Company NameCharter Flights, Limited
DirectorGraeme Thomas Park
Company StatusActive
Company NumberSC030990
CategoryPrivate Limited Company
Incorporation Date11 August 1955(68 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(60 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleGroup Manager
Country of ResidenceScotland
Correspondence Address14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Graeme Thomas Park
StatusCurrent
Appointed19 January 2016(60 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameWilliam Hamilton
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 January 1994)
RoleChartered Accountant
Correspondence AddressBruaichnain
Inverness
Secretary NameMr William Francis Forbes Hamilton
NationalityBritish
StatusResigned
Appointed14 April 1988(32 years, 8 months after company formation)
Appointment Duration27 years, 9 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Harbour Road
Inverness
IV1 1JX
Scotland
Director NameMr William Francis Forbes Hamilton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1990(35 years after company formation)
Appointment Duration25 years, 5 months (resigned 19 January 2016)
RoleChairman
Country of ResidenceScotland
Correspondence Address66 Harbour Road
Inverness
IV1 1JX
Scotland
Director NameJames Chalmers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(38 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 May 2001)
RoleCompany Director
Correspondence Address2 Darnaway Road
Inverness
IV2 3LF
Scotland
Director NameMr Andrew Grzesinski
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(45 years, 9 months after company formation)
Appointment Duration15 years (resigned 06 May 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Thomas William Maclean
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(60 years, 5 months after company formation)
Appointment Duration8 months (resigned 19 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland

Location

Registered Address14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

799 at £1Thomas William Maclean
99.88%
Ordinary
1 at £1William Francis Forbes Hamilton
0.13%
Ordinary

Financials

Year2014
Net Worth£542
Current Liabilities£370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

1 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
20 September 2016Termination of appointment of Thomas William Maclean as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Thomas William Maclean as a director on 19 September 2016 (1 page)
23 May 2016Termination of appointment of Andrew Grzesinski as a director on 6 May 2016 (1 page)
23 May 2016Termination of appointment of Andrew Grzesinski as a director on 6 May 2016 (1 page)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 800
(4 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 800
(4 pages)
8 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 March 2016Registered office address changed from 66 Harbour Road Inverness IV1 1JX to 14 Bothwell Road Hamilton Lanarkshire ML3 0AY on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 66 Harbour Road Inverness IV1 1JX to 14 Bothwell Road Hamilton Lanarkshire ML3 0AY on 8 March 2016 (1 page)
26 January 2016Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page)
26 January 2016Appointment of Mr Thomas William Maclean as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Thomas William Maclean as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Graeme Thomas Park as a secretary on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages)
26 January 2016Termination of appointment of William Francis Forbes Hamilton as a secretary on 19 January 2016 (1 page)
26 January 2016Appointment of Mr Graeme Thomas Park as a secretary on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages)
26 January 2016Termination of appointment of William Francis Forbes Hamilton as a secretary on 19 January 2016 (1 page)
26 January 2016Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 800
(4 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 800
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 800
(4 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 800
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
20 April 2011Secretary's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (1 page)
20 April 2011Secretary's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (1 page)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mr Andrew Grzesinski on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mr Andrew Grzesinski on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 30/03/09; full list of members (4 pages)
15 April 2009Return made up to 30/03/09; full list of members (4 pages)
7 May 2008Return made up to 30/03/08; full list of members (4 pages)
7 May 2008Return made up to 30/03/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 April 2007Return made up to 30/03/07; full list of members (7 pages)
27 April 2007Return made up to 30/03/07; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 April 2006Return made up to 30/03/06; full list of members (7 pages)
26 April 2006Return made up to 30/03/06; full list of members (7 pages)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
19 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (4 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (4 pages)
22 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 May 1999Return made up to 30/03/99; full list of members (6 pages)
7 May 1999Return made up to 30/03/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 April 1997Return made up to 30/03/97; no change of members (4 pages)
25 April 1997Return made up to 30/03/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 April 1995Return made up to 30/03/95; no change of members (4 pages)
8 April 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)