This company is commonly known as Chartvey Services. The company was founded 28 years ago and was given the registration number SC161704. The firm's registered office is in GLASGOW. You can find them at Herbert House, 24 Herbert Street, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHARTVEY SERVICES |
---|---|---|
Company Number | : | SC161704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Herbert House, 24 Herbert Street, Glasgow, G20 6NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB | Director | 19 January 2000 | Active |
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB | Director | 10 November 2020 | Active |
Glencairn 5 West Chapelton Drive, Bearsden, Scotland, G61 2DB | Secretary | 17 November 1995 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 17 November 1995 | Active |
36, Braehead Avenue, Milngavie, Glasgow, United Kingdom, G62 6DN | Secretary | 07 November 2000 | Active |
20 Muirend Road, Cardross, G82 5LG | Director | 19 January 2000 | Active |
57, Auchentoshan Avenue, Dunochter, Clydebank, G81 6JF | Director | 23 January 2008 | Active |
146, Woodstock Avenue, Glasgow, G41 3SE | Director | 01 December 2004 | Active |
6 Beauly Crescent, Kilmacolm, PA13 4LR | Director | 19 January 2000 | Active |
40 Dorian Drive, Clarkston, Glasgow, G76 7NR | Director | 19 January 2000 | Active |
27 Sycamore Avenue, Lenzie, G66 4PA | Director | 01 December 2004 | Active |
9 Ballantrae Crescent, Newton Mearns, Glasgow, G77 5TX | Director | 01 December 2005 | Active |
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB | Director | 19 January 2000 | Active |
2 Doonview Gardens, Doonfoot, Ayr, KA7 4HZ | Director | 01 December 2004 | Active |
19 Dumbrack Road, Milngavie, G62 7RB | Director | 01 December 2001 | Active |
25, 25 Dunchurch Road, Oldhall, Paisley, PA1 35W | Director | 23 January 2008 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 17 November 1995 | Active |
13 Melville Terrace, Stirling, FK8 2NE | Director | 01 December 2005 | Active |
10 Holly Place, Kilmarnock, KA1 2JU | Director | 19 January 2000 | Active |
64 Lady Nairn Avenue, Kirkcaldy, KY1 2AR | Director | 01 December 2003 | Active |
Hillside 8 Grange Road, Bearsden, Glasgow, G61 3PL | Director | 19 January 2000 | Active |
29 Carlaverock Road, Newlands, Glasgow, G43 2RZ | Director | 19 January 2000 | Active |
Cubrieshaw Lodge, Ardrossan High Road, West Kilbride, KA23 9NY | Director | 23 January 2008 | Active |
Rocklea Cottage, 215b East Clyde Street, Helensburgh, G84 7AP | Director | 28 August 1998 | Active |
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB | Director | 19 January 2000 | Active |
56 St Andrews Drive, Bearsden, Glasgow, G61 4NW | Director | 01 December 2005 | Active |
36 Braehead Avenue, Milngavie, Glasgow, G62 6DN | Director | 19 January 2000 | Active |
An Cala, 15a Queen Street, Helensburgh, G84 9QJ | Director | 17 November 1995 | Active |
2 Earls Way, Ayr, KA7 4HE | Director | 19 January 2000 | Active |
Mr Grant Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB |
Nature of control | : |
|
Mr Matthew Parker Forsyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB |
Nature of control | : |
|
Mr Ian Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.