LE CHARDON SERVICE COMPANY LTD

Register to unlock more data on OkredoRegister

LE CHARDON SERVICE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC076383

Incorporation date

26/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Riversdale Crescent, Edinburgh, Midlothian EH12 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1981)
dot icon26/01/2026
Director's details changed for Mr James Anthony Rennie on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon26/05/2025
Termination of appointment of Maurice Leslie Rennie as a director on 2025-04-02
dot icon26/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/12/2022
Director's details changed for Mr James Anthony Rennie on 2020-02-01
dot icon23/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon23/12/2022
Director's details changed for Mr James Anthony Rennie on 2020-02-01
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/02/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon11/07/2018
Appointment of Mr Ross Michael Rennie as a director on 2018-07-02
dot icon09/02/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon10/03/2015
Registration of charge SC0763830019, created on 2015-03-02
dot icon20/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Maurice Leslie Rennie as a director
dot icon07/03/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Penelope Rennie as a director
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/11/2013
Satisfaction of charge 14 in full
dot icon15/10/2013
Appointment of James Anthony Rennie as a director
dot icon21/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Marie-Therese Rennie as a director
dot icon16/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Certificate of change of name
dot icon24/04/2012
Accounts for a small company made up to 2011-07-31
dot icon01/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon06/07/2011
Accounts for a small company made up to 2010-07-31
dot icon07/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon12/05/2010
Accounts for a small company made up to 2009-07-31
dot icon12/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon12/02/2010
Register inspection address has been changed
dot icon11/02/2010
Director's details changed for Mr Samuel David Crabb on 2009-10-01
dot icon11/02/2010
Director's details changed for Penelope Joan Rennie on 2009-10-01
dot icon11/02/2010
Director's details changed for Marie-Therese Rennie on 2009-10-01
dot icon11/02/2010
Secretary's details changed for Mr Samuel David Crabb on 2009-10-01
dot icon31/10/2009
Amended accounts made up to 2008-02-29
dot icon25/10/2009
Accounts for a small company made up to 2008-02-29
dot icon31/07/2009
Accounting reference date extended from 28/02/2009 to 31/07/2009
dot icon26/05/2009
Registered office changed on 26/05/2009 from, 1 rutland court, edinburgh, EH3 8EY
dot icon21/05/2009
Appointment terminated secretary marie-therese rennie
dot icon21/05/2009
Secretary appointed samuel david crabb
dot icon09/04/2009
Return made up to 29/12/08; full list of members
dot icon08/04/2009
Location of register of members
dot icon06/06/2008
Accounts for a small company made up to 2007-02-28
dot icon27/03/2008
Return made up to 29/12/07; full list of members
dot icon06/08/2007
Accounts for a small company made up to 2006-02-28
dot icon14/02/2007
Return made up to 29/12/06; full list of members
dot icon14/04/2006
Dec mort/charge *
dot icon14/04/2006
Dec mort/charge *
dot icon30/03/2006
Accounts for a small company made up to 2005-02-28
dot icon24/02/2006
Registered office changed on 24/02/06 from: bruntsfield house, 6 bruntsfield terrace, edinburgh, EH10 4EX
dot icon25/01/2006
Return made up to 29/12/05; full list of members
dot icon24/05/2005
Full accounts made up to 2004-02-29
dot icon23/01/2005
Return made up to 29/12/04; full list of members
dot icon20/08/2004
Partic of mort/charge *
dot icon01/06/2004
Full accounts made up to 2003-02-28
dot icon13/04/2004
Partic of mort/charge *
dot icon20/01/2004
Return made up to 29/12/03; full list of members
dot icon13/06/2003
Full accounts made up to 2002-02-28
dot icon07/02/2003
Return made up to 29/12/02; full list of members
dot icon05/04/2002
Full accounts made up to 2001-02-28
dot icon22/01/2002
Return made up to 29/12/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-02-29
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-02-28
dot icon21/01/2000
Return made up to 29/12/99; full list of members
dot icon25/10/1999
Dec mort/charge *
dot icon15/04/1999
Full accounts made up to 1998-02-28
dot icon27/01/1999
Return made up to 29/12/98; full list of members
dot icon01/05/1998
Full accounts made up to 1997-03-31
dot icon01/04/1998
Registered office changed on 01/04/98 from: 3 albyn place, edinburgh, EH2 4NQ
dot icon24/03/1998
Dec mort/charge *
dot icon06/02/1998
Accounting reference date shortened from 31/03/98 to 28/02/98
dot icon19/01/1998
Return made up to 29/12/97; no change of members
dot icon10/11/1997
Partic of mort/charge *
dot icon04/07/1997
New director appointed
dot icon01/05/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 29/12/96; no change of members
dot icon13/01/1997
Partic of mort/charge *
dot icon23/05/1996
Partic of mort/charge *
dot icon01/02/1996
Return made up to 29/12/95; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon15/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 29/12/93; no change of members
dot icon04/05/1994
Full accounts made up to 1993-03-31
dot icon04/03/1994
Full accounts made up to 1992-03-31
dot icon28/01/1993
Return made up to 29/12/92; no change of members
dot icon01/07/1992
Accounts for a small company made up to 1991-03-31
dot icon28/05/1992
Dec mort/charge *
dot icon26/02/1992
Return made up to 29/12/91; full list of members
dot icon03/02/1992
Director's particulars changed
dot icon08/01/1992
Dec mort/charge 1069
dot icon29/06/1991
Accounts for a small company made up to 1990-03-31
dot icon15/02/1991
Return made up to 29/12/90; no change of members
dot icon07/01/1991
Dec mort/charge 112
dot icon07/01/1991
Dec mort/charge 111
dot icon31/12/1990
Partic of mort/charge 14728
dot icon28/12/1990
Partic of mort/charge 14654
dot icon30/04/1990
Accounts for a small company made up to 1989-03-31
dot icon23/02/1990
Return made up to 29/12/89; full list of members
dot icon24/11/1989
Dec mort/charge 13355
dot icon07/07/1989
Resolutions
dot icon12/06/1989
Accounts for a small company made up to 1988-03-31
dot icon10/04/1989
Dec mort/charge 4020
dot icon02/03/1989
Return made up to 31/12/88; full list of members
dot icon23/06/1988
Partic of mort/charge 6318
dot icon10/06/1988
Dec mort/charge 5840
dot icon27/04/1988
Director resigned;new director appointed
dot icon22/04/1988
Partic of mort/charge 4177
dot icon29/03/1988
Partic of mort/charge 3343
dot icon21/10/1987
Return made up to 31/08/87; full list of members
dot icon21/10/1987
Accounts for a small company made up to 1987-03-31
dot icon22/01/1987
Full accounts made up to 1986-05-31
dot icon05/01/1987
Accounting reference date shortened from 30/05 to 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/04/1986
Certificate of change of name
dot icon26/10/1981
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon-75.58 % *

