CHARTERHOUSE NADIA 5 LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE NADIA 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC360558

Incorporation date

02/06/2009

Size

Full

Contacts

Registered address

Registered address

Level 3, 6 St Andrew Square, Edinburgh EH2 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2009)
dot icon12/12/2025
Change of details for Charterhouse Nadia 4 Limited as a person with significant control on 2025-10-31
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon31/10/2025
Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on 2025-10-31
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon20/01/2025
Termination of appointment of Simon Paul Crowe as a director on 2025-01-16
dot icon20/01/2025
Appointment of Christopher David Grieve as a director on 2025-01-16
dot icon09/01/2025
Full accounts made up to 2023-12-31
dot icon06/09/2024
Second filing for the appointment of Mr Jason Chou Liu as a director
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon13/05/2024
Registration of charge SC3605580008, created on 2024-04-25
dot icon13/05/2024
Registration of charge SC3605580009, created on 2024-04-25
dot icon08/05/2024
Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03
dot icon08/05/2024
Appointment of Mr Jason Chou Liu as a director on 2024-05-06
dot icon19/02/2024
Satisfaction of charge SC3605580005 in full
dot icon19/02/2024
Satisfaction of charge SC3605580007 in full
dot icon19/02/2024
Satisfaction of charge SC3605580006 in full
dot icon17/10/2023
Registration of charge SC3605580007, created on 2023-10-06
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon14/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon12/05/2023
Second filing for the appointment of Mr Simon Crowe as a director
dot icon11/05/2023
Registration of charge SC3605580006, created on 2023-04-28
dot icon28/04/2023
Appointment of Mr Simon Paul Crowe as a director on 2023-04-27
dot icon13/02/2023
Registration of charge SC3605580005, created on 2023-02-01
dot icon02/02/2023
Termination of appointment of Brian Robert Aird as a secretary on 2023-02-01
dot icon02/02/2023
Termination of appointment of Thomas C Wong as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Brian Robert Aird as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Mark Andrew Brinin as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon12/04/2021
Appointment of Mr Thomas Wong as a director on 2021-04-08
dot icon12/04/2021
Termination of appointment of Kenneth Edward Thompson as a director on 2021-04-08
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Appointment of Mr Kenneth Edward Thompson as a director on 2019-07-01
dot icon31/07/2019
Termination of appointment of Stephen James Halliday as a director on 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon16/01/2017
Resolutions
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon28/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon28/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon28/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon24/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Paul Duncan Gregory as a director on 2015-05-19
dot icon15/06/2015
Termination of appointment of Philip Anthony Marshall as a director on 2015-05-21
dot icon15/06/2015
Satisfaction of charge 4 in full
dot icon22/05/2015
Satisfaction of charge 3 in full
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Appointment of Mr Philip Anthony Marshall as a director on 2014-04-28
dot icon24/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon25/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon25/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-02
dot icon23/01/2013
Appointment of Mr Paul Duncan Gregory as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-08-02
dot icon13/08/2012
Termination of appointment of Malcolm Offord as a director
dot icon13/08/2012
Termination of appointment of Arthur Mornington as a director
dot icon13/08/2012
Termination of appointment of Stephane Etroy as a director
dot icon09/08/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon09/08/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon22/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Director's details changed for Malcolm Offord on 2010-08-01
dot icon12/08/2010
Director's details changed for Stephane Roland Etroy on 2010-08-01
dot icon12/08/2010
Director's details changed for Brian Aird on 2010-08-01
dot icon12/08/2010
Secretary's details changed for Brian Aird on 2010-08-01
dot icon12/08/2010
Director's details changed for Stephen Halliday on 2010-08-01
dot icon12/08/2010
Director's details changed for Lord Arthur Gerald Mornington on 2010-08-01
dot icon22/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Brian Aird on 2010-06-02
dot icon22/06/2010
Director's details changed for Malcolm Offord on 2010-06-02
dot icon22/06/2010
Director's details changed for Brian Aird on 2010-06-02
dot icon22/06/2010
Director's details changed for Stephane Roland Etroy on 2010-06-02
dot icon22/06/2010
Director's details changed for Stephen Halliday on 2010-06-02
dot icon22/06/2010
Director's details changed for Lord Arthur Mornington on 2010-06-02
dot icon03/08/2009
Secretary appointed brian robert aird
dot icon24/07/2009
Appointment terminated secretary maclay murray & spens LLP
dot icon17/07/2009
Ad 19/06/09\gbp si 791808@1=791808\gbp ic 2/791810\
dot icon17/07/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon17/07/2009
Nc inc already adjusted 18/06/09
dot icon17/07/2009
Resolutions
dot icon16/07/2009
Director appointed arthur mornington
dot icon16/07/2009
Director appointed malcolm ian offord
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2009
Director appointed stephen james halliday
dot icon26/06/2009
Director appointed brian robert aird
dot icon26/06/2009
Director appointed stephane roland etroy
dot icon26/06/2009
Registered office changed on 26/06/2009 from quartermile one 15 lauriston place edinburgh EH3 9EP
dot icon10/06/2009
Registered office changed on 10/06/2009 from 151 st. Vincent street glasgow lanarkshire G2 5NJ
dot icon10/06/2009
Appointment terminated director vindex services LIMITED
dot icon10/06/2009
Appointment terminated director vindex LIMITED
dot icon10/06/2009
Memorandum and Articles of Association
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Appointment terminated director christine truesdale
dot icon10/06/2009
Certificate of change of name
dot icon02/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
02/06/2009 - 01/07/2009
731
Truesdale, Christine
Director
02/06/2009 - 09/06/2009
287
Gregory, Paul Duncan
Director
16/01/2013 - 19/05/2015
24
Offord, Malcolm Ian
Director
10/06/2009 - 02/08/2012
37
Crowe, Simon Paul
Director
10/05/2023 - 16/01/2025
63

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 CHARTERHOUSE NADIA 5 LIMITED

CHARTERHOUSE NADIA 5 LIMITED is an(a) Active company incorporated on 02/06/2009 with the registered office located at Level 3, 6 St Andrew Square, Edinburgh EH2 2BD. 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 NADIA 5 LIMITED?

toggle

CHARTERHOUSE NADIA 5 LIMITED is currently Active. It was registered on 02/06/2009 .

Where is CHARTERHOUSE NADIA 5 LIMITED located?

toggle

CHARTERHOUSE NADIA 5 LIMITED is registered at Level 3, 6 St Andrew Square, Edinburgh EH2 2BD.

What does CHARTERHOUSE NADIA 5 LIMITED do?

toggle

CHARTERHOUSE NADIA 5 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE NADIA 5 LIMITED?

toggle

The latest filing was on 12/12/2025: Change of details for Charterhouse Nadia 4 Limited as a person with significant control on 2025-10-31.