Company NameChartwell Property Developments Limited
DirectorsGrant Robertson and Donald Robertson Watt
Company StatusActive
Company NumberSC075176
CategoryPrivate Limited Company
Incorporation Date10 June 1981(42 years, 11 months ago)

Business Activity

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

Directors

Director NameGrant Robertson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(26 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleSurveyor
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameGrant Robertson
NationalityBritish
StatusCurrent
Appointed01 November 2007(26 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleSurveyor
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Donald Robertson Watt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameJames Graham
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1992)
RoleChartered Surveyor
Correspondence Address15 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland
Director NameColin Robertson
NationalityBritish
StatusResigned
Appointed31 May 1989(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1990)
RoleChartered Surveyor
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Director NameGeorge Stewart Watt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(7 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAn Cala
15a Queen Street
Helensburgh
G84 9QJ
Scotland
Secretary NameColin Robertson
NationalityBritish
StatusResigned
Appointed31 May 1989(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1990)
RoleCompany Director
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Secretary NameJames Graham
NationalityBritish
StatusResigned
Appointed29 October 1990(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 November 1992)
RoleCompany Director
Correspondence Address15 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland
Director NameThomas Gilchrist
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 November 1996)
RoleChartered Surveyor
Correspondence AddressThe Coach House Auchengillan
Blanefield
Glasgow
G63 9AU
Scotland
Secretary NameGeorge Stewart Watt
NationalityBritish
StatusResigned
Appointed01 November 1992(11 years, 4 months after company formation)
Appointment Duration15 years (resigned 01 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAn Cala
15a Queen Street
Helensburgh
G84 9QJ
Scotland
Director NameMr David John Allison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 1998)
RoleChartered Surveyor
Correspondence AddressGlencairn 5 West Chapelton Drive
Bearsden
G61 2DB
Scotland
Director NameGraham Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(17 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 November 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressRocklea Cottage
215b East Clyde Street
Helensburgh
Dunbartonshire
G84 7AP
Scotland
Director NameMr Ian Thomson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(26 years, 5 months after company formation)
Appointment Duration13 years (resigned 10 November 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Grant Robertson
50.00%
Ordinary
50 at £1Ian Thomson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

19 November 1981Delivered on: 24 November 1981
Satisfied on: 24 December 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.5 acres of ground in the parish of strathblane in the county of stringling.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
21 September 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
2 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
2 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
11 November 2020Termination of appointment of Ian Thomson as a director on 10 November 2020 (1 page)
11 November 2020Appointment of Mr Donald Robertson Watt as a director on 10 November 2020 (2 pages)
10 November 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
6 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
23 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Termination of appointment of Graham Smith as a director (1 page)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Termination of appointment of Graham Smith as a director (1 page)
2 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
2 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
8 November 2012Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages)
8 November 2012Director's details changed for Grant Robertson on 6 October 2012 (2 pages)
8 November 2012Secretary's details changed for Grant Robertson on 6 October 2012 (2 pages)
8 November 2012Secretary's details changed for Grant Robertson on 6 October 2012 (2 pages)
8 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 November 2012 (1 page)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 November 2012 (1 page)
8 November 2012Director's details changed for Grant Robertson on 6 October 2012 (2 pages)
8 November 2012Secretary's details changed for Grant Robertson on 6 October 2012 (2 pages)
8 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 November 2012 (1 page)
8 November 2012Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Grant Robertson on 6 October 2012 (2 pages)
8 November 2012Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 January 2011Registered office address changed from Herbert House 24 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Herbert House 24 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Herbert House 24 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page)
7 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 December 2009Secretary's details changed for Grant Robertson on 1 October 2009 (1 page)
18 December 2009Secretary's details changed for Grant Robertson on 1 October 2009 (1 page)
18 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
18 December 2009Secretary's details changed for Grant Robertson on 1 October 2009 (1 page)
18 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Grant Robertson on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Grant Robertson on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Grant Robertson on 1 October 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
13 August 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
6 August 2009Appointment terminated director and secretary george watt (1 page)
6 August 2009Appointment terminated director and secretary george watt (1 page)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 November 2008Return made up to 29/10/08; full list of members (4 pages)
28 November 2008Return made up to 29/10/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007New director appointed (2 pages)
15 November 2007Return made up to 29/10/07; no change of members (7 pages)
15 November 2007Return made up to 29/10/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 November 2005Return made up to 29/10/05; full list of members (7 pages)
17 November 2005Return made up to 29/10/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 November 2004Return made up to 29/10/04; full list of members (7 pages)
1 November 2004Return made up to 29/10/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
25 October 2002Return made up to 29/10/02; full list of members (7 pages)
25 October 2002Return made up to 29/10/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
31 October 2000Return made up to 29/10/00; full list of members (6 pages)
31 October 2000Return made up to 29/10/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
29 October 1999Return made up to 29/10/99; full list of members (6 pages)
29 October 1999Return made up to 29/10/99; full list of members (6 pages)
22 February 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
22 February 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
2 November 1998Return made up to 29/10/98; no change of members (4 pages)
2 November 1998Return made up to 29/10/98; no change of members (4 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
17 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
17 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
4 December 1997Return made up to 29/10/97; full list of members (6 pages)
4 December 1997Return made up to 29/10/97; full list of members (6 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
3 December 1996Return made up to 29/10/96; no change of members
  • 363(287) ‐ Registered office changed on 03/12/96
(4 pages)
3 December 1996Return made up to 29/10/96; no change of members
  • 363(287) ‐ Registered office changed on 03/12/96
(4 pages)
2 May 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
2 May 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
22 January 1996Return made up to 29/10/95; no change of members (4 pages)
22 January 1996Return made up to 29/10/95; no change of members (4 pages)