UKBizDB.co.uk

CHARLOTTE SQUARE MANAGERS LIMITED

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

This company is commonly known as Charlotte Square Managers Limited. The company was founded 6 years ago and was given the registration number SC585220. The firm's registered office is in EDINBURGH. You can find them at Edinburgh Quay, 133 Fountainbridge, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHARLOTTE SQUARE MANAGERS LIMITED
Company Number:SC585220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2018
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9BA

Secretary08 March 2018Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9BA

Director08 March 2018Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9BA

Director08 March 2018Active
Vialex Ltd, 1-4 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director09 January 2018Active

People with Significant Control

Mr William Ferguson Forsyth
Notified on:25 January 2023
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9BA
Nature of control:
  • Significant influence or control
Cs Managers Ltd
Notified on:08 March 2018
Status:Active
Country of residence:Scotland
Address:Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Keith Thomas Anderson
Notified on:09 January 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Vialex Ltd, 1-4 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type dormant.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Address

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

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Change of name

Certificate change of name company.

Download
2018-02-08Resolution

Resolution.

Download
2018-01-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.