* during past year

Cash in Bank

£25,098.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.52M
-
0.00
185.65K
-
2022
4
1.53M
-
0.00
102.78K
-
2023
2
1.71M
-
0.00
25.10K
-
2023
2
1.71M
-
0.00
25.10K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

1.71M £Ascended11.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.10K £Descended-75.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Samuel David Crabb
Director
08/04/1997 - Present
14
Mr Maurice Leslie Rennie
Director
01/10/2013 - 02/04/2025
6
Rennie, Ross Michael
Director
02/07/2018 - Present
10
Crabb, Samuel David
Secretary
01/05/2009 - Present
5
Rennie, James Anthony
Director
01/10/2013 - Present
7

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+
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 LE CHARDON SERVICE COMPANY LTD

LE CHARDON SERVICE COMPANY LTD is an(a) Active company incorporated on 26/10/1981 with the registered office located at 14 Riversdale Crescent, Edinburgh, Midlothian EH12 5QT. There are currently 4 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 LE CHARDON SERVICE COMPANY LTD?

toggle

LE CHARDON SERVICE COMPANY LTD is currently Active. It was registered on 26/10/1981 .

Where is LE CHARDON SERVICE COMPANY LTD located?

toggle

LE CHARDON SERVICE COMPANY LTD is registered at 14 Riversdale Crescent, Edinburgh, Midlothian EH12 5QT.

What does LE CHARDON SERVICE COMPANY LTD do?

toggle

LE CHARDON SERVICE COMPANY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LE CHARDON SERVICE COMPANY LTD have?

toggle

LE CHARDON SERVICE COMPANY LTD had 2 employees in 2023.

What is the latest filing for LE CHARDON SERVICE COMPANY LTD?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mr James Anthony Rennie on 2026-01-26.