CHARLTON SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CHARLTON SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC476986

Incorporation date

07/05/2014

Size

Small

Contacts

Registered address

Registered address

48 St. Vincent Street, Glasgow G2 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2014)
dot icon22/12/2025
Appointment of Mary Savage as a director on 2025-12-22
dot icon06/11/2025
Cessation of Thebookingroom Group Limited as a person with significant control on 2025-10-14
dot icon06/11/2025
Notification of O'hare Pubs Limited as a person with significant control on 2025-10-14
dot icon27/10/2025
Termination of appointment of Craig Andrew Chambers as a secretary on 2025-10-14
dot icon27/10/2025
Termination of appointment of Craig Andrew Chambers as a director on 2025-10-14
dot icon01/10/2025
Registered office address changed from 15 Birkmyre Road Glasgow G51 3JH to 48 st. Vincent Street Glasgow G2 5HS on 2025-10-01
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Appointment of Mr Craig Andrew Chambers as a director on 2024-07-15
dot icon09/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon20/06/2023
Confirmation statement made on 2023-05-07 with updates
dot icon05/06/2023
Accounts for a small company made up to 2022-12-31
dot icon24/01/2023
Notification of Thebookingroom Group Limited as a person with significant control on 2022-12-28
dot icon16/01/2023
Cessation of Tbr Europe Limited as a person with significant control on 2022-12-28
dot icon01/06/2022
Accounts for a small company made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2020-12-31
dot icon29/06/2021
Accounts for a small company made up to 2019-12-31
dot icon28/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon10/04/2021
Compulsory strike-off action has been discontinued
dot icon09/04/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon18/12/2020
Satisfaction of charge SC4769860002 in full
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon27/02/2020
Notification of Tbr Europe Limited as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Michael O'hare as a person with significant control on 2020-02-27
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon14/01/2019
Alterations to floating charge SC4769860002
dot icon10/01/2019
Satisfaction of charge SC4769860004 in full
dot icon10/01/2019
Alterations to floating charge SC4769860003
dot icon04/06/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon27/02/2018
Appointment of Mr Craig Andrew Chambers as a secretary on 2018-02-27
dot icon27/02/2018
Termination of appointment of Gordon Turnbull as a secretary on 2018-02-27
dot icon12/01/2018
Registration of charge SC4769860004, created on 2018-01-11
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon05/09/2017
Satisfaction of charge SC4769860001 in full
dot icon05/09/2017
Registration of charge SC4769860003, created on 2017-08-29
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon02/03/2017
Appointment of Mr Gordon Turnbull as a secretary on 2017-03-01
dot icon02/03/2017
Termination of appointment of Colin George Maclellan as a secretary on 2017-02-27
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Ian Robert Watt as a secretary on 2015-01-13
dot icon27/01/2015
Appointment of Mr Colin George Maclellan as a secretary on 2015-01-13
dot icon17/07/2014
Alterations to a floating charge
dot icon15/07/2014
Registration of charge SC4769860002, created on 2014-06-25
dot icon03/06/2014
Registration of charge 4769860001
dot icon02/06/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon02/06/2014
Appointment of Mr Ian Robert Watt as a secretary
dot icon07/05/2014
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
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
15
1.08M
-
0.00
1.03K
-
2022
8
1.14M
-
0.00
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Craig Andrew
Director
15/07/2024 - 14/10/2025
8
Savage, Mary
Director
22/12/2025 - Present
3
Chambers, Craig Andrew
Secretary
27/02/2018 - 14/10/2025
-
O'hare, Michael
Director
07/05/2014 - Present
31

Persons with Significant Control

5
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 CHARLTON SCOTLAND LIMITED

CHARLTON SCOTLAND LIMITED is an(a) Active company incorporated on 07/05/2014 with the registered office located at 48 St. Vincent Street, Glasgow G2 5HS. There are currently 2 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 CHARLTON SCOTLAND LIMITED?

toggle

CHARLTON SCOTLAND LIMITED is currently Active. It was registered on 07/05/2014 .

Where is CHARLTON SCOTLAND LIMITED located?

toggle

CHARLTON SCOTLAND LIMITED is registered at 48 St. Vincent Street, Glasgow G2 5HS.

What does CHARLTON SCOTLAND LIMITED do?

toggle

CHARLTON SCOTLAND LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CHARLTON SCOTLAND LIMITED?

toggle

The latest filing was on 22/12/2025: Appointment of Mary Savage as a director on 2025-12-22.