UKBizDB.co.uk

CHARDON TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chardon Trading Limited. The company was founded 42 years ago and was given the registration number SC075521. The firm's registered office is in GLASGOW. You can find them at Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHARDON TRADING LIMITED
Company Number:SC075521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1981
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland, G1 2RQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Secretary12 December 2022Active
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director19 July 2022Active
4, Romulus Court, Meridian Business Park, Leicester, England, LE19 1YG

Director14 February 2022Active
7 Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB

Secretary31 March 2005Active
Moorgate, 4 Albert Street, Helensburgh, G84 7SG

Secretary-Active
58, Morrison Street, Edinburgh, Scotland, EH3 8BP

Director14 February 2022Active
Moorgate, 4 Albert Street, Helensburgh, G84 7SG

Director-Active
Moorgate, 4 Albert Street, Helensburgh, G84 7SG

Director-Active
Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland, G1 2RQ

Director31 December 2009Active

People with Significant Control

Atlas2 Borrower Limited
Notified on:14 February 2022
Status:Active
Country of residence:United Kingdom
Address:8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicola Joan Taylor Beal
Notified on:31 December 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:Scotland
Address:Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland, G1 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maurice Vincent Taylor
Notified on:29 July 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:Scotland
Address:Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland, G1 2RQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Accounts

Accounts with accounts type group.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Change account reference date company previous shortened.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type group.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-02-24Accounts

Change account reference date company previous shortened.

Download
2022-02-16Accounts

Change account reference date company previous shortened.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Accounts

Accounts with accounts type group.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.