CHARLOTTE BAPTIST CHAPEL LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE BAPTIST CHAPEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC422575

Incorporation date

24/04/2012

Size

Full

Contacts

Registered address

Registered address

43 Queensferry Street Lane, Edinburgh EH2 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2012)
dot icon14/01/2026
Appointment of Mr Craig Watson as a director on 2025-11-26
dot icon14/01/2026
Notification of Craig Watson as a person with significant control on 2025-11-26
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon19/12/2025
Change of details for Dr Kyle John Jones Mclachlan as a person with significant control on 2025-11-26
dot icon18/12/2025
Appointment of Dr Kyle John Jones Mclachlan as a director on 2025-11-26
dot icon18/12/2025
Notification of Kyle John Jones Mclachlan as a person with significant control on 2025-11-26
dot icon18/12/2025
Director's details changed for Dr Kyle John Jones Mclachlan on 2025-11-26
dot icon15/12/2025
Appointment of Mr Peter Brian Wilson as a director on 2025-11-26
dot icon15/12/2025
Notification of Peter Brian Wilson as a person with significant control on 2025-11-26
dot icon10/12/2025
Termination of appointment of Mark Ivan Burrows as a director on 2025-11-26
dot icon10/12/2025
Cessation of Mark Ivan Burrows as a person with significant control on 2025-11-26
dot icon10/12/2025
Cessation of John Stewart Easton as a person with significant control on 2025-11-26
dot icon10/12/2025
Cessation of Luc Philip Gillon as a person with significant control on 2025-11-26
dot icon10/12/2025
Cessation of Andrew Bruce Goodbrand as a person with significant control on 2025-11-26
dot icon10/12/2025
Cessation of John Timothy Purves as a person with significant control on 2025-11-26
dot icon10/12/2025
Termination of appointment of Luc Philip Gillon as a director on 2025-11-26
dot icon10/12/2025
Termination of appointment of John Stewart Easton as a director on 2025-11-26
dot icon10/12/2025
Termination of appointment of Andrew Bruce Goodbrand as a director on 2025-11-26
dot icon10/12/2025
Termination of appointment of John Timothy Purves as a director on 2025-11-26
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon27/03/2025
Change of details for Mr Gary Ray Burbank as a person with significant control on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Gary Ray Burbank on 2025-03-26
dot icon25/03/2025
Cessation of Colin David Rogerson as a person with significant control on 2025-03-04
dot icon25/03/2025
Termination of appointment of Colin David Rogerson as a director on 2025-03-04
dot icon16/08/2024
Accounts for a small company made up to 2023-12-31
dot icon02/06/2024
Appointment of Mr Graeme Douglas Watson as a director on 2024-05-29
dot icon02/06/2024
Notification of Graeme Douglas Watson as a person with significant control on 2024-05-29
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon15/04/2024
Termination of appointment of Ashley James Gardner as a director on 2024-04-12
dot icon15/04/2024
Cessation of Ashley James Gardner as a person with significant control on 2024-04-12
dot icon11/03/2024
Cessation of Andrew Garnham Paterson as a person with significant control on 2024-03-10
dot icon11/03/2024
Termination of appointment of Andrew Garnham Paterson as a director on 2024-03-10
dot icon08/08/2023
Accounts for a small company made up to 2022-12-31
dot icon22/05/2023
Appointment of Mr Luc Philip Gillon as a director on 2023-05-17
dot icon22/05/2023
Appointment of Mr John Timothy Purves as a director on 2023-05-17
dot icon22/05/2023
Notification of Luc Philip Gillon as a person with significant control on 2023-05-17
dot icon22/05/2023
Notification of John Timothy Purves as a person with significant control on 2023-05-17
dot icon05/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/07/2022
Termination of appointment of Andrew John Amour as a director on 2022-07-03
dot icon05/07/2022
