UKBizDB.co.uk

CHARLTON CHAUFFEUR DRIVE LIMITED

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

This company is commonly known as Charlton Chauffeur Drive Limited. The company was founded 32 years ago and was given the registration number SC136974. The firm's registered office is in . You can find them at 15 Birkmyre Road, Glasgow, , . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:CHARLTON CHAUFFEUR DRIVE LIMITED
Company Number:SC136974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:15 Birkmyre Road, Glasgow, G51 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Birkmyre Road, Glasgow, G51 3JH

Secretary24 August 2023Active
3, Capelrig Lane, Newton Mearns, Glasgow, G77 6XZ

Director04 March 1992Active
15 Birkmyre Road, Glasgow, G51 3JH

Secretary27 February 2018Active
15 Birkmyre Road, Glasgow, G51 3JH

Secretary13 January 2015Active
28, Rubislaw Drive, Bearsden, Glasgow, United Kingdom, G61 1PS

Secretary09 March 2004Active
10 Kinfauns Drive, Newton Mearns, Glasgow, G77 5PB

Secretary04 March 1992Active
15 Birkmyre Road, Glasgow, G51 3JH

Secretary01 March 2017Active
15 Birkmyre Road, Glasgow, G51 3JH

Secretary27 August 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary04 March 1992Active
5 Carleton Drive, Giffnock, Glasgow, G46 6AJ

Director15 June 1992Active
50 Edzell Drive, Newton Mearns, Glasgow, G77 5QY

Director04 March 1992Active
15 Waverley Street, Flat 1/1, Glasgow, G41 2EA

Director01 May 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director04 March 1992Active

People with Significant Control

Mr Michael O'Hare
Notified on:24 August 2023
Status:Active
Date of birth:May 1965
Nationality:British
Address:15 Birkmyre Road, G51 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
The Bookingroom.Com Limited
Notified on:27 February 2020
Status:Active
Country of residence:Scotland
Address:15, Birkmyre Road, Glasgow, Scotland, G51 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael O'Hare
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:15 Birkmyre Road, G51 3JH
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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Officers

Appoint person secretary company with name date.

Download
2024-03-28Officers

Termination secretary company with name termination date.

Download
2023-09-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Accounts

Accounts with accounts type small.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Capital

Capital statement capital company with date currency figure.

Download
2018-12-28Capital

Legacy.

Download
2018-12-28Insolvency

Legacy.

Download
2018-12-28Resolution

Resolution.

Download
2018-06-04Accounts

Accounts with accounts type small.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.