CHARLIE OSCAR LIMITED

Register to unlock more data on OkredoRegister

CHARLIE OSCAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC124067

Incorporation date

30/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Norwood, Newport On Tay, Fife DD6 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1990)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon18/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon05/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/11/2020
Notification of Ian Macdonald Kerr as a person with significant control on 2020-11-23
dot icon23/11/2020
Withdrawal of a person with significant control statement on 2020-11-23
dot icon22/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon31/03/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon05/02/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon07/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-30 no member list
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/04/2015
Annual return made up to 2015-03-30 no member list
dot icon16/01/2015
Director's details changed for Ian Macdonald Kerr on 2015-01-16
dot icon16/01/2015
Registered office address changed from Liathach Woodcot Lane Stonehaven Kincardineshire AB39 2GJ to 54 Norwood Newport on Tay Fife DD6 8DX on 2015-01-16
dot icon16/01/2015
Director's details changed for Mr. Paul Andrew Stevenson on 2014-12-20
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-30 no member list
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-30 no member list
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-30 no member list
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-30 no member list
dot icon30/03/2011
Secretary's details changed for Ian Macdonald Kerr on 2011-03-30
dot icon07/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-03-30 no member list
dot icon05/04/2010
Director's details changed for Paul Andrew Stevenson on 2010-03-28
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Annual return made up to 30/03/09
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Annual return made up to 30/03/08
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/10/2007
Director resigned
dot icon20/04/2007
Annual return made up to 30/03/07
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
New director appointed
dot icon03/05/2006
Annual return made up to 30/03/06
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Annual return made up to 30/03/05
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/07/2004
New director appointed
dot icon19/04/2004
Annual return made up to 30/03/04
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/06/2003
Director's particulars changed
dot icon25/04/2003
Annual return made up to 30/03/03
dot icon28/11/2002
Certificate of change of name
dot icon25/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/04/2002
Annual return made up to 30/03/02
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/04/2001
Annual return made up to 30/03/01
dot icon28/07/2000
Accounts for a small company made up to 1999-12-31
dot icon13/04/2000
Annual return made up to 30/03/00
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/04/1999
Annual return made up to 30/03/99
dot icon15/04/1999
Director resigned
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon04/07/1998
New director appointed
dot icon23/03/1998
Annual return made up to 30/03/98
dot icon31/12/1997
Memorandum and Articles of Association
dot icon31/12/1997
Resolutions
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/04/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon01/04/1997
Annual return made up to 30/03/97
dot icon04/12/1996
Resolutions
dot icon16/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/07/1996
New director appointed
dot icon06/07/1996
Director resigned
dot icon06/07/1996
Director resigned
dot icon06/07/1996
Director resigned
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon01/05/1996
Annual return made up to 30/03/96
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon13/04/1995
New director appointed
dot icon13/04/1995
Annual return made up to 30/03/95
dot icon31/08/1994
Registered office changed on 31/08/94 from: kinellan 2 oswald road edinburgh EH9 2HF
dot icon31/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1994
Accounts for a small company made up to 1993-12-31
dot icon07/04/1994
Annual return made up to 30/03/94
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon06/10/1993
Auditor's resignation
dot icon04/05/1993
Annual return made up to 30/03/93
dot icon10/02/1993
New director appointed
dot icon01/02/1993
Director resigned
dot icon18/12/1992
Registered office changed on 18/12/92 from: 20 howe street (4FR) edinburgh EH3 6TG
dot icon18/12/1992
Secretary resigned;new secretary appointed
dot icon02/09/1992
New director appointed
dot icon28/07/1992
Accounts for a small company made up to 1991-12-31
dot icon21/04/1992
Annual return made up to 30/03/92
dot icon25/06/1991
Director resigned
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon31/05/1991
Annual return made up to 30/03/91
dot icon20/11/1990
Accounting reference date notified as 31/12
dot icon03/10/1990
Director resigned;new director appointed
dot icon30/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-3.66 % *

* during past year

Cash in Bank

£121,161.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
4.17K
-
0.00
125.77K
-
2022
0
21.14K
-
0.00
121.16K
-
2022
0
21.14K
-
0.00
121.16K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.14K £Ascended406.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.16K £Descended-3.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gore, John Richard
Director
23/10/1996 - 26/06/1998
7
Mr Ian Macdonald Kerr
Director
30/08/1994 - Present
2
Mcadam, Norena Winifred, Dr
Director
01/01/1993 - 26/06/1998
2
Macnamara, Alan Alexander
Director
08/05/2006 - 13/08/2007
1
Stevenson, Paul Andrew
Director
01/07/2004 - Present
22

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLIE OSCAR LIMITED

CHARLIE OSCAR LIMITED is an(a) Active company incorporated on 30/03/1990 with the registered office located at 54 Norwood, Newport On Tay, Fife DD6 8DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLIE OSCAR LIMITED?

toggle

CHARLIE OSCAR LIMITED is currently Active. It was registered on 30/03/1990 .

Where is CHARLIE OSCAR LIMITED located?

toggle

CHARLIE OSCAR LIMITED is registered at 54 Norwood, Newport On Tay, Fife DD6 8DX.

What does CHARLIE OSCAR LIMITED do?

toggle

CHARLIE OSCAR LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHARLIE OSCAR LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with no updates.