Cessation of Andrew John Amour as a person with significant control on 2022-07-03
dot icon26/05/2022
Notification of Gary Ray Burbank as a person with significant control on 2022-05-25
dot icon26/05/2022
Notification of Mark Ivan Burrows as a person with significant control on 2022-05-25
dot icon26/05/2022
Notification of Seth Appiah Amanfo as a person with significant control on 2022-05-25
dot icon26/05/2022
Appointment of Mr Gary Ray Burbank as a director on 2022-05-25
dot icon26/05/2022
Appointment of Mr Seth Appiah Amanfo as a director on 2022-05-25
dot icon26/05/2022
Appointment of Mr Mark Ivan Burrows as a director on 2022-05-25
dot icon24/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon29/10/2021
Second filing for the cessation of Angus Macinnes as a person with significant control
dot icon29/10/2021
Second filing for the termination of Angus Macinnes as a director
dot icon18/10/2021
Termination of appointment of Angus Edward Macinnes as a director on 2021-09-18
dot icon18/10/2021
Cessation of Angus Edward Macinnes as a person with significant control on 2021-09-18
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon01/12/2020
Appointment of Mr Ashley James Gardner as a director on 2020-11-25
dot icon01/12/2020
Notification of Ashley James Gardner as a person with significant control on 2020-11-25
dot icon27/11/2020
Appointment of Mr John Stewart Easton as a director on 2020-11-25
dot icon27/11/2020
Notification of Graham Michael Penman as a person with significant control on 2020-11-25
dot icon27/11/2020
Notification of John Stewart Easton as a person with significant control on 2020-11-25
dot icon27/11/2020
Notification of Robert Meikle Naysmith as a person with significant control on 2020-11-25
dot icon27/11/2020
Termination of appointment of Adam Jonathan Mcninch as a director on 2020-11-25
dot icon27/11/2020
Termination of appointment of Hong Hai Seeto as a director on 2020-11-25
dot icon27/11/2020
Termination of appointment of Timothy James Prime as a director on 2020-11-25
dot icon27/11/2020
Appointment of Mr Graham Michael Penman as a director on 2020-11-25
dot icon27/11/2020
Appointment of Mr Robert Meikle Naysmith as a director on 2020-11-25
dot icon27/11/2020
Termination of appointment of David Alastair Armstrong as a director on 2020-11-25
dot icon27/11/2020
Cessation of Hong Hai Seeto as a person with significant control on 2020-11-25
dot icon27/11/2020
Cessation of Timothy James Prime as a person with significant control on 2020-11-25
dot icon27/11/2020
Cessation of Adam Jonathan Mcninch as a person with significant control on 2020-11-25
dot icon27/11/2020
Cessation of David Alastair Armstrong as a person with significant control on 2020-11-25
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon11/05/2020
Director's details changed for Mr Adam Jonathan Mcninch on 2020-05-01
dot icon11/05/2020
Director's details changed for Mr Adam Jonathan Mcninch on 2020-05-01
dot icon26/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon06/10/2019
Notification of Liam Garvie as a person with significant control on 2018-05-01
dot icon06/10/2019
Notification of David Alastair Armstrong as a person with significant control on 2018-05-01
dot icon06/10/2019
Notification of Andrew John Amour as a person with significant control on 2018-05-01
dot icon06/10/2019
Notification of Hong Hai Seeto as a person with significant control on 2018-05-01
dot icon06/10/2019
Notification of Colin David Rogerson as a person with significant control on 2018-06-01
dot icon06/10/2019
Notification of Paul Lewis Rees as a person with significant control on 2018-05-01
dot icon06/10/2019
Notification of Timothy James Prime as a person with significant control on 2018-05-01
dot icon06/10/2019
Notification of Andrew Garnham Paterson as a person with significant control on 2018-09-01
dot icon06/10/2019
Notification of Adam Jonathan Mcninch as a person with significant control on 2018-05-01
dot icon06/10/2019
Notification of Angus Edward Macinnes as a person with significant control on 2018-05-01
