CHARLESFORT HOMES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Charlesfort Homes Limited. The company was founded 12 years ago and was given the registration number SC427604. The firm's registered office is in KILMARNOCK. You can find them at C/o Ids + Co, 38 Beansburn, Kilmarnock, Ayrshire. This company's SIC code is 41100 - Development of building projects.
Company Information
Name | : | CHARLESFORT HOMES LIMITED |
---|
Company Number | : | SC427604 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 04 July 2012 |
---|
End of financial year | : | 31 July 2021 |
---|
Jurisdiction | : | Scotland |
---|
Industry Codes | : | - 41100 - Development of building projects
|
---|
Office Address & Contact
Registered Address | : | C/o Ids + Co, 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
The Downs, The Warren, Ashtead, United Kingdom, KT21 2SA | Director | 04 July 2012 | Active |
27, Robbiesland Drive, Cumnock, United Kingdom, KA18 1UD | Director | 04 July 2012 | Active |
13, Terringzean View, Cumnock, United Kingdom, KA18 1FB | Director | 04 July 2012 | Active |
People with Significant Control
Mr James Alistair Kirkland Cochrane |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | The Downs, The Warren, Ashtead, United Kingdom, KT21 2SA |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Mr Colin James Mccall |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | June 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 27 Robbiesland Drive, Cumnock, United Kingdom, KA18 1UD |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Mr David Weir |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 8 Barrhill Terrace, Cumnock, Scotland, KA18 1PT |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Mr James Alistair Kirkland Cochrane |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | The Downs, The Warren, Ashtead, England, KT21 2SA |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr David Weir |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 8 Barrhill Terrace, Cumnock, Scotland, KA18 1PT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Colin James Mccall |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | June 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 27 Robbiesland Drive, Cumnock, United Kingdom, KA18 1UD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr David Weir |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 8 Barrhill Terrace, Cumnock, Scotland, KA18 1PT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Colin James Mccall |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | June 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 27 Robbiesland Drive, Cumnock, United Kingdom, KA18 1UD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr James Alistair Kirkland Cochrane |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | The Downs, The Warren, Ashtead, United Kingdom, KT21 2SA |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Charlesfort Properties Limited |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Country of residence | : | Scotland |
---|
Address | : | C/O Ids & Co, 38 Beansburn, Kilmarnock, Scotland, KA3 1RL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)