CHARLOTTE SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139876

Incorporation date

21/08/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1992)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon06/11/2025
Termination of appointment of Rodger William Cairns as a director on 2025-10-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon28/08/2024
Termination of appointment of Elizabeth Margaret Miller Mcrobb as a director on 2024-08-27
dot icon27/08/2024
Termination of appointment of Stephen John Gibb as a director on 2024-07-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon29/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon19/07/2023
Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-07-19
dot icon05/05/2023
Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-05
dot icon16/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon05/05/2022
Director's details changed for Mr Gordon Harry Downie on 2022-03-28
dot icon18/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon25/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/11/2020
Appointment of Gillian Anne Carty as a director on 2020-11-03
dot icon16/11/2020
Termination of appointment of Paul William Hally as a director on 2020-11-03
dot icon28/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon01/10/2019
Termination of appointment of Philip Craig Knowles as a director on 2019-10-01
dot icon28/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon01/07/2019
Termination of appointment of George Carey Boyle as a director on 2019-06-28
dot icon19/06/2019
Director's details changed for Mr Philip Craig Knowles on 2016-10-27
dot icon19/06/2019
Director's details changed for Patrick Ian Bell on 2019-02-06
dot icon01/05/2019
Termination of appointment of Daniel Thomas Lee as a director on 2019-04-30
dot icon24/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon29/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon01/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon31/08/2017
Termination of appointment of James Henry Saunders as a director on 2017-04-30
dot icon15/03/2017
Second filing of Confirmation Statement dated 21/08/2016
dot icon27/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon01/04/2016
Termination of appointment of Fiona Lesley Paterson as a director on 2016-03-31
dot icon20/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon14/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon11/09/2015
Termination of appointment of Anna Victoria Feros as a director on 2014-12-31
dot icon11/09/2015
Termination of appointment of Michael James Crawford Wylie as a director on 2015-08-31
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon01/10/2014
Termination of appointment of James Robert Will as a director on 2014-09-30
dot icon29/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/09/2013
Termination of appointment of Robert Lyons as a director
dot icon04/09/2013
Termination of appointment of Ian Rollo as a director
dot icon28/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Steven Turnbull as a director
dot icon15/04/2013
Director's details changed for Ms Fiona Lesley Paterson on 2013-03-21
dot icon11/03/2013
Director's details changed for Philip Craig Knowles on 2013-03-07
dot icon28/01/2013
Director's details changed for Mr Rodger William Cairns on 2013-01-23
dot icon14/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon11/05/2012
Appointment of Ms Anna Victoria Feros as a director
dot icon23/04/2012
Director's details changed for Mr Michael James Crawford Wylie on 2012-04-19
dot icon18/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon07/10/2011
Termination of appointment of Gordon Hay as a director
dot icon08/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon08/09/2011
Director's details changed for Paul Haining Carlyle on 2011-08-21
dot icon08/09/2011
Director's details changed for Michael James Crawford Wylie on 2011-08-21
dot icon08/09/2011
Director's details changed for Fiona Lesley Paterson on 2011-08-21
dot icon08/09/2011
Director's details changed for James Robert Will on 2011-08-21
dot icon08/09/2011
Director's details changed for Ian Angus Rollo on 2011-08-21
dot icon08/09/2011
Director's details changed for James Henry Saunders on 2011-08-21
dot icon08/09/2011
Director's details changed for Elizabeth Margaret Miller Mcrobb on 2011-08-21
dot icon08/09/2011
Director's details changed for Daniel Thomas Lee on 2011-08-21
dot icon08/09/2011
Director's details changed for Robert Michael Lyons on 2011-08-21
dot icon08/09/2011
Director's details changed for Gordon Hay on 2011-08-21
dot icon08/09/2011