dot icon06/10/2019
Notification of Andrew Bruce Goodbrand as a person with significant control on 2018-05-01
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon09/09/2019
Director's details changed for Mr Adam Jonathan Mcninch on 2019-08-01
dot icon05/06/2019
Memorandum and Articles of Association
dot icon05/06/2019
Resolutions
dot icon26/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon05/02/2019
Appointment of Mr Andrew John Amour as a director on 2018-05-01
dot icon05/02/2019
Termination of appointment of Andrew John Amour as a director on 2018-05-01
dot icon05/02/2019
Appointment of Mr Hong Hai Seeto as a director on 2018-05-01
dot icon05/02/2019
Cessation of Andrew Bruce Goodbrand as a person with significant control on 2018-05-01
dot icon04/02/2019
Appointment of Mr Colin David Rogerson as a director on 2018-06-01
dot icon04/02/2019
Appointment of Rev Andrew Garnham Paterson as a director on 2018-09-01
dot icon04/02/2019
Termination of appointment of Arthur Barry Ritchie Sprott as a director on 2018-11-01
dot icon04/02/2019
Director's details changed for Mr Angus Edward Mcginnes on 2018-05-01
dot icon04/02/2019
Cessation of Graeme Douglas Watson as a person with significant control on 2018-05-01
dot icon04/02/2019
Termination of appointment of Graeme Douglas Watson as a director on 2018-05-01
dot icon04/02/2019
Appointment of Mr Adam Jonathan Mcninch as a director on 2018-05-01
dot icon04/02/2019
Appointment of Mr Arthur Barry Ritchie Sprott as a director on 2018-05-01
dot icon04/02/2019
Appointment of Mr Angus Edward Mcginnes as a director on 2018-05-01
dot icon04/02/2019
Appointment of Rev Liam Garvie as a director on 2018-05-01
dot icon04/02/2019
Appointment of Mr David Alastair Armstrong as a director on 2018-05-01
dot icon04/02/2019
Appointment of Mr Andrew John Amour as a director on 2018-05-01
dot icon04/02/2019
Director's details changed for Mr Timothy James Prime on 2018-05-01
dot icon04/02/2019
Appointment of Rev Paul Lewis Rees as a director on 2018-05-01
dot icon04/02/2019
Appointment of Mr Timothy James Prime as a director on 2018-05-01
dot icon30/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon13/03/2018
Resolutions
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-24 no member list
dot icon06/05/2015
Annual return made up to 2015-04-24 no member list
dot icon12/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-24 no member list
dot icon10/10/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon10/10/2013
Registered office address changed from Charlotte Chapel 13 South Charlotte Street Edinburgh Scotland EH2 4AS on 2013-10-10
dot icon02/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/07/2013
Annual return made up to 2013-04-24 no member list
dot icon24/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rev Paul Lewis Rees
Director
01/05/2018 - Present
2
Watson, Craig
Director
26/11/2025 - Present
7
Rev Liam Garvie
Director
01/05/2018 - Present
-
Mr Colin David Rogerson
Director
01/06/2018 - 04/03/2025
-
Mr Robert Meikle Naysmith
Director
25/11/2020 - Present
1

Persons with Significant Control

35
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 CHARLOTTE BAPTIST CHAPEL LIMITED

CHARLOTTE BAPTIST CHAPEL LIMITED is an(a) Active company incorporated on 24/04/2012 with the registered office located at 43 Queensferry Street Lane, Edinburgh EH2 4PF. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLOTTE BAPTIST CHAPEL LIMITED?

toggle

CHARLOTTE BAPTIST CHAPEL LIMITED is currently Active. It was registered on 24/04/2012 .

Where is CHARLOTTE BAPTIST CHAPEL LIMITED located?

toggle

CHARLOTTE BAPTIST CHAPEL LIMITED is registered at 43 Queensferry Street Lane, Edinburgh EH2 4PF.

What does CHARLOTTE BAPTIST CHAPEL LIMITED do?

toggle

CHARLOTTE BAPTIST CHAPEL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHARLOTTE BAPTIST CHAPEL LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mr Craig Watson as a director on 2025-11-26.