CHARTSTORE LIMITED

Register to unlock more data on OkredoRegister

CHARTSTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC192327

Incorporation date

31/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O NEIL NISBET & CO., Thain House, 226 Queensferry Road, Edinburgh EH4 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1998)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/08/2025
Satisfaction of charge 1 in full
dot icon12/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/09/2015
Registered office address changed from C/O Neil Nisbet & Co. 226 Thain House Queensferry Road Edinburgh EH4 2BP Scotland to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 2015-09-10
dot icon10/09/2015
Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 2015-09-10
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/02/2013
Director's details changed for Fortunato Crolla on 2012-10-31
dot icon13/02/2013
Secretary's details changed for Eufemia Crolla on 2012-10-31
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Fortunato Crolla on 2009-10-01
dot icon02/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/06/2009
Return made up to 31/12/08; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/05/2008
Return made up to 31/12/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/03/2007
Return made up to 31/12/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/05/2006
Return made up to 31/12/05; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: 15A great stuart street edinburgh EH3 7TS
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/09/2004
Registered office changed on 13/09/04 from: 15A great stuart street edinburgh EH3 7TS
dot icon26/03/2004
Return made up to 31/12/03; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/05/2003
Return made up to 31/12/02; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon26/05/2002
Return made up to 31/12/01; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/02/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-01-31
dot icon01/11/2000
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon21/03/1999
Ad 01/02/99--------- £ si 24998@1=24998 £ ic 2/25000
dot icon21/03/1999
New secretary appointed
dot icon21/03/1999
New director appointed
dot icon10/03/1999
Registered office changed on 10/03/99 from: 19 glasgow road paisley renfrewshire PA1 3QX
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Secretary resigned
dot icon10/03/1999
Nc inc already adjusted 20/01/99
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon31/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+169.01 % *

* during past year

Cash in Bank

£77,639.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.31M
-
0.00
21.08K
-
2022
2
1.32M
-
0.00
28.86K
-
2023
2
1.59M
-
0.00
77.64K
-
2023
2
1.59M
-
0.00
77.64K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.59M £Ascended20.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.64K £Ascended169.01 % *

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
Crolla, Fortunato
Director
20/01/1999 - Present
-
Ashcroft Cameron Secretaries Limited
Nominee Secretary
31/12/1998 - 20/01/1999
71
Ashcroft Cameron Nominees Limited
Nominee Director
31/12/1998 - 20/01/1999
72
Crolla, Eufemia
Secretary
20/01/1999 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARTSTORE LIMITED

CHARTSTORE LIMITED is an(a) Active company incorporated on 31/12/1998 with the registered office located at C/O NEIL NISBET & CO., Thain House, 226 Queensferry Road, Edinburgh EH4 2BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTSTORE LIMITED?

toggle

CHARTSTORE LIMITED is currently Active. It was registered on 31/12/1998 .

Where is CHARTSTORE LIMITED located?

toggle

CHARTSTORE LIMITED is registered at C/O NEIL NISBET & CO., Thain House, 226 Queensferry Road, Edinburgh EH4 2BP.

What does CHARTSTORE LIMITED do?

toggle

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

How many employees does CHARTSTORE LIMITED have?

toggle

CHARTSTORE LIMITED had 2 employees in 2023.

What is the latest filing for CHARTSTORE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.