Company NameLe Chardon Service Company Ltd
Company StatusActive
Company NumberSC076383
CategoryPrivate Limited Company
Incorporation Date26 October 1981(42 years, 6 months ago)
Previous NameThe Edinburgh Restoration And Development Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel David Crabb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(15 years, 5 months after company formation)
Appointment Duration27 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameMr Samuel David Crabb
NationalityBritish
StatusCurrent
Appointed01 May 2009(27 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMr James Anthony Rennie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleGeneral Manager Of Chalets
Country of ResidenceScotland
Correspondence AddressBrae Lodge 2 Barnton Brae
Edinburgh
EH4 6DG
Scotland
Director NameMr Maurice Leslie Rennie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLa Colombe Rte De Mauvoisin 112
Versegeres
1947
Switzerland
Director NameMr Ross Michael Rennie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMrs Marie-Therese Rennie
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 23 November 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMrs Penelope Joan Rennie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 16 September 2013)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameMrs Marie-Therese Rennie
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22/9 Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland

Contact

Websitelechardonvaleeisere.com

Location

Registered Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Meribel (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,844,962
Cash£13,873
Current Liabilities£4,317,968

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

9 June 1988Delivered on: 23 June 1988
Satisfied on: 7 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kinellan house murrayfield road edinburgh.
Fully Satisfied
18 April 1988Delivered on: 22 April 1988
Satisfied on: 24 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Merchiston church and halls, at slateford rd edinburgh 9 laugh street edinburgh cadells row, cramond, edinburgh.
Fully Satisfied
21 March 1988Delivered on: 29 March 1985
Satisfied on: 7 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 caledonian crescent edinburgh.
Fully Satisfied
12 March 1987Delivered on: 20 March 1987
Satisfied on: 10 June 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 grassmarket and 2 king's stable road edinburgh.
Fully Satisfied
14 January 1986Delivered on: 27 January 1986
Satisfied on: 3 April 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 eglinton crescent edinburgh.
Fully Satisfied
10 August 2004Delivered on: 20 August 2004
Satisfied on: 14 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 7 barnton avenue west, edinburgh (title number MID11494).
Fully Satisfied
5 April 2004Delivered on: 13 April 2004
Satisfied on: 14 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35A station road, edinburgh.
Fully Satisfied
30 October 1997Delivered on: 10 November 1997
Satisfied on: 25 October 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at kinellan house, 33 murrayfield road, edinburgh.
Fully Satisfied
31 December 1996Delivered on: 13 January 1997
Satisfied on: 24 March 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kinellan house,murrayfield road,edinburgh.
Fully Satisfied
13 May 1996Delivered on: 23 May 1996
Satisfied on: 25 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 December 1990Delivered on: 31 December 1990
Satisfied on: 28 May 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lodges 1 & 2 at kinnellan house 33 murrayfield road edinburgh.
Fully Satisfied
19 December 1990Delivered on: 28 December 1990
Satisfied on: 8 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop, office, shed known as old boatyard east shore rd anstruther.
Fully Satisfied
20 August 1982Delivered on: 1 September 1982
Satisfied on: 4 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 manor place edinburgh.
Fully Satisfied
2 March 2015Delivered on: 10 March 2015
Persons entitled: Trustees of the Mlr Pension Fund

Classification: A registered charge
Particulars: 51% of subjects at station road, corstorphine, edinburgh registered in the land register of scotland under title number MID16419.
Outstanding

