 2022 Download PDF
13 Other - Legacy 14 Oct 2022 Download PDF
14 Other - Legacy 29 Jun 2022 Download PDF
15 Accounts - Group 20 Jul 2021 Download PDF
16 Confirmation Statement - Updates 24 Feb 2021 Download PDF
4 Pages
17 Accounts - Group 17 Aug 2020 Download PDF
30 Pages
18 Confirmation Statement - Updates 25 Feb 2020 Download PDF
4 Pages
19 Officers - Change Person Director Company With Change Date 28 Nov 2019 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 28 Nov 2019 Download PDF
2 Pages
21 Accounts - Group 9 Jul 2019 Download PDF
30 Pages
22 Confirmation Statement - Updates 8 Mar 2019 Download PDF
4 Pages
23 Accounts - Group 3 Jul 2018 Download PDF
30 Pages
24 Confirmation Statement - Updates 28 Feb 2018 Download PDF
4 Pages
25 Accounts - Group 3 Jul 2017 Download PDF
30 Pages
26 Confirmation Statement - Updates 24 Feb 2017 Download PDF
5 Pages
27 Accounts - Group 4 Jul 2016 Download PDF
30 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2016 Download PDF
7 Pages
29 Auditors - Resignation Company 20 Nov 2015 Download PDF
1 Pages
30 Auditors - Resignation Company 23 Oct 2015 Download PDF
2 Pages
31 Accounts - Group 29 Jun 2015 Download PDF
26 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Apr 2015 Download PDF
10 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2015 Download PDF
7 Pages
34 Document Replacement - Second Filing Of Form With Form Type Made Up Date 10 Oct 2014 Download PDF
19 Pages
35 Document Replacement - Second Filing Of Form With Form Type Made Up Date 10 Oct 2014 Download PDF
18 Pages
36 Document Replacement - Second Filing Of Form With Form Type Made Up Date 10 Oct 2014 Download PDF
18 Pages
37 Document Replacement - Second Filing Of Form With Form Type Made Up Date 10 Oct 2014 Download PDF
18 Pages
38 Officers - Change Person Director Company With Change Date 14 Aug 2014 Download PDF
2 Pages
39 Accounts - Group 3 Jul 2014 Download PDF
26 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 27 Mar 2014 Download PDF
10 Pages
41 Officers - Termination Director Company With Name 13 Mar 2014 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 22 Oct 2013 Download PDF
2 Pages
43 Accounts - Group 5 Jun 2013 Download PDF
25 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2013 Download PDF
9 Pages
45 Accounts - Group 2 Jul 2012 Download PDF
27 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2012 Download PDF
9 Pages
47 Accounts - Group 1 Jul 2011 Download PDF
26 Pages
48 Auditors - Resignation Company 21 Jun 2011 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2011 Download PDF
9 Pages
50 Officers - Appoint Person Director Company With Name 15 Dec 2010 Download PDF
3 Pages
51 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
3 Pages
52 Accounts - Group 1 Jul 2010 Download PDF
27 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2010 Download PDF
7 Pages
54 Officers - Change Person Director Company With Change Date 3 Mar 2010 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 17 Dec 2009 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 12 Oct 2009 Download PDF
1 Pages
57 Mortgage - Legacy 14 Aug 2009 Download PDF
1 Pages
58 Mortgage - Legacy 12 Aug 2009 Download PDF
3 Pages
59 Accounts - Group 23 Jul 2009 Download PDF
27 Pages
60 Annual Return - Legacy 23 Mar 2009 Download PDF
6 Pages
61 Officers - Legacy 21 Oct 2008 Download PDF
1 Pages
62 Accounts - Group 1 Aug 2008 Download PDF
26 Pages
63 Annual Return - Legacy 17 Mar 2008 Download PDF
8 Pages
64 Officers - Legacy 10 Sep 2007 Download PDF
1 Pages
65 Capital - Legacy 23 Aug 2007 Download PDF
2 Pages
66 Capital - Legacy 2 Aug 2007 Download PDF
2 Pages
67 Accounts - Group 1 Aug 2007 Download PDF
24 Pages
68 Officers - Legacy 13 Jul 2007 Download PDF
1 Pages
69 Annual Return - Legacy 20 Mar 2007 Download PDF
9 Pages
70 Officers - Legacy 20 Mar 2007 Download PDF
1 Pages
71 Capital - Legacy 6 Feb 2007 Download PDF
2 Pages
72 Address - Legacy 24 Nov 2006 Download PDF
1 Pages
73 Officers - Legacy 16 Nov 2006 Download PDF
3 Pages
74 Officers - Legacy 15 Nov 2006 Download PDF
1 Pages
75 Address - Legacy 15 Nov 2006 Download PDF
1 Pages
76 Accounts - Group 31 Jul 2006 Download PDF
21 Pages
77 Officers - Legacy 7 Jul 2006 Download PDF
2 Pages
78 Officers - Legacy 31 May 2006 Download PDF
1 Pages
79 Capital - Legacy 12 May 2006 Download PDF
2 Pages
80 Annual Return - Legacy 21 Apr 2006 Download PDF
8 Pages
81 Officers - Legacy 14 Mar 2006 Download PDF
3 Pages
82 Resolution 25 Jan 2006 Download PDF
