CHARTERBAY LIMITED

Register to unlock more data on OkredoRegister

CHARTERBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216491

Incorporation date

07/03/2001

Size

Dormant

Contacts

Registered address

Registered address

13 Burdiehouse Drive, Edinburgh EH17 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon04/03/2026
Accounts for a dormant company made up to 2025-05-29
dot icon19/03/2025
Termination of appointment of Claire Elizabeth Cockburn as a director on 2025-03-14
dot icon19/03/2025
Termination of appointment of David Halley Cockburn as a director on 2025-03-14
dot icon19/03/2025
Appointment of Mr Mujahid Ali as a director on 2025-03-14
dot icon19/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon22/01/2025
Termination of appointment of Claire Elizabeth Cockburn as a secretary on 2025-01-22
dot icon22/01/2025
Appointment of Mr Ehtesham Arshad as a director on 2025-01-22
dot icon22/01/2025
Registered office address changed from 59 Swanston Avenue Edinburgh Lothian EH10 7BZ to 13 Burdiehouse Drive Edinburgh EH17 8BB on 2025-01-22
dot icon22/01/2025
Cessation of David Halley Cockburn as a person with significant control on 2025-01-22
dot icon22/01/2025
Notification of Ehtesham Arshad as a person with significant control on 2025-01-22
dot icon20/01/2025
Micro company accounts made up to 2024-05-29
dot icon25/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-29
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-05-29
dot icon07/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon27/02/2022
Micro company accounts made up to 2021-05-29
dot icon15/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon18/06/2020
Micro company accounts made up to 2020-05-29
dot icon12/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon01/08/2019
Micro company accounts made up to 2019-05-29
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon07/09/2018
Micro company accounts made up to 2018-05-29
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon21/08/2017
Micro company accounts made up to 2017-05-29
dot icon15/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-05-29
dot icon28/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-05-29
dot icon28/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-05-29
dot icon27/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon27/03/2014
Director's details changed for Claire Elizabeth Cockburn on 2010-01-01
dot icon20/08/2013
Total exemption small company accounts made up to 2013-05-29
dot icon30/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-05-29
dot icon21/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-05-29
dot icon27/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-05-29
dot icon24/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon24/03/2010
Director's details changed for David Halley Cockburn on 2010-03-07
dot icon24/03/2010
Director's details changed for Claire Elizabeth Cockburn on 2010-03-07
dot icon24/09/2009
Accounts for a dormant company made up to 2009-05-29
dot icon30/03/2009
Accounts for a dormant company made up to 2008-05-29
dot icon23/03/2009
Return made up to 07/03/09; full list of members
dot icon02/10/2008
Director's change of particulars / david cockburn / 01/10/2008
dot icon02/10/2008
Director and secretary's change of particulars / claire cockburn / 01/10/2008
dot icon02/10/2008
Director and secretary's change of particulars / claire cockburn / 01/10/2008
dot icon23/06/2008
Registered office changed on 23/06/2008 from 15 buckstone way edinburgh lothian EH10 6PN
dot icon31/03/2008
Return made up to 07/03/08; full list of members
dot icon27/11/2007
Director resigned
dot icon27/09/2007
Registered office changed on 27/09/07 from: 10 buckstone way edinburgh lothian EH10 6PN
dot icon10/09/2007
Total exemption small company accounts made up to 2007-05-29
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New secretary appointed;new director appointed
dot icon30/07/2007
Registered office changed on 30/07/07 from: 13 east barnton gardens edinburgh lothian EH4 6AR
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Secretary resigned
dot icon03/04/2007
Return made up to 07/03/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-05-29
dot icon28/03/2006
Return made up to 07/03/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-05-29
dot icon02/04/2005
Return made up to 07/03/05; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2004-05-29
dot icon27/07/2004
Accounting reference date extended from 31/03/04 to 29/05/04
dot icon09/03/2004
Return made up to 07/03/04; full list of members
dot icon01/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/03/2003
Return made up to 07/03/03; full list of members
dot icon23/10/2002
Director resigned
dot icon01/10/2002
New secretary appointed;new director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Registered office changed on 01/10/02 from: 1 forthview crescent danderhall dalkeith midlothian EH22 1NA
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned
dot icon17/04/2002
Return made up to 07/03/02; full list of members
dot icon05/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New secretary appointed;new director appointed
dot icon14/03/2001
Registered office changed on 14/03/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Secretary resigned
dot icon07/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/05/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
29/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
193.00
-
0.00
-
-
2022
0
130.00
-
0.00
-
-
2022
0
130.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

130.00 £Descended-32.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donoghue, Valerie
Secretary
12/03/2001 - 30/09/2002
-
Wylie, David Alastair
Director
30/09/2002 - 22/11/2007
-
Wylie, Alastair
Director
30/09/2002 - 27/07/2007
-
Wylie, David Alastair
Secretary
30/09/2002 - 27/07/2007
-
STEPHEN MABBOTT LTD.
Nominee Director
07/03/2001 - 12/03/2001
6626

Persons with Significant Control

3
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 CHARTERBAY LIMITED

CHARTERBAY LIMITED is an(a) Active company incorporated on 07/03/2001 with the registered office located at 13 Burdiehouse Drive, Edinburgh EH17 8BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERBAY LIMITED?

toggle

CHARTERBAY LIMITED is currently Active. It was registered on 07/03/2001 .

Where is CHARTERBAY LIMITED located?

toggle

CHARTERBAY LIMITED is registered at 13 Burdiehouse Drive, Edinburgh EH17 8BB.

What does CHARTERBAY LIMITED do?

toggle

CHARTERBAY LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CHARTERBAY LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2025-05-29.