Director's details changed for Andrew Mackenzie Kinnes on 2011-08-21
dot icon08/09/2011
Director's details changed for Mr Paul William Hally on 2011-08-21
dot icon08/09/2011
Director's details changed for Rodger William Cairns on 2011-08-21
dot icon08/09/2011
Director's details changed for Gordon Harry Downie on 2011-08-21
dot icon08/09/2011
Director's details changed for Walter Blake on 2011-08-21
dot icon08/09/2011
Director's details changed for Paul Robert Alexander Donald on 2011-08-21
dot icon20/06/2011
Termination of appointment of Iain Meiklejohn as a secretary
dot icon20/06/2011
Termination of appointment of Iain Meiklejohn as a director
dot icon20/06/2011
Appointment of Andrew John Blain as a secretary
dot icon08/04/2011
Termination of appointment of Richard Cockburn as a director
dot icon08/04/2011
Termination of appointment of Helen Dickson as a director
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon15/09/2010
Annual return made up to 2010-08-21
dot icon15/09/2010
Director's details changed for Michael James Crawford Wylie on 2010-08-21
dot icon15/09/2010
Director's details changed for James Robert Will on 2010-08-21
dot icon15/09/2010
Director's details changed for Steven Michael Turnbull on 2010-08-21
dot icon15/09/2010
Director's details changed for Stephen Andrew Trombala on 2010-08-21
dot icon15/09/2010
Director's details changed for James Henry Saunders on 2010-08-21
dot icon15/09/2010
Director's details changed for Ian Angus Rollo on 2010-08-21
dot icon15/09/2010
Director's details changed for Fiona Lesley Paterson on 2010-08-21
dot icon15/09/2010
Director's details changed for Mr Iain Maury Campbell Meiklejohn on 2010-08-21
dot icon15/09/2010
Director's details changed for Elizabeth Margaret Miller Mcrobb on 2010-08-21
dot icon15/09/2010
Director's details changed for Robert Michael Lyons on 2010-08-21
dot icon15/09/2010
Director's details changed for Daniel Thomas Lee on 2010-08-21
dot icon15/09/2010
Director's details changed for Philip Craig Knowles on 2010-08-21
dot icon15/09/2010
Director's details changed for Andrew Mackenzie Kinnes on 2010-08-21
dot icon15/09/2010
Director's details changed for Gordon Hay on 2010-08-21
dot icon15/09/2010
Director's details changed for Mr Paul William Hally on 2010-08-21
dot icon15/09/2010
Director's details changed for Stephen John Gibb on 2010-08-21
dot icon15/09/2010
Director's details changed for Gordon Harry Downie on 2010-08-21
dot icon15/09/2010
Director's details changed for Paul Robert Alexander Donald on 2010-08-21
dot icon15/09/2010
Director's details changed for Helen Mary Dickson on 2010-08-21
dot icon15/09/2010
Director's details changed for Richard James Cockburn on 2010-08-21
dot icon15/09/2010
Director's details changed for Paul Haining Carlyle on 2010-08-21
dot icon15/09/2010
Director's details changed for Rodger William Cairns on 2010-08-21
dot icon15/09/2010
Director's details changed for George Carey Boyle on 2010-08-21
dot icon15/09/2010
Director's details changed for Walter Blake on 2010-08-21
dot icon15/09/2010
Director's details changed for Andrew John Blain on 2010-08-21
dot icon15/09/2010
Director's details changed for Patrick Ian Bell on 2010-08-21
dot icon15/09/2010
Secretary's details changed for Mr Iain Maury Campbell Meiklejohn on 2010-08-21
dot icon19/04/2010
Termination of appointment of a director
dot icon24/09/2009
Return made up to 21/08/09; full list of members
dot icon17/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon02/09/2009
Director's change of particulars / paul carlyle / 18/08/2009
dot icon02/09/2009
Appointment terminated director sheila gunn
dot icon02/09/2009
Appointment terminated director scott boyle
dot icon17/12/2008
Appointment terminated director shona sanders
dot icon17/12/2008
Appointment terminated director marian glen
dot icon03/12/2008
Director's change of particulars / stephen trombala / 28/11/2008
dot icon16/09/2008
Return made up to 21/08/08; no change of members
dot icon16/09/2008
Accounts for a dormant company made up to 2008-04-30
dot icon03/09/2008
Director's change of particulars / paul hally / 28/08/2008
dot icon11/06/2008
Director appointed steven michael turnbull
dot icon21/05/2008
Registered office changed on 21/05/2008 from saltire court 20 castle terrace edinburgh EH1 2ET
dot icon14/05/2008
Director appointed gordon hay
dot icon14/05/2008
Director appointed philip craig knowles
dot icon14/05/2008
Director appointed fiona lesley paterson
dot icon28/12/2007
New director appointed
dot icon28/12/2007
New director appointed
dot icon28/12/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon12/09/2007
