CHARLOTTE SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC406347

Incorporation date

30/08/2011

Size

Dormant

Contacts

Registered address

Registered address

Level 5, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2011)
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon13/01/2025
Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-21
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/10/2024
Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15
dot icon04/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon02/07/2019
Appointment of Morton Fraser Secretaries Limited as a secretary on 2019-04-17
dot icon02/07/2019
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 2019-07-02
dot icon02/07/2019
Termination of appointment of Dentons Secretaries Limited as a secretary on 2019-04-17
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-31
dot icon10/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-31
dot icon08/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon24/09/2014
Director's details changed for Nicholas Spencer Ball on 2013-01-01
dot icon24/09/2014
Director's details changed for Corran Properties Limited on 2012-06-27
dot icon24/09/2014
Director's details changed for Nicholas Spencer Ball on 2013-01-01
dot icon17/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/03/2012
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon22/03/2012
Appointment of Nicholas Spencer Ball as a director
dot icon22/03/2012
Appointment of Corran Properties Limited as a director
dot icon07/03/2012
Resolutions
dot icon28/02/2012
Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 2012-02-28
dot icon28/02/2012
Termination of appointment of Vindex Services Limited as a director
dot icon28/02/2012
Termination of appointment of Vindex Limited as a director
dot icon23/02/2012
Certificate of change of name
dot icon18/01/2012
Termination of appointment of Christine Truesdale as a director
dot icon30/08/2011
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
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
17/04/2019 - Present
416
DENTONS SECRETARIES LIMITED
Corporate Secretary
31/10/2017 - 17/04/2019
301
MACLAY MURRAY & SPENS LLP
Corporate Secretary
30/08/2011 - 31/10/2017
214
VINDEX SERVICES LIMITED
Corporate Director
30/08/2011 - 16/02/2012
239
Corran Properties Limited
Corporate Director
16/02/2012 - Present
2

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 SQUARE MANAGEMENT COMPANY LIMITED

CHARLOTTE SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/08/2011 with the registered office located at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 3 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 SQUARE MANAGEMENT COMPANY LIMITED?

toggle

CHARLOTTE SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/08/2011 .

Where is CHARLOTTE SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

CHARLOTTE SQUARE MANAGEMENT COMPANY LIMITED is registered at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY.

What does CHARLOTTE SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

CHARLOTTE SQUARE MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLOTTE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a dormant company made up to 2025-03-31.