CHARLOTTE SQUARE INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE SQUARE INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC279235

Incorporation date

01/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 2 Ceres Road, Pitscottie, Cupar KY15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Change of name with request to seek comments from relevant body
dot icon16/02/2026
Certificate of change of name
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon27/06/2022
Director's details changed for Ritchie Sherret on 2022-06-27
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/02/2022
Notification of Maureen Anne Sherret as a person with significant control on 2019-08-01
dot icon08/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/10/2020
Termination of appointment of Stewart Roxburgh as a director on 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon02/02/2017
Registered office address changed from Pitkeillor House Ceres Road Pitscottie Cupar Fife KY15 5TD Scotland to Unit 2 2 Ceres Road Pitscottie Cupar KY15 5TD on 2017-02-02
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/03/2016
Registered office address changed from C/O Mcfadden Associates 19 Rutland Square Edinburgh Lothian EH1 2BB to Pitkeillor House Ceres Road Pitscottie Cupar Fife KY15 5TD on 2016-03-01
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon03/04/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/05/2013
Cancellation of shares. Statement of capital on 2013-05-02
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/03/2013
Appointment of Mr Stewart Roxburgh as a director
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon25/04/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon11/03/2011
Director's details changed for Ritchie Sherret on 2010-01-01
dot icon11/03/2011
Termination of appointment of Maureen Sherret as a secretary
dot icon11/03/2011
Registered office address changed from Pitkeillor House, 2 Ceres Road Pitscottie Cupar Fife KY15 5TD on 2011-03-11
dot icon11/05/2010
Certificate of change of name
dot icon11/05/2010
Resolutions
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon07/04/2010
Director's details changed for Ritchie Sherret on 2010-01-01
dot icon03/02/2010
Resolutions
dot icon13/10/2009
Termination of appointment of Graeme Cockburn as a director
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/04/2009
Return made up to 01/02/09; full list of members
dot icon14/04/2009
Director appointed mr graeme douglas cockburn
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/02/2008
Return made up to 01/02/08; full list of members
dot icon20/09/2007
Registered office changed on 20/09/07 from: c/o mcclure naismith, nova house 3 ponton street edinburgh EH3 9QQ
dot icon21/06/2007
Return made up to 01/02/07; no change of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/12/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon13/09/2006
New secretary appointed
dot icon12/05/2006
Registered office changed on 12/05/06 from: c/o mcclure naismith, nova house 3 ponton street edinburgh EH3 9QQ
dot icon12/05/2006
Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH
dot icon25/04/2006
Return made up to 01/02/06; full list of members
dot icon24/02/2006
Ad 31/10/05--------- £ si 11001@1=11001 £ ic 1/11002
dot icon24/02/2006
Nc inc already adjusted 31/10/05
dot icon24/02/2006
Resolutions
dot icon05/10/2005
Partic of mort/charge *
dot icon01/06/2005
Certificate of change of name
dot icon01/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon01/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
26.94K
-
0.00
81.05K
-
2022
5
21.05K
-
0.00
47.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roxburgh, Stewart
Director
01/07/2012 - 30/09/2020
12
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
01/02/2005 - 05/07/2006
235
LYCIDAS NOMINEES LIMITED
Nominee Director
01/02/2005 - 27/05/2005
234
Sherret, John Ritchie William
Director
27/05/2005 - Present
13
Sherret, Maureen Ann Louise
Secretary
05/07/2006 - 13/10/2009
-

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+
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 SQUARE INSURANCE BROKERS LIMITED

CHARLOTTE SQUARE INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 01/02/2005 with the registered office located at Unit 2 2 Ceres Road, Pitscottie, Cupar KY15 5TD. There is currently 1 active director 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 SQUARE INSURANCE BROKERS LIMITED?

toggle

CHARLOTTE SQUARE INSURANCE BROKERS LIMITED is currently Active. It was registered on 01/02/2005 .

Where is CHARLOTTE SQUARE INSURANCE BROKERS LIMITED located?

toggle

CHARLOTTE SQUARE INSURANCE BROKERS LIMITED is registered at Unit 2 2 Ceres Road, Pitscottie, Cupar KY15 5TD.

What does CHARLOTTE SQUARE INSURANCE BROKERS LIMITED do?

toggle

CHARLOTTE SQUARE INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CHARLOTTE SQUARE INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 16/02/2026: Resolutions.