CHARLOTTE STREET PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE STREET PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC450325

Incorporation date

17/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, 5 Thistle Street, Edinburgh EH2 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Memorandum and Articles of Association
dot icon19/01/2026
Change of share class name or designation
dot icon19/01/2026
Particulars of variation of rights attached to shares
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon28/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon24/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon21/03/2023
Appointment of Mbm Secretarial Services Limited as a secretary on 2023-03-21
dot icon20/03/2023
Cessation of Andrew John Wilson as a person with significant control on 2023-02-01
dot icon20/03/2023
Change of details for Mr Malcolm George Wallace Robertson as a person with significant control on 2023-02-01
dot icon20/03/2023
Notification of Jane Bennett Robertson as a person with significant control on 2023-02-01
dot icon20/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon17/02/2023
Resolutions
dot icon17/02/2023
Memorandum and Articles of Association
dot icon17/02/2023
Change of share class name or designation
dot icon17/02/2023
Particulars of variation of rights attached to shares
dot icon16/02/2023
Termination of appointment of Andrew John Wilson as a director on 2023-02-01
dot icon21/11/2022
Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2022-11-21
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 2022-05-13
dot icon03/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Sub-division of shares on 2020-10-30
dot icon27/11/2020
Resolutions
dot icon18/06/2020
Confirmation statement made on 2020-04-24 with updates
dot icon31/07/2019
Resolutions
dot icon09/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon19/02/2019
Notification of Malcolm George Wallace Robertson as a person with significant control on 2019-02-01
dot icon19/02/2019
Notification of Andrew John Wilson as a person with significant control on 2019-02-01
dot icon19/02/2019
Cessation of Roland Dacre Rudd as a person with significant control on 2019-02-01
dot icon19/02/2019
Cessation of Angus Mcfarlane Mcleod Grossart as a person with significant control on 2019-02-01
dot icon11/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon10/04/2018
Termination of appointment of Jonathan Peter Hornby as a director on 2018-03-27
dot icon16/05/2017
Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 13 Rutland Street Edinburgh EH1 2AE on 2017-05-16
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon24/04/2017
Director's details changed for Mr Andrew John Wilson on 2017-04-24
dot icon24/04/2017
Director's details changed for Mr Roland Dacre Rudd on 2017-04-24
dot icon24/04/2017
Director's details changed for Mr Malcolm George Wallace Robertson on 2017-04-24
dot icon24/04/2017
Director's details changed for Mrs Jane Bennett Robertson on 2017-04-24
dot icon24/04/2017
Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 2017-04-24
dot icon10/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/03/2017
Appointment of Ms Mary-Teresa Rainey as a director on 2017-02-20
dot icon23/08/2016
Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to 5 Melville Crescent Edinburgh EH3 7JA on 2016-08-23
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon20/05/2016
Statement of capital following an allotment of shares on 2015-08-14
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon28/04/2015
Appointment of Mr Jonathan Peter Hornby as a director on 2015-03-03
dot icon07/01/2015
Memorandum and Articles of Association
dot icon07/01/2015
Resolutions
dot icon07/01/2015
Appointment of Sir Angus Mcfarlane Mcleod Grossart as a director on 2014-08-30
dot icon07/01/2015
Appointment of James Philip Murgatroyd as a director on 2014-08-30
dot icon07/01/2015
Appointment of Mr Roland Dacre Rudd as a director on 2014-08-30
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-01-08
dot icon03/06/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon12/11/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon13/09/2013
Termination of appointment of Karen Wilson as a director
dot icon17/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon+60.58 % *

* during past year

Cash in Bank

£930,222.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
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
18
792.70K
-
0.00
579.31K
-
2022
18
905.56K
-
0.00
930.22K
-
2022
18
905.56K
-
0.00
930.22K
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

905.56K £Ascended14.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

930.22K £Ascended60.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/03/2023 - Present
507
Sir Angus Mcfarlane Mcleod Grossart
Director
30/08/2014 - 13/05/2022
28
Rainey, Mary Teresa
Director
20/02/2017 - Present
22
Rudd, Roland Dacre
Director
30/08/2014 - Present
23
Hornby, Jonathan Peter
Director
03/03/2015 - 27/03/2018
35

Persons with Significant Control

6
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 STREET PARTNERS LIMITED

CHARLOTTE STREET PARTNERS LIMITED is an(a) Active company incorporated on 17/05/2013 with the registered office located at Prospect House, 5 Thistle Street, Edinburgh EH2 1DF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLOTTE STREET PARTNERS LIMITED?

toggle

CHARLOTTE STREET PARTNERS LIMITED is currently Active. It was registered on 17/05/2013 .

Where is CHARLOTTE STREET PARTNERS LIMITED located?

toggle

CHARLOTTE STREET PARTNERS LIMITED is registered at Prospect House, 5 Thistle Street, Edinburgh EH2 1DF.

What does CHARLOTTE STREET PARTNERS LIMITED do?

toggle

CHARLOTTE STREET PARTNERS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does CHARLOTTE STREET PARTNERS LIMITED have?

toggle

CHARLOTTE STREET PARTNERS LIMITED had 18 employees in 2022.

What is the latest filing for CHARLOTTE STREET PARTNERS LIMITED?

toggle

The latest filing was on 20/01/2026: Resolutions.