CHARLOTTE SQUARE COLLECTION LIMITED
Status | ACTIVE |
Company No. | SC414112 |
Category | Private Limited Company |
Incorporated | 09 Jan 2012 |
Age | 12 years, 3 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
CHARLOTTE SQUARE COLLECTION LIMITED is an active private limited company with number SC414112. It was incorporated 12 years, 3 months, 25 days ago, on 09 January 2012. The company address is C/O Morton Fraser Llp 5th Floor, Quartermile Two C/O Morton Fraser Llp 5th Floor, Quartermile Two, Edinburgh, EH3 9GL.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type dormant
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type dormant
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 19 Jul 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-17
Officer name: Dentons Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
New address: C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
Change date: 2019-07-02
Documents
Appoint corporate secretary company with name date
Date: 02 Jul 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-04-17
Officer name: Morton Fraser Secretaries Limited
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type dormant
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint corporate secretary company with name date
Date: 10 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-10-31
Officer name: Dentons Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 10 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-31
Officer name: Maclay Murray & Spens Llp
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type dormant
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type dormant
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type dormant
Date: 20 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Change corporate director company with change date
Date: 22 Jan 2013
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Corran Properties Limited
Change date: 2012-06-27
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Spencer Ball
Change date: 2012-06-27
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Spencer Ball
Documents
Appoint corporate director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Corran Properties Limited
Documents
Resolution
Date: 07 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-27
Old address: 1 George Square Glasgow G2 1AL
Documents
Change account reference date company current extended
Date: 27 Feb 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-03-31
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vindex Services Limited
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vindex Limited
Documents
Certificate change of name company
Date: 23 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mm&s (5687) LIMITED\certificate issued on 23/02/12
Documents
Termination director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Truesdale
Documents
Some Companies
ALPHA-IMPERIAL CARE SERVICES LIMITED
UNIT 16, MATRIX HOUSE,,LEICESTER,LE1 1PL
Number: | 09147563 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE SQUIRREL CONSULTANTS LIMITED
SPRINGFIELD HOUSE,HORSHAM,RH12 2RG
Number: | 10103156 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10757661 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 SEYMOUR VILLAS,LONDON,SE20 8TP
Number: | 11552775 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPYAL VEHICLE SOLUTIONS LIMITED
RAPYAL HOUSE TALBOT WAY,BIRMINGHAM,B10 0HJ
Number: | 07938899 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE STONEHEYS LANE,NORTHWICH,CW8 4QS
Number: | 04590418 |
Status: | ACTIVE |
Category: | Private Limited Company |