CHARLESFORT (GLASGOW SOUTH) LTD

Register to unlock more data on OkredoRegister

CHARLESFORT (GLASGOW SOUTH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC488001

Incorporation date

02/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2014)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon12/01/2023
Registered office address changed from C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock KA3 1RL Scotland to 272 Bath Street Glasgow G2 4JR on 2023-01-12
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon15/03/2022
Registered office address changed from 38 C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock KA3 1RL on 2022-03-15
dot icon15/03/2022
Registered office address changed from C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 38 C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 2022-03-15
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon02/06/2021
Change of details for Apsis Solutions (Developments) Ltd as a person with significant control on 2017-04-21
dot icon02/06/2021
Cessation of James Alistair Kirkland Cochrane as a person with significant control on 2017-03-29
dot icon02/06/2021
Cessation of Allison Cochrane as a person with significant control on 2017-03-29
dot icon19/05/2021
Withdraw the company strike off application
dot icon20/04/2021
First Gazette notice for voluntary strike-off
dot icon09/04/2021
Application to strike the company off the register
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon02/05/2018
Notification of Allison Cochrane as a person with significant control on 2017-03-29
dot icon02/05/2018
Change of details for Mr James Alistair Kirkland Cochrane as a person with significant control on 2017-03-29
dot icon21/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon21/06/2017
Previous accounting period shortened from 2017-03-31 to 2016-09-30
dot icon21/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon21/06/2017
Second filing of the annual return made up to 2016-05-01
dot icon21/06/2017
Resolutions
dot icon26/04/2017
Resolutions
dot icon26/04/2017
Termination of appointment of Alexander Reid as a director on 2017-03-29
dot icon26/04/2017
Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 2017-04-26
dot icon26/04/2017
Appointment of Mr James Alistair Kirkland Cochrane as a director on 2017-03-23
dot icon10/04/2017
Resolutions
dot icon20/12/2016
Registered office address changed from 23 High Patrick Street Hamilton Lanarkshire ML3 7JB to Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 2016-12-20
dot icon02/12/2016
Satisfaction of charge SC4880010001 in full
dot icon18/11/2016
Satisfaction of charge SC4880010002 in full
dot icon03/05/2016
Annual return
dot icon05/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/03/2016
Previous accounting period shortened from 2015-10-31 to 2015-09-30
dot icon23/07/2015
Registration of charge SC4880010002, created on 2015-07-16
dot icon14/07/2015
Registration of charge SC4880010001, created on 2015-06-25
dot icon14/07/2015
Alterations to floating charge SC4880010001
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon02/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+14.99 % *

* during past year

Cash in Bank

£1,051.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.67K
-
0.00
914.00
-
2022
1
5.02K
-
0.00
1.05K
-
2022
1
5.02K
-
0.00
1.05K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

5.02K £Ascended7.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05K £Ascended14.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Alistair Kirkland Cochrane
Director
23/03/2017 - Present
53

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLESFORT (GLASGOW SOUTH) LTD

CHARLESFORT (GLASGOW SOUTH) LTD is an(a) Active company incorporated on 02/10/2014 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLESFORT (GLASGOW SOUTH) LTD?

toggle

CHARLESFORT (GLASGOW SOUTH) LTD is currently Active. It was registered on 02/10/2014 .

Where is CHARLESFORT (GLASGOW SOUTH) LTD located?

toggle

CHARLESFORT (GLASGOW SOUTH) LTD is registered at 272 Bath Street, Glasgow G2 4JR.

What does CHARLESFORT (GLASGOW SOUTH) LTD do?

toggle

CHARLESFORT (GLASGOW SOUTH) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHARLESFORT (GLASGOW SOUTH) LTD have?

toggle

CHARLESFORT (GLASGOW SOUTH) LTD had 1 employees in 2022.

What is the latest filing for CHARLESFORT (GLASGOW SOUTH) LTD?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.