This company is commonly known as Chartwell Property Developments Limited. The company was founded 42 years ago and was given the registration number SC075176. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHARTWELL PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | SC075176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1981 |
Industry Codes | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
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 | Secretary | 01 November 2007 | Active |
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB | Director | 01 November 2007 | Active |
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB | Director | 10 November 2020 | Active |
15 Grosvenor Terrace, Glasgow, G12 0TB | Secretary | - | Active |
5 Grange Road, Bearsden, Glasgow, G61 3PL | Secretary | - | Active |
An Cala, 15a Queen Street, Helensburgh, G84 9QJ | Secretary | 01 November 1992 | Active |
Glencairn 5 West Chapelton Drive, Bearsden, Scotland, G61 2DB | Director | 12 November 1996 | Active |
The Coach House Auchengillan, Blanefield, Glasgow, G63 9AU | Director | 01 November 1992 | Active |
15 Grosvenor Terrace, Glasgow, G12 0TB | Director | - | Active |
5 Grange Road, Bearsden, Glasgow, G61 3PL | Director | - | 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 | 01 November 2007 | Active |
An Cala, 15a Queen Street, Helensburgh, G84 9QJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-15 | Officers | Termination director company with name. | Download |
2013-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.