14 Pages
83 Resolution 25 Jan 2006 Download PDF
84 Capital - Legacy 25 Jan 2006 Download PDF
2 Pages
85 Accounts - Legacy 20 Jan 2006 Download PDF
1 Pages
86 Mortgage - Legacy 20 Oct 2005 Download PDF
5 Pages
87 Incorporation - Certificate Authorisation To Commence Business Borrow 9 Sep 2005 Download PDF
1 Pages
88 Incorporation - Application To Commence Business 9 Sep 2005 Download PDF
2 Pages
89 Capital - Legacy 7 Sep 2005 Download PDF
3 Pages
90 Miscellaneous - Statement Of Affairs 7 Sep 2005 Download PDF
5 Pages
91 Change Of Name - Certificate Company 2 Sep 2005 Download PDF
2 Pages
92 Officers - Legacy 22 Aug 2005 Download PDF
3 Pages
93 Officers - Legacy 22 Aug 2005 Download PDF
1 Pages
94 Officers - Legacy 22 Aug 2005 Download PDF
1 Pages
95 Address - Legacy 22 Aug 2005 Download PDF
1 Pages
96 Resolution 22 Aug 2005 Download PDF
1 Pages
97 Officers - Legacy 22 Aug 2005 Download PDF
3 Pages
98 Resolution 22 Aug 2005 Download PDF
99 Officers - Legacy 22 Aug 2005 Download PDF
4 Pages
100 Incorporation - Memorandum Articles 22 Aug 2005 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Knight Property Group Plc
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , Robert David Anderson
Active
2 Space Solutions (Scotland) Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack
Active
3 J.G. Barrack Finance Company Limited
Mutual People: Gordon Ian Middleton , Robert David Anderson
Active
4 Knight Property Holdings Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , James Grieve Barrack , Robert David Anderson
Active
5 We.Data Limited
Mutual People: Gordon Ian Middleton , Robert David Anderson
Active
6 Aircon Scotland Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack , Robert David Anderson
Active
7 Eskimo Intelligent Solutions Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack
Active
8 Bluesky Business Space Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , James Grieve Barrack
Active
9 Chess Group Investment Company Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack , Robert David Anderson
Active
10 Complete Storage And Interiors Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack
Active
11 Kpg Citycentre Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , James Grieve Barrack
Active - Proposal To Strike Off
12 Yolo For Men Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack
dissolved
13 Esquire Apartments Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , James Grieve Barrack , Robert David Anderson
dissolved
14 Kpg Kingshill Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , James Grieve Barrack
dissolved
15 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
16 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
17 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
18 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
19 Knight Real Estate Limited
Mutual People: Howard Gair Crawshaw
dissolved
20 Kpg Aberdeen Limited
Mutual People: Howard Gair Crawshaw , James Grieve Barrack
dissolved
21 Knight Real Estate (Scotland) Limited
Mutual People: Howard Gair Crawshaw , James Grieve Barrack
dissolved
22 Strathallan School
Mutual People: James Grieve Barrack
Active
23 Project Galaxy Limited
Mutual People: James Grieve Barrack
dissolved
24 Rajm 3 Limited
Mutual People: James Grieve Barrack
dissolved
25 Strathtay Storage And Interiors Limited
Mutual People: James Grieve Barrack
dissolved
26 H & E Barrack Limited
Mutual People: James Grieve Barrack
dissolved
27 Kk8 Limited
Mutual People: James Grieve Barrack
dissolved
28 Purpose Design Limited
Mutual People: James Grieve Barrack
dissolved
29 Rajm 2 Limited
Mutual People: James Grieve Barrack
dissolved
30 Newgate Storage And Interiors Limited
Mutual People: James Grieve Barrack
dissolved
31 Rajm 1 Limited
Mutual People: James Grieve Barrack
dissolved
32 Inoapps Limited
Mutual People: Robert David Anderson
Active
33 Stats (Uk) Ltd.
Mutual People: Robert David Anderson
Active
34 Dunnottar Properties Limited
Mutual People: Robert David Anderson
Active
35 Ecs Investment Property Limited
Mutual People: Robert David Anderson
Active
36 Ba Corporate Services Limited
Mutual People: Robert David Anderson
Active
37 Avenue Confidential
Mutual People: Robert David Anderson
Active
38 The Archie Foundation
Mutual People: Robert David Anderson
Active
39 Gillanders Motors Limited
Mutual People: Robert David Anderson
Active
40 Dales Marine Services Limited
Mutual People: Robert David Anderson
Active