UKBizDB.co.uk

CHARTERMARQUE LIMITED

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

This company is commonly known as Chartermarque Limited. The company was founded 16 years ago and was given the registration number SC325451. The firm's registered office is in LANARKSHIRE. You can find them at 80 St Vincent Street, Glasgow, Lanarkshire, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CHARTERMARQUE LIMITED
Company Number:SC325451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2007
End of financial year:01 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:80 St Vincent Street, Glasgow, Lanarkshire, G2 5UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, St Vincent Street, Glasgow, Lanarkshire, G2 5UB

Secretary01 December 2020Active
80, St Vincent Street, Glasgow, Lanarkshire, G2 5UB

Director01 December 2020Active
80, St Vincent Street, Glasgow, Lanarkshire, G2 5UB

Director28 May 2021Active
80, St Vincent Street, Glasgow, Lanarkshire, G2 5UB

Director01 December 2020Active
55 Millar Street,, Millar Street, Glassford, Strathaven, Scotland, ML10 6TD

Secretary13 June 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary13 June 2007Active
80, St Vincent Street, Glasgow, Lanarkshire, G2 5UB

Director01 December 2020Active
11 Greenlaw Drive, Newton Mearns, Glasgow, G77 6NL

Director13 June 2007Active
80, St. Vincent Street, Glasgow, United Kingdom, G2 5UB

Director01 April 2019Active
55, Millar Street, Glassford, Strathaven, Scotland, ML10 6TD

Director13 June 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director13 June 2007Active

People with Significant Control

Fairstone Holdings Limited
Notified on:01 December 2020
Status:Active
Country of residence:United Kingdom
Address:1, The Bulrushes, Woodstock Way, Boldon Colliery, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Iain Scott Morton
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:80, St Vincent Street, Lanarkshire, G2 5UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jane Helen Morton
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Scotland
Address:80 St Vincent Street, Glasgow, Scotland, G2 5UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Robert Watson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:Scotland
Address:80 St Vincent Street, Glasgow, Scotland, G2 5UB
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Officers

Second filing of director termination with name.

Download
2020-12-21Accounts

Change account reference date company previous extended.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Miscellaneous

Legacy.

Download
2019-06-05Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.