CHARLOTTE SQUARE COLLECTION LIMITED

C/O Morton Fraser Llp 5th Floor, Quartermile Two C/O Morton Fraser Llp 5th Floor, Quartermile Two, Edinburgh, EH3 9GL
StatusACTIVE
Company No.SC414112
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 3 months, 25 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Spencer Ball

Documents

View document PDF

Appoint corporate director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Corran Properties Limited

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Services Limited

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Limited

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Truesdale

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FREE FROM DIRECT LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10757661
Status:ACTIVE
Category:Private Limited Company

MARI GLOBAL SOLUTIONS LTD

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

TFA ARCHITECTS LIMITED

THE OLD VICARAGE STONEHEYS LANE,NORTHWICH,CW8 4QS

Number:04590418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source