Return made up to 21/08/07; no change of members
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Accounts for a dormant company made up to 2007-04-30
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon30/08/2006
Return made up to 21/08/06; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon11/04/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon25/08/2005
Return made up to 21/08/05; full list of members
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon17/01/2005
Director's particulars changed
dot icon17/09/2004
Return made up to 21/08/04; full list of members
dot icon07/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon25/01/2004
New director appointed
dot icon24/11/2003
Director's particulars changed
dot icon27/08/2003
Return made up to 21/08/03; full list of members
dot icon23/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon10/12/2002
Director's particulars changed
dot icon10/12/2002
Director's particulars changed
dot icon10/12/2002
Director's particulars changed
dot icon27/08/2002
Return made up to 21/08/02; full list of members
dot icon16/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon30/08/2001
Return made up to 21/08/01; full list of members
dot icon05/06/2001
Accounts for a dormant company made up to 2001-04-30
dot icon09/05/2001
New director appointed
dot icon24/04/2001
Director's particulars changed
dot icon06/04/2001
Director's particulars changed
dot icon15/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon24/08/2000
Return made up to 21/08/00; full list of members
dot icon07/04/2000
Director's particulars changed
dot icon14/01/2000
New director appointed
dot icon06/10/1999
New director appointed
dot icon31/08/1999
Return made up to 21/08/99; no change of members
dot icon02/07/1999
Director resigned
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Accounts for a dormant company made up to 1999-04-30
dot icon08/05/1999
New director appointed
dot icon07/10/1998
New director appointed
dot icon25/08/1998
Return made up to 21/08/98; full list of members
dot icon21/08/1998
Director's particulars changed
dot icon06/05/1998
Accounts for a dormant company made up to 1998-04-30
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon04/09/1997
Return made up to 21/08/97; no change of members
dot icon06/05/1997
Accounts for a dormant company made up to 1997-04-30
dot icon06/05/1997
New director appointed
dot icon05/11/1996
Accounts for a dormant company made up to 1996-04-30
dot icon09/10/1996
New director appointed
dot icon01/10/1996
New director appointed
dot icon01/10/1996
New director appointed
dot icon05/09/1996
Return made up to 21/08/96; no change of members
dot icon14/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon30/08/1995
Return made up to 21/08/95; full list of members
dot icon10/07/1995
Accounting reference date extended from 31/03 to 30/04
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon23/08/1994
Return made up to 21/08/94; no change of members
dot icon13/12/1993
Registered office changed on 13/12/93 from: 16 charlotte square edinburgh EH2 4YS
dot icon13/12/1993
New director appointed
dot icon26/08/1993
Return made up to 21/08/93; full list of members
dot icon18/06/1993
Full accounts made up to 1993-03-31
dot icon07/04/1993
New director appointed
dot icon01/09/1992
Accounting reference date notified as 31/03
dot icon31/08/1992
New director appointed
dot icon31/08/1992
New director appointed
dot icon31/08/1992
New director appointed
dot icon21/08/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wylie, Michael James Crawford
Director
01/05/2007 - 31/08/2015
10
Gillies, Malcolm John
Director
06/09/1999 - 30/04/2007
25
Turnbull, Steven Michael
Director
05/05/2008 - 30/04/2013
13
Meiklejohn, Iain Maury Campbell
Director
21/08/1992 - 31/05/2011
166
Will, James Robert
Director
21/08/1992 - 30/09/2014
115

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 CHARLOTTE SECRETARIES LIMITED

CHARLOTTE SECRETARIES LIMITED is an(a) Active company incorporated on 21/08/1992 with the registered office located at C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY. 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 SECRETARIES LIMITED?

toggle

CHARLOTTE SECRETARIES LIMITED is currently Active. It was registered on 21/08/1992 .

Where is CHARLOTTE SECRETARIES LIMITED located?

toggle

CHARLOTTE SECRETARIES LIMITED is registered at C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY.

What does CHARLOTTE SECRETARIES LIMITED do?

toggle

CHARLOTTE SECRETARIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHARLOTTE SECRETARIES LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-04-30.