CHARTERHOUSE FINANCE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE FINANCE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC019600

Incorporation date

01/03/1937

Size

Dormant

Contacts

Registered address

Registered address

50 Lothian Road, Festival Road, Festival Square, Edinburgh, EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1976)
dot icon11/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2016
First Gazette notice for voluntary strike-off
dot icon19/07/2016
Application to strike the company off the register
dot icon12/04/2016
Statement of capital on 2016-04-12
dot icon12/04/2016
Resolutions
dot icon12/04/2016
Statement by Directors
dot icon12/04/2016
Solvency Statement dated 04/04/16
dot icon25/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon05/01/2016
Appointment of Mr Michael Connelly Anderson as a director on 2016-01-05
dot icon04/01/2016
Appointment of Miss Larissa Wilson as a secretary on 2015-07-27
dot icon04/01/2016
Termination of appointment of David John Cavanna as a director on 2015-12-31
dot icon12/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/02/2015
Termination of appointment of Robert James Hinton as a secretary on 2015-02-20
dot icon07/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon31/10/2013
Appointment of Mr David John Cavanna as a director
dot icon31/10/2013
Termination of appointment of Jaya Subramaniyan as a director
dot icon31/10/2013
Termination of appointment of Victor Mansell as a director
dot icon31/10/2013
Appointment of Mr Michael James Kershaw as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Termination of appointment of Sarah Gott as a secretary
dot icon01/03/2012
Appointment of Mr Robert James Hinton as a secretary
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Secretary's details changed
dot icon24/06/2011
Director's details changed for Jaya Subramaniyan on 2010-10-01
dot icon10/06/2011
Secretary's details changed
dot icon12/05/2011
Termination of appointment of Peter Reid as a director
dot icon18/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon07/02/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Director's details changed for Peter John Reid on 2009-09-11
dot icon25/01/2010
Director's details changed for Jaya Subramaniyan on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon14/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon23/11/2009
Director's details changed for Peter John Reid on 2009-11-01
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Director appointed jaya subramaniyan
dot icon09/01/2009
Return made up to 01/01/09; full list of members
dot icon02/12/2008
Secretary appointed sarah maher
dot icon02/12/2008
Appointment terminated secretary pauline mcquillan
dot icon27/11/2008
Appointment terminated director christopher gill
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Secretary's particulars changed
dot icon07/01/2008
Return made up to 01/01/08; full list of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 17/01/07; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
New secretary appointed
dot icon08/03/2006
Return made up to 17/01/06; full list of members
dot icon17/01/2006
Secretary's particulars changed
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
Return made up to 17/01/05; full list of members
dot icon20/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon12/08/2004
Secretary resigned
dot icon02/07/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 17/01/04; full list of members
dot icon23/02/2004
Location of register of members
dot icon23/02/2004
Registered office changed on 23/02/04 from: 50 lothian road festival square edinburgh EH3 9BY
dot icon20/10/2003
New director appointed
dot icon01/10/2003
Director resigned
dot icon08/08/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
Return made up to 17/01/03; full list of members
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
Secretary resigned
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 17/01/02; full list of members
dot icon18/03/2002
Location of register of members
dot icon18/03/2002
Director's particulars changed
dot icon18/03/2002
Director's particulars changed
dot icon20/09/2001
New director appointed
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Registered office changed on 09/07/01 from: po box 90 erskine house 68-73 queen street edinburgh EH2 4NH
dot icon09/07/2001
New secretary appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 17/01/01; full list of members
dot icon21/12/2000
Auditor's resignation
dot icon03/05/2000
New director appointed
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon20/01/2000
Return made up to 17/01/00; full list of members
dot icon20/01/2000
Location of register of members address changed
