UKBizDB.co.uk

CHARTVEY SERVICES

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Herbert House, 24 Herbert Street, Glasgow, G20 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB

Director19 January 2000Active
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB

Director10 November 2020Active
Glencairn 5 West Chapelton Drive, Bearsden, Scotland, G61 2DB

Secretary17 November 1995Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary17 November 1995Active
36, Braehead Avenue, Milngavie, Glasgow, United Kingdom, G62 6DN

Secretary07 November 2000Active
20 Muirend Road, Cardross, G82 5LG

Director19 January 2000Active
57, Auchentoshan Avenue, Dunochter, Clydebank, G81 6JF

Director23 January 2008Active
146, Woodstock Avenue, Glasgow, G41 3SE

Director01 December 2004Active
6 Beauly Crescent, Kilmacolm, PA13 4LR

Director19 January 2000Active
40 Dorian Drive, Clarkston, Glasgow, G76 7NR

Director19 January 2000Active
27 Sycamore Avenue, Lenzie, G66 4PA

Director01 December 2004Active
9 Ballantrae Crescent, Newton Mearns, Glasgow, G77 5TX

Director01 December 2005Active
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB

Director19 January 2000Active
2 Doonview Gardens, Doonfoot, Ayr, KA7 4HZ

Director01 December 2004Active
19 Dumbrack Road, Milngavie, G62 7RB

Director01 December 2001Active
25, 25 Dunchurch Road, Oldhall, Paisley, PA1 35W

Director23 January 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director17 November 1995Active
13 Melville Terrace, Stirling, FK8 2NE

Director01 December 2005Active
10 Holly Place, Kilmarnock, KA1 2JU

Director19 January 2000Active
64 Lady Nairn Avenue, Kirkcaldy, KY1 2AR

Director01 December 2003Active
Hillside 8 Grange Road, Bearsden, Glasgow, G61 3PL

Director19 January 2000Active
29 Carlaverock Road, Newlands, Glasgow, G43 2RZ

Director19 January 2000Active
Cubrieshaw Lodge, Ardrossan High Road, West Kilbride, KA23 9NY

Director23 January 2008Active
Rocklea Cottage, 215b East Clyde Street, Helensburgh, G84 7AP

Director28 August 1998Active
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB

Director19 January 2000Active
56 St Andrews Drive, Bearsden, Glasgow, G61 4NW

Director01 December 2005Active
36 Braehead Avenue, Milngavie, Glasgow, G62 6DN

Director19 January 2000Active
An Cala, 15a Queen Street, Helensburgh, G84 9QJ

Director17 November 1995Active
2 Earls Way, Ayr, KA7 4HE

Director19 January 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.