Company NameCharleston Holdings Limited
DirectorsWilliam Alistair Brand and Sarah Anne Frances Robson
Company StatusActive
Company NumberSC019536
CategoryPrivate Limited Company
Incorporation Date23 January 1937(87 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam Alistair Brand
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1989(52 years, 6 months after company formation)
Appointment Duration34 years, 8 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address5 Viewlands Place
Perth
Perthshire
PH1 1BS
Scotland
Director NameMrs Sarah Anne Frances Robson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(80 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Viewlands Place
Perth
Perthshire
PH1 1BS
Scotland
Secretary NameMiller Hendry (Trustees) Limited (Corporation)
StatusCurrent
Appointed23 March 2006(69 years, 2 months after company formation)
Appointment Duration18 years
Correspondence Address8-10 Blackfriars Street
Perth
Perthshire
PH1 5NS
Scotland
Director NameJayne Christine Brand
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(52 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address16 Albert Street
Monifieth
Dundee
Angus
DD5 4JS
Scotland
Director NameWilliam Farquhar Brand
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(52 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 30 September 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressKiirkwood Ryecroft View
Wooler
Northumberland
NE71 6AT
Secretary NameIan McIntosh Fergusson
NationalityBritish
StatusResigned
Appointed12 July 1989(52 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address11 Whitehall Street
Dundee
Angus
DD1 4AE
Scotland
Director NameMr John Stewart Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(52 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 1990)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemarkie Crescent
Broughty Ferry
Dundee
DD5 2RQ
Scotland
Secretary NameJayne Christine Brand
NationalityBritish
StatusResigned
Appointed29 June 1994(57 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 March 2006)
RoleSecretary
Correspondence Address16 Albert Street
Monifieth
Dundee
Angus
DD5 4JS
Scotland

Contact

Telephone01382 532178
Telephone regionDundee

Location

Registered Address5 Viewlands Place
Perth
Perthshire
PH1 1BS
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

7.7k at £1Mrs S.a.f. Robson
7.68%
Ordinary
7.7k at £1Mrs S.j.w. Leslie
7.68%
Ordinary
4.9k at £1S.k. Brand
4.90%
Ordinary
4.6k at £1William Alistair Brand
4.58%
Preference
22.7k at £1Mrs S.a.f. Robson
22.66%
Preference
22.7k at £1Mrs S.j.w. Leslie
22.66%
Preference
2.8k at £1Discretionary Trust Brand Family
2.81%
Ordinary
2.8k at £1W.a. Brand
2.78%
Ordinary
2.1k at £1William Farquhar Brand
2.10%
Preference
18k at £1S.k. Brand
18.00%
Preference
1.6k at £1William Farquhar Brand
1.56%
Ordinary
975 at £1Trustees Of Brand Grandchildrens Trust (Brand)
0.98%
Ordinary
975 at £1Trustees Of Brand Grandchildrens Trust (Robson)
0.98%
Ordinary
650 at £1Trustees Of Brand Grandchildrens Trust (Leslie)
0.65%
Ordinary

Financials

Year2014
Net Worth£5,015,975
Cash£503,961
Current Liabilities£159,100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Charges