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Return made up to 17/01/99; no change of members
dot icon27/01/1999
Location of register of members address changed
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New secretary appointed
dot icon30/07/1998
Auditor's resignation
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Director resigned
dot icon22/01/1998
Return made up to 17/01/98; no change of members
dot icon14/03/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Director's particulars changed
dot icon29/01/1997
Return made up to 17/01/97; full list of members
dot icon29/01/1997
Location of register of members address changed
dot icon29/01/1997
Location of debenture register address changed
dot icon15/03/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Return made up to 17/01/96; no change of members
dot icon09/11/1995
Registered office changed on 09/11/95 from: 26 st andrews square edinburgh EH2 1AF
dot icon09/05/1995
Secretary resigned;new secretary appointed
dot icon06/04/1995
Director resigned
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Return made up to 17/01/95; full list of members
dot icon08/03/1994
Full accounts made up to 1993-12-31
dot icon20/01/1994
Return made up to 17/01/94; no change of members
dot icon29/09/1993
Accounting reference date extended from 30/09 to 31/12
dot icon25/01/1993
Return made up to 17/01/93; no change of members
dot icon01/12/1992
Full accounts made up to 1992-09-30
dot icon17/06/1992
Director resigned
dot icon20/05/1992
Director resigned
dot icon20/05/1992
Director resigned
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon15/05/1992
Registered office changed on 15/05/92 from: 37 melville street edinburgh EH3 7JF
dot icon29/04/1992
Return made up to 11/05/92; full list of members
dot icon02/04/1992
Director resigned
dot icon31/03/1992
Director resigned
dot icon23/03/1992
Director resigned
dot icon18/02/1992
New secretary appointed
dot icon06/02/1992
Secretary resigned
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon28/11/1991
Full accounts made up to 1991-09-30
dot icon08/05/1991
Return made up to 28/03/91; full list of members
dot icon07/04/1991
Director resigned
dot icon07/02/1991
Director resigned
dot icon29/01/1991
Secretary resigned;new secretary appointed
dot icon05/12/1990
Full accounts made up to 1990-09-30
dot icon07/08/1990
New director appointed
dot icon22/05/1990
Return made up to 11/05/90; full list of members
dot icon30/11/1989
Full accounts made up to 1989-09-30
dot icon26/05/1989
Return made up to 19/05/89; full list of members
dot icon24/04/1989
New director appointed
dot icon20/04/1989
New director appointed
dot icon20/04/1989
New director appointed
dot icon20/04/1989
Director resigned;new director appointed
dot icon06/01/1989
Full accounts made up to 1988-09-30
dot icon27/09/1988
Return made up to 01/08/88; full list of members
dot icon09/12/1987
Full accounts made up to 1987-09-30
dot icon04/11/1987
Director resigned
dot icon13/10/1987
Director resigned
dot icon14/09/1987
Return made up to 02/09/87; full list of members
dot icon04/02/1987
New director appointed
dot icon22/01/1987
New director appointed
dot icon19/01/1987
New director appointed
dot icon14/01/1987
New director appointed
dot icon14/01/1987
Full accounts made up to 1986-09-30
dot icon28/10/1986
Return made up to 13/10/86; full list of members
dot icon06/10/1986
New director appointed
dot icon01/07/1986
Director resigned
dot icon02/11/1976
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Christopher Paul
Director
09/08/2004 - 17/11/2008
142
Bonnyman, James Gordon
Director
30/04/1992 - 03/03/2000
13
Sebba, Mark Jonathan
Director
18/07/1990 - 21/11/1991
21
Glass, Simon Jeremy
Director
23/08/2001 - 21/03/2003
46
Anderson, Michael Connelly
Director
05/01/2016 - Present
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERHOUSE FINANCE CORPORATION LIMITED

CHARTERHOUSE FINANCE CORPORATION LIMITED is an(a) Dissolved company incorporated on 01/03/1937 with the registered office located at 50 Lothian Road, Festival Road, Festival Square, Edinburgh, EH3 9WJ. 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 CHARTERHOUSE FINANCE CORPORATION LIMITED?

toggle

CHARTERHOUSE FINANCE CORPORATION LIMITED is currently Dissolved. It was registered on 01/03/1937 and dissolved on 11/10/2016.

Where is CHARTERHOUSE FINANCE CORPORATION LIMITED located?

toggle

CHARTERHOUSE FINANCE CORPORATION LIMITED is registered at 50 Lothian Road, Festival Road, Festival Square, Edinburgh, EH3 9WJ.

What does CHARTERHOUSE FINANCE CORPORATION LIMITED do?

toggle

CHARTERHOUSE FINANCE CORPORATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE FINANCE CORPORATION LIMITED?

toggle

The latest filing was on 11/10/2016: Final Gazette dissolved via voluntary strike-off.