CHARTMOUNT LANDHOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARTMOUNT LANDHOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC142574

Incorporation date

10/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1993)
dot icon27/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon26/02/2026
Termination of appointment of Irene Grant as a director on 2026-01-27
dot icon20/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2025
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-03-18
dot icon15/05/2024
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-05-15
dot icon22/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Registration of charge SC1425740007, created on 2022-06-14
dot icon02/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon19/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon15/01/2019
Appointment of Mrs Irene Grant as a secretary on 2019-01-02
dot icon15/01/2019
Termination of appointment of William Watt Grant as a secretary on 2019-01-02
dot icon15/01/2019
Appointment of Mrs Irene Grant as a director on 2019-01-02
dot icon15/01/2019
Appointment of Mr William Brown Skinner Grant as a director on 2019-01-02
dot icon15/01/2019
Satisfaction of charge SC1425740006 in full
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Registration of charge SC1425740006, created on 2018-09-04
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon14/03/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon31/01/2018
Micro company accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon16/02/2017
Satisfaction of charge 3 in full
dot icon25/01/2017
Registration of charge SC1425740005, created on 2017-01-11
dot icon16/12/2016
Registration of charge SC1425740004, created on 2016-12-06
dot icon30/11/2016
Satisfaction of charge 2 in full
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon04/07/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon13/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon06/08/2015
Accounts for a small company made up to 2014-10-31
dot icon04/06/2015
Director's details changed for Mr Mark Watt Grant on 2015-06-04
dot icon04/06/2015
Director's details changed for Mr William Watt Grant on 2015-06-04
dot icon04/06/2015
Secretary's details changed for Mr William Watt Grant on 2015-06-04
dot icon04/06/2015
Registered office address changed from Milverton Springwells Avenue Airdrie Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 2015-06-04
dot icon05/04/2015
Director's details changed for Mark Watt Grant on 2015-04-05
dot icon12/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon29/07/2014
Accounts for a small company made up to 2013-10-31
dot icon14/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon17/02/2014
Auditor's resignation
dot icon05/02/2014
Auditor's resignation
dot icon10/01/2014
Previous accounting period shortened from 2014-02-28 to 2013-10-31
dot icon02/12/2013
Accounts for a small company made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon26/11/2012
Accounts for a small company made up to 2012-02-29
dot icon13/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/05/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/07/2009
Ad 28/02/09\gbp si 40000@1=40000\gbp ic 125002/165002\
dot icon16/06/2009
Ad 28/02/09\gbp si 100000@1=100000\gbp ic 25002/125002\
dot icon15/05/2009
Total exemption small company accounts made up to 2008-02-28
dot icon27/04/2009
Return made up to 10/02/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-02-28
dot icon11/06/2008
Return made up to 10/02/08; full list of members
dot icon03/04/2007
Return made up to 10/02/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-02-28
dot icon02/10/2006
Partic of mort/charge *
dot icon20/06/2006
Total exemption small company accounts made up to 2005-02-28
dot icon27/03/2006
Return made up to 10/02/06; full list of members
dot icon03/05/2005
Resolutions
dot icon29/03/2005
Return made up to 10/02/05; full list of members
dot icon22/11/2004
Accounting reference date extended from 31/08/04 to 28/02/05
dot icon28/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/03/2004
Return made up to 10/02/04; full list of members
dot icon28/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon07/03/2003
Return made up to 10/02/03; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon14/02/2002
Return made up to 10/02/02; full list of members
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon29/06/2001
Accounts for a small company made up to 2000-08-31
dot icon09/03/2001
Return made up to 10/02/01; full list of members
dot icon05/12/2000
Certificate of change of name
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon18/02/2000
Return made up to 10/02/00; full list of members
dot icon02/02/2000
Ad 29/01/00--------- £ si 25000@1=25000 £ ic 2/25002
dot icon02/02/2000
Nc inc already adjusted 29/01/00
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon10/03/1999
Return made up to 10/02/99; full list of members
dot icon29/12/1998
Accounting reference date extended from 28/02/98 to 31/08/98
dot icon21/04/1998
Location of register of members
dot icon21/04/1998
Registered office changed on 21/04/98 from: 3RD floor 90 st vincent street glasgow G2 5UB
dot icon19/03/1998
Return made up to 10/02/98; full list of members
dot icon21/01/1998
Accounts for a dormant company made up to 1997-02-28
dot icon16/01/1998
Certificate of change of name
dot icon13/01/1998
New director appointed
dot icon26/03/1997
Return made up to 10/02/97; full list of members
dot icon26/03/1997
Certificate of change of name
dot icon23/01/1997
Accounts for a dormant company made up to 1996-02-28
dot icon10/04/1996
Accounts for a dormant company made up to 1995-02-28
dot icon25/03/1996
Return made up to 10/02/96; no change of members
dot icon04/03/1996
Director resigned
dot icon17/02/1995
Return made up to 10/02/95; no change of members
dot icon12/12/1994
Accounts for a dormant company made up to 1994-02-28
dot icon12/12/1994
Resolutions
dot icon20/06/1994
Return made up to 10/02/94; full list of members
dot icon20/04/1993
Secretary resigned
dot icon20/04/1993
Director resigned
dot icon19/04/1993
New secretary appointed;director resigned;new director appointed
dot icon19/04/1993
Accounting reference date notified as 28/02
dot icon19/04/1993
Registered office changed on 19/04/93 from: 82 mitchell street glasgow G1 3NA
dot icon19/04/1993
Secretary resigned;new director appointed
dot icon26/02/1993
Certificate of change of name
dot icon23/02/1993
Nc inc already adjusted 19/02/93
dot icon23/02/1993
Resolutions
dot icon23/02/1993
Resolutions
dot icon10/02/1993
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
28/01/2027
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
4
2.93M
-
0.00
205.99K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, William Watt
Director
26/11/1997 - Present
36
Grant, William Watt
Director
15/03/1993 - 11/02/1996
36
Grant, Mark Watt
Director
15/03/1993 - Present
18
Mabbott, Stephen
Nominee Director
10/02/1993 - 15/03/1993
2049
Reid, Brian
Nominee Secretary
10/02/1993 - 15/03/1993
272

Persons with Significant Control

2
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 CHARTMOUNT LANDHOLDINGS LIMITED

CHARTMOUNT LANDHOLDINGS LIMITED is an(a) Active company incorporated on 10/02/1993 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 4 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 CHARTMOUNT LANDHOLDINGS LIMITED?

toggle

CHARTMOUNT LANDHOLDINGS LIMITED is currently Active. It was registered on 10/02/1993 .

Where is CHARTMOUNT LANDHOLDINGS LIMITED located?

toggle

CHARTMOUNT LANDHOLDINGS LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does CHARTMOUNT LANDHOLDINGS LIMITED do?

toggle

CHARTMOUNT LANDHOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARTMOUNT LANDHOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-28 with no updates.