UKBizDB.co.uk

SCOT SHERIDAN (CHARLOTTE HOUSE) LIMITED

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

This company is commonly known as Scot Sheridan (charlotte House) Limited. The company was founded 14 years ago and was given the registration number SC371278. The firm's registered office is in GLASGOW. You can find them at 6th Floor, 145 St. Vincent Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SCOT SHERIDAN (CHARLOTTE HOUSE) LIMITED
Company Number:SC371278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2010
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 145 St. Vincent Street, Glasgow, Scotland, G2 5JF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Morton Fraser Llp, 4th Floor,, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director27 April 2015Active
6, Briarwell Road, Milngavie, Glasgow, United Kingdom, G62 6AW

Secretary18 January 2010Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Secretary27 April 2015Active
23, Holeburn Road, Glasgow, United Kingdom, G43 2XW

Director18 January 2010Active
15, Atholl Crescent, Edinburgh, EH3 8HA

Director04 April 2012Active
6th, Floor, 145 St. Vincent Street, Glasgow, Scotland, G2 5JF

Director27 April 2015Active
6, Briarwell Road, Milngavie, Glasgow, United Kingdom, G62 6AW

Director18 January 2010Active
Combe Cottage, Harting Coombe, Rogate, Hampshire, England, GU31 5DR

Director18 January 2010Active

People with Significant Control

Curo Property Funds Llp
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Kopshop, Old London Road, Kingston Upon Thames, England, KT2 6QF
Nature of control:
  • Significant influence or control
Mr Neil Stuart Gullan
Notified on:17 January 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Scotland
Address:6th, Floor, Glasgow, Scotland, G2 5JF
Nature of control:
  • Significant influence or control
Mr Kevin William Crighton
Notified on:17 January 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:Scotland
Address:C/O Morton Fraser Llp, 4th Floor,, 1 West Regent Street, Glasgow, Scotland, G2 1RW
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 (6 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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution application strike off company.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

Change registered office address company with date old address new address.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-21Mortgage

Mortgage satisfy charge full.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.