Filing History

19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
23 December 2022Director's details changed for Mr James Anthony Rennie on 1 February 2020 (2 pages)
23 December 2022Director's details changed for Mr James Anthony Rennie on 1 February 2020 (2 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
7 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
29 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
7 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 July 2018Appointment of Mr Ross Michael Rennie as a director on 2 July 2018 (2 pages)
9 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
10 March 2015Registration of charge SC0763830019, created on 2 March 2015 (6 pages)
10 March 2015Registration of charge SC0763830019, created on 2 March 2015 (6 pages)
10 March 2015Registration of charge SC0763830019, created on 2 March 2015 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
8 April 2014Appointment of Mr Maurice Leslie Rennie as a director (2 pages)
8 April 2014Appointment of Mr Maurice Leslie Rennie as a director (2 pages)
7 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Termination of appointment of Penelope Rennie as a director (1 page)
7 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Termination of appointment of Penelope Rennie as a director (1 page)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 November 2013Satisfaction of charge 14 in full (4 pages)
25 November 2013Satisfaction of charge 14 in full (4 pages)
15 October 2013Appointment of James Anthony Rennie as a director (3 pages)
15 October 2013Appointment of James Anthony Rennie as a director (3 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 December 2012Termination of appointment of Marie-Therese Rennie as a director (1 page)
7 December 2012Termination of appointment of Marie-Therese Rennie as a director (1 page)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Company name changed the edinburgh restoration and development company LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Company name changed the edinburgh restoration and development company LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
6 July 2011Accounts for a small company made up to 31 July 2010 (6 pages)
6 July 2011Accounts for a small company made up to 31 July 2010 (6 pages)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
12 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page)
11 February 2010Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page)
11 February 2010Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page)
11 February 2010Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages)
31 October 2009Amended accounts made up to 29 February 2008 (7 pages)
31 October 2009Amended accounts made up to 29 February 2008 (7 pages)
25 October 2009Accounts for a small company made up to 29 February 2008 (7 pages)
25 October 2009Accounts for a small company made up to 29 February 2008 (7 pages)
31 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
31 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from, 1 rutland court, edinburgh, EH3 8EY (1 page)
26 May 2009Registered office changed on 26/05/2009 from, 1 rutland court, edinburgh, EH3 8EY (1 page)
21 May 2009Appointment terminated secretary marie-therese rennie (1 page)
21 May 2009Secretary appointed samuel david crabb (1 page)
21 May 2009Secretary appointed samuel david crabb (1 page)
21 May 2009Appointment terminated secretary marie-therese rennie (1 page)
9 April 2009Return made up to 29/12/08; full list of members (4 pages)
9 April 2009Return made up to 29/12/08; full list of members (4 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
6 June 2008Accounts for a small company made up to 28 February 2007 (8 pages)
6 June 2008Accounts for a small company made up to 28 February 2007 (8 pages)
27 March 2008Return made up to 29/12/07; full list of members (7 pages)
27 March 2008Return made up to 29/12/07; full list of members (7 pages)
6 August 2007Accounts for a small company made up to 28 February 2006 (8 pages)
6 August 2007Accounts for a small company made up to 28 February 2006 (8 pages)
14 February 2007Return made up to 29/12/06; full list of members (7 pages)
14 February 2007Return made up to 29/12/06; full list of members (7 pages)
14 April 2006Dec mort/charge * (2 pages)
14 April 2006Dec mort/charge * (2 pages)
14 April 2006Dec mort/charge * (2 pages)
14 April 2006Dec mort/charge * (2 pages)
30 March 2006Accounts for a small company made up to 28 February 2005 (8 pages)
30 March 2006Accounts for a small company made up to 28 February 2005 (8 pages)
24 February 2006Registered office changed on 24/02/06 from: bruntsfield house, 6 bruntsfield terrace, edinburgh, EH10 4EX (1 page)
24 February 2006Registered office changed on 24/02/06 from: bruntsfield house, 6 bruntsfield terrace, edinburgh, EH10 4EX (1 page)
25 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
25 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
24 May 2005Full accounts made up to 29 February 2004 (15 pages)
24 May 2005Full accounts made up to 29 February 2004 (15 pages)
23 January 2005Return made up to 29/12/04; full list of members (7 pages)
23 January 2005Return made up to 29/12/04; full list of members (7 pages)
20 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
1 June 2004Full accounts made up to 28 February 2003 (14 pages)
1 June 2004Full accounts made up to 28 February 2003 (14 pages)
13 April 2004Partic of mort/charge * (5 pages)
13 April 2004Partic of mort/charge * (5 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 June 2003Full accounts made up to 28 February 2002 (12 pages)
13 June 2003Full accounts made up to 28 February 2002 (12 pages)
7 February 2003Return made up to 29/12/02; full list of members (7 pages)
7 February 2003Return made up to 29/12/02; full list of members (7 pages)
5 April 2002Full accounts made up to 28 February 2001 (11 pages)
5 April 2002Full accounts made up to 28 February 2001 (11 pages)
22 January 2002Return made up to 29/12/01; full list of members (7 pages)
22 January 2002Return made up to 29/12/01; full list of members (7 pages)
6 March 2001Full accounts made up to 29 February 2000 (11 pages)
6 March 2001Full accounts made up to 29 February 2000 (11 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
29 March 2000Full accounts made up to 28 February 1999 (11 pages)
29 March 2000Full accounts made up to 28 February 1999 (11 pages)
21 January 2000Return made up to 29/12/99; full list of members (7 pages)
21 January 2000Return made up to 29/12/99; full list of members (7 pages)
25 October 1999Dec mort/charge * (4 pages)
25 October 1999Dec mort/charge * (4 pages)
15 April 1999Full accounts made up to 28 February 1998 (10 pages)
15 April 1999Full accounts made up to 28 February 1998 (10 pages)
27 January 1999Return made up to 29/12/98; full list of members (7 pages)
27 January 1999Return made up to 29/12/98; full list of members (7 pages)
1 May 1998Full accounts made up to 31 March 1997 (10 pages)
1 May 1998Full accounts made up to 31 March 1997 (10 pages)
1 April 1998Registered office changed on 01/04/98 from: 3 albyn place, edinburgh, EH2 4NQ (1 page)
1 April 1998Registered office changed on 01/04/98 from: 3 albyn place, edinburgh, EH2 4NQ (1 page)
24 March 1998Dec mort/charge * (4 pages)
24 March 1998Dec mort/charge * (4 pages)
6 February 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
6 February 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1997Partic of mort/charge * (5 pages)
10 November 1997Partic of mort/charge * (5 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 31 March 1996 (9 pages)
1 May 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Partic of mort/charge * (3 pages)
13 January 1997Partic of mort/charge * (3 pages)
23 May 1996Partic of mort/charge * (3 pages)
23 May 1996Partic of mort/charge * (3 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1986Company name changed\certificate issued on 14/04/86 (2 pages)
14 April 1986Company name changed\certificate issued on 14/04/86 (2 pages)
26 October 1981Certificate of incorporation (1 page)
26 October 1981Certificate of incorporation (1 page)