CHARLOTTE JAMES FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE JAMES FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC253135

Incorporation date

22/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7a Pentland Industrial Estate, Loanhead, Midlothian EH20 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Memorandum and Articles of Association
dot icon14/03/2023
Notification of Charlotte James Holdings Ltd as a person with significant control on 2023-02-06
dot icon14/03/2023
Change of share class name or designation
dot icon14/03/2023
Resolutions
dot icon13/03/2023
Cessation of Ross Morrison Dempster as a person with significant control on 2023-03-06
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon23/03/2022
Registration of charge SC2531350001, created on 2022-03-21
dot icon10/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-22 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Change of share class name or designation
dot icon20/08/2018
Resolutions
dot icon07/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon24/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon24/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Registered office address changed from 20/21 Dryden Vale Bilston Glen Industrial Estate Loanhead, Edinburgh Midlothian EH20 9HN to 7a Pentland Industrial Estate Loanhead Midlothian EH20 9QR on 2016-03-01
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon29/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon30/05/2014
Certificate of change of name
dot icon30/05/2014
Appointment of Mr Stuart Alastair Dempster as a director
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Termination of appointment of David Macdonald as a director
dot icon02/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon02/08/2012
Secretary's details changed for Mr Ross Morrison Dempster on 2012-06-29
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon14/06/2011
Appointment of Mr David John Macdonald as a director
dot icon06/06/2011
Resolutions
dot icon06/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/10/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Alastair Cox Dempster on 2010-07-22
dot icon04/10/2010
Director's details changed for Ross Morrison Dempster on 2010-07-22
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/11/2009
Annual return made up to 2009-07-22 with full list of shareholders
dot icon29/10/2009
Annual return made up to 2008-07-22 with full list of shareholders
dot icon15/06/2009
Amended accounts made up to 2008-06-30
dot icon06/05/2009
Capitals not rolled up
dot icon29/04/2009
Registered office changed on 29/04/2009 from 20/21 dryden vale bilston glen industrial estate loanhead, edinburgh midlothian EH20 9HN
dot icon29/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/03/2009
Registered office changed on 14/03/2009 from unit 16 30 bankhead drive edinburgh EH11 4EQ
dot icon21/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/09/2007
Return made up to 22/07/07; change of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/08/2006
Return made up to 22/07/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/08/2005
Return made up to 22/07/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/05/2005
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon13/09/2004
Return made up to 22/07/04; full list of members
dot icon27/09/2003
New director appointed
dot icon23/07/2003
Secretary resigned
dot icon22/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

40
2022
change arrow icon+20.97 % *

* during past year

Cash in Bank

£665,225.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
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
39
200.08K
-
0.00
549.91K
-
2022
40
241.14K
-
0.00
665.23K
-
2022
40
241.14K
-
0.00
665.23K
-

Employees

2022

Employees

40 Ascended3 % *

Net Assets(GBP)

241.14K £Ascended20.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

665.23K £Ascended20.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dempster, Stuart Alastair
Director
31/07/2013 - Present
11
Mr Ross Morrison Dempster
Director
05/09/2003 - Present
10
Dempster, Alastair Cox
Director
22/07/2003 - Present
28
Dempster, Ross Morrison
Secretary
22/07/2003 - Present
-
Macdonald, David John
Director
31/05/2011 - 22/03/2013
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHARLOTTE JAMES FURNITURE LIMITED

CHARLOTTE JAMES FURNITURE LIMITED is an(a) Active company incorporated on 22/07/2003 with the registered office located at 7a Pentland Industrial Estate, Loanhead, Midlothian EH20 9QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLOTTE JAMES FURNITURE LIMITED?

toggle

CHARLOTTE JAMES FURNITURE LIMITED is currently Active. It was registered on 22/07/2003 .

Where is CHARLOTTE JAMES FURNITURE LIMITED located?

toggle

CHARLOTTE JAMES FURNITURE LIMITED is registered at 7a Pentland Industrial Estate, Loanhead, Midlothian EH20 9QR.

What does CHARLOTTE JAMES FURNITURE LIMITED do?

toggle

CHARLOTTE JAMES FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CHARLOTTE JAMES FURNITURE LIMITED have?

toggle

CHARLOTTE JAMES FURNITURE LIMITED had 40 employees in 2022.

What is the latest filing for CHARLOTTE JAMES FURNITURE LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.