CHARDON EDINBURGH (RM) LIMITED

Register to unlock more data on OkredoRegister

CHARDON EDINBURGH (RM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC316031

Incorporation date

06/02/2007

Size

Small

Contacts

Registered address

Registered address

58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon21/11/2024
Registration of charge SC3160310005, created on 2024-11-18
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Memorandum and Articles of Association
dot icon12/11/2024
Memorandum and Articles of Association
dot icon12/11/2024
Resolutions
dot icon11/11/2024
Satisfaction of charge SC3160310001 in full
dot icon11/11/2024
Satisfaction of charge SC3160310002 in full
dot icon07/11/2024
Registration of charge SC3160310003, created on 2024-10-31
dot icon07/11/2024
Registration of charge SC3160310004, created on 2024-10-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon03/04/2024
Accounts for a small company made up to 2022-12-31
dot icon20/02/2024
Director's details changed for Mr Mitchell James Friend on 2023-09-01
dot icon14/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon04/10/2023
Previous accounting period shortened from 2023-02-13 to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon04/01/2023
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon22/12/2022
Director's details changed for Mr Mitchell James Friend on 2022-12-22
dot icon27/10/2022
Accounts for a small company made up to 2022-02-13
dot icon16/08/2022
Termination of appointment of Adrian Paul Bradley as a director on 2022-07-19
dot icon29/07/2022
Appointment of Mr Mitchell James Friend as a director on 2022-07-19
dot icon14/07/2022
Change of details for Chardon Trading Limited as a person with significant control on 2022-02-16
dot icon24/02/2022
Previous accounting period shortened from 2022-02-14 to 2022-02-13
dot icon16/02/2022
Appointment of Mr Sean Joseph Lowe as a director on 2022-02-14
dot icon16/02/2022
Appointment of Adrian Paul Bradley as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Nicola Joan Taylor Beal as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Maurice Vincent Taylor as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Adam Inglis Armstrong as a secretary on 2022-02-14
dot icon16/02/2022
Previous accounting period shortened from 2022-04-30 to 2022-02-14
dot icon16/02/2022
Registered office address changed from Victoria Chambers 3rd Floor, 142 West Nile Street Glasgow G1 2RQ Scotland to 58 Morrison Street Edinburgh EH3 8BP on 2022-02-16
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon18/01/2022
Accounts for a small company made up to 2021-04-30
dot icon06/12/2021
Notification of Chardon Trading Limited as a person with significant control on 2016-04-06
dot icon06/12/2021
Cessation of Nicola Joan Taylor Beal as a person with significant control on 2017-02-05
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon09/02/2021
Director's details changed for Miss Nicola Joan Taylor on 2020-10-10
dot icon08/02/2021
Change of details for Miss Nicola Joan Taylor as a person with significant control on 2020-10-10
dot icon29/01/2021
Accounts for a small company made up to 2020-04-30
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon08/01/2020
Accounts for a small company made up to 2019-04-30
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon24/01/2019
Accounts for a small company made up to 2018-04-30
dot icon20/08/2018
Registered office address changed from 29 Winton Lane Glasgow G12 0QD to Victoria Chambers 3rd Floor, 142 West Nile Street Glasgow G1 2RQ on 2018-08-20
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon12/01/2018
Accounts for a small company made up to 2017-04-30
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon17/01/2017
Full accounts made up to 2016-04-30
dot icon16/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon16/02/2016
Termination of appointment of Cesidio Martin Di Ciacca as a director on 2015-12-31
dot icon04/02/2016
Accounts for a small company made up to 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon16/02/2015
Appointment of Mr Cesidio Martin Di Ciacca as a director on 2014-05-08
dot icon10/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon21/05/2014
Resolutions
dot icon21/05/2014
Registration of charge 3160310002
dot icon12/05/2014
Registration of charge 3160310001
dot icon21/02/2014
Appointment of Dr Maurice Vincent Taylor as a director
dot icon21/02/2014
Termination of appointment of Cesidio Di Ciacca as a director
dot icon19/02/2014
Certificate of change of name
dot icon19/02/2014
Resolutions
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/11/2013
Registered office address changed from Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland on 2013-11-07
dot icon19/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon08/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon08/02/2011
Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 2011-02-08
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/02/2009
Return made up to 06/02/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/03/2008
Return made up to 06/02/08; full list of members
dot icon25/04/2007
Accounting reference date notified as 30/04
dot icon06/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon+43.65 % *

* during past year

Cash in Bank

£123,220.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
6.57M
-
0.00
85.78K
-
2022
14
6.72M
-
0.00
123.22K
-
2022
14
6.72M
-
0.00
123.22K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

6.72M £Ascended2.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.22K £Ascended43.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Sean Joseph
Director
14/02/2022 - Present
77
Bradley, Adrian Paul
Director
14/02/2022 - 19/07/2022
38
Friend, Mitchell James
Director
19/07/2022 - Present
84
Shelley, Leon
Secretary
12/12/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHARDON EDINBURGH (RM) LIMITED

CHARDON EDINBURGH (RM) LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at 58 Morrison Street, Edinburgh EH3 8BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARDON EDINBURGH (RM) LIMITED?

toggle

CHARDON EDINBURGH (RM) LIMITED is currently Active. It was registered on 06/02/2007 .

Where is CHARDON EDINBURGH (RM) LIMITED located?

toggle

CHARDON EDINBURGH (RM) LIMITED is registered at 58 Morrison Street, Edinburgh EH3 8BP.

What does CHARDON EDINBURGH (RM) LIMITED do?

toggle

CHARDON EDINBURGH (RM) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CHARDON EDINBURGH (RM) LIMITED have?

toggle

CHARDON EDINBURGH (RM) LIMITED had 14 employees in 2022.

What is the latest filing for CHARDON EDINBURGH (RM) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.