19 December 1995Delivered on: 27 December 1995
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due, and all obligations incumbent or to become incumbent.
Particulars: 548-550 george street, aberdeen.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
12 June 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
20 February 2023Memorandum and Articles of Association (22 pages)
20 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
25 April 2022Change of details for Ms Sarah Annefrances Robson as a person with significant control on 1 April 2017 (2 pages)
25 April 2022Change of details for Mr Iain Martin Leslie as a person with significant control on 3 May 2019 (2 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
25 April 2022Change of details for William Alistair Brand as a person with significant control on 1 April 2017 (2 pages)
4 February 2022Second filing of the annual return made up to 22 April 2016 (23 pages)
4 February 2022Second filing of the annual return made up to 22 April 2013 (22 pages)
4 February 2022Second filing of the annual return made up to 22 April 2014 (23 pages)
4 February 2022Second filing of the annual return made up to 22 April 2010 (23 pages)
4 February 2022Second filing of the annual return made up to 22 April 2015 (23 pages)
4 February 2022Second filing of the annual return made up to 22 April 2012 (23 pages)
4 February 2022Second filing of the annual return made up to 22 April 2011 (23 pages)
31 January 2022Second filing of Confirmation Statement dated 22 April 2018 (4 pages)
31 January 2022Second filing of Confirmation Statement dated 22 April 2019 (4 pages)
31 January 2022Second filing of Confirmation Statement dated 22 April 2018 (4 pages)
31 January 2022Second filing of Confirmation Statement dated 22 April 2020 (4 pages)
31 January 2022Second filing of Confirmation Statement dated 22 April 2017 (4 pages)
31 January 2022Second filing of Confirmation Statement dated 22 April 2021 (4 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 May 2021Confirmation statement made on 22 April 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
(5 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 May 2020Cessation of Susan Jayne Whitney Leslie as a person with significant control on 3 May 2019 (1 page)
20 May 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
20 May 2020Confirmation statement made on 22 April 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
(5 pages)
20 May 2020Notification of Iain Martin Leslie as a person with significant control on 3 May 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 May 2019Confirmation statement made on 22 April 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
(5 pages)
30 May 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 May 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
30 May 2018Confirmation statement made on 22 April 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
(5 pages)
2 October 2017Termination of appointment of William Farquhar Brand as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mrs Sarah Anne Frances Robson as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of William Farquhar Brand as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mrs Sarah Anne Frances Robson as a director on 30 September 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 June 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
27 June 2017Notification of Sarah Annefrances Robson as a person with significant control on 1 April 2017 (2 pages)
27 June 2017Notification of Sarah Annefrances Robson as a person with significant control on 1 April 2017 (2 pages)
27 June 201722/04/17 Statement of Capital gbp 100000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
(4 pages)
27 June 2017Notification of Susan Jayne Whitney Leslie as a person with significant control on 1 April 2017 (2 pages)
27 June 2017Change of details for William Alistair Brfand as a person with significant control on 1 April 2017 (2 pages)
27 June 2017Notification of Susan Jayne Whitney Leslie as a person with significant control on 1 April 2017 (2 pages)
27 June 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
27 June 2017Change of details for William Alistair Brfand as a person with significant control on 1 April 2017 (2 pages)
26 June 2017Notification of William Alistair Brfand as a person with significant control on 1 April 2017 (2 pages)
26 June 2017Notification of William Alistair Brfand as a person with significant control on 1 April 2017 (2 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
14 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/02/2022
(6 pages)
14 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(6 pages)
14 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000
(6 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/02/2022
(6 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(6 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(6 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/02/2022
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2013Director's details changed for William Farquhar Brand on 14 December 2012 (2 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/02/2022
(6 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
20 May 2013Director's details changed for William Farquhar Brand on 14 December 2012 (2 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 22 April 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/02/2022
(6 pages)
12 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 22 April 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/02/2022
(6 pages)
30 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for William Farquhar Brand on 22 April 2010 (2 pages)
14 September 2010Annual return made up to 22 April 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/02/2022
(6 pages)
14 September 2010Director's details changed for William Farquhar Brand on 22 April 2010 (2 pages)
13 September 2010Secretary's details changed for Miller Hendry (Trustees) Limited on 22 April 2010 (2 pages)
13 September 2010Director's details changed for William Alistair Brand on 22 April 2010 (2 pages)
13 September 2010Director's details changed for William Alistair Brand on 22 April 2010 (2 pages)
13 September 2010Secretary's details changed for Miller Hendry (Trustees) Limited on 22 April 2010 (2 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
22 June 2009Return made up to 22/04/09; full list of members (8 pages)
22 June 2009Return made up to 22/04/09; full list of members (8 pages)
7 January 2009Return made up to 22/04/08; full list of members (7 pages)
7 January 2009Return made up to 22/04/08; full list of members (7 pages)
17 June 2008Appointment terminated director jayne brand (1 page)
17 June 2008Appointment terminated director jayne brand (1 page)
28 March 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 March 2008Accounts for a small company made up to 31 December 2007 (9 pages)
8 August 2007Return made up to 22/04/07; change of members (7 pages)
8 August 2007Return made up to 22/04/07; change of members (7 pages)
11 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 May 2006Return made up to 22/04/06; full list of members (8 pages)
3 May 2006Return made up to 22/04/06; full list of members (8 pages)
5 April 2006Registered office changed on 05/04/06 from: "whinyeon", 16 albert street, monifieth, dundee DD5 4JS (1 page)
5 April 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: "whinyeon", 16 albert street, monifieth, dundee DD5 4JS (1 page)
5 April 2006Accounts for a small company made up to 31 December 2005 (9 pages)
15 April 2005Return made up to 22/04/05; full list of members (9 pages)
15 April 2005Return made up to 22/04/05; full list of members (9 pages)
9 March 2005Accounts for a small company made up to 31 December 2004 (9 pages)
9 March 2005Accounts for a small company made up to 31 December 2004 (9 pages)
23 April 2004Return made up to 22/04/04; full list of members (9 pages)
23 April 2004Return made up to 22/04/04; full list of members (9 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 April 2003Return made up to 22/04/03; full list of members (10 pages)
15 April 2003Return made up to 22/04/03; full list of members (10 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 February 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 May 2001Return made up to 22/04/01; full list of members (10 pages)
1 May 2001Return made up to 22/04/01; full list of members (10 pages)
25 April 2000Return made up to 22/04/00; full list of members (10 pages)
25 April 2000Return made up to 22/04/00; full list of members (10 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
21 April 1999Return made up to 01/05/99; full list of members (6 pages)
21 April 1999Return made up to 01/05/99; full list of members (6 pages)
24 April 1998Return made up to 01/05/98; full list of members (6 pages)
24 April 1998Return made up to 01/05/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1997Return made up to 01/05/97; change of members (6 pages)
29 April 1997Return made up to 01/05/97; change of members (6 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 April 1996Return made up to 01/05/96; full list of members (6 pages)
19 April 1996Return made up to 01/05/96; full list of members (6 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 December 1995Partic of mort/charge * (3 pages)
27 December 1995Partic of mort/charge * (3 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 April 1995Return made up to 01/05/95; full list of members (6 pages)
20 April 1995Return made up to 01/05/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
30 December 1966Company name changed\certificate issued on 30/12/66 (3 pages)
30 December 1966Company name changed\certificate issued on 30/12/66 (3 pages)
23 January 1937Incorporation (54 pages)
23 January 1937Incorporation (54 pages)