Company NameChargeactive Limited
Company StatusDissolved
Company NumberSC109347
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)
Dissolution Date3 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thomas Gardner Neill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 April 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
Director NameMrs Blanche Kneebone
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Gateside Gardens
Greenock
Renfrewshire
PA16 7DQ
Scotland
Director NameMr James Muir Craig Kneebone
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Gateside Gardens
Greenock
Renfrewshire
PA16 7DQ
Scotland
Secretary NameMrs Blanche Kneebone
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Gateside Gardens
Greenock
Renfrewshire
PA16 7DQ
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Thomas Neill
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
25 November 2014Application to strike the company off the register (3 pages)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
7 November 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
7 November 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
11 July 2013Registered office address changed from 22 Forsyth Street Greenock PA16 8DX on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from 22 Forsyth Street Greenock PA16 8DX on 11 July 2013 (2 pages)
29 October 2012Total exemption full accounts made up to 29 February 2012 (5 pages)
29 October 2012Total exemption full accounts made up to 29 February 2012 (5 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
2 December 2011Termination of appointment of Blanche Kneebone as a secretary on 21 November 2011 (1 page)
2 December 2011Termination of appointment of James Muir Craig Kneebone as a director on 21 November 2011 (1 page)
2 December 2011Appointment of Mr Thomas Gardner Neill as a director on 21 November 2011 (2 pages)
2 December 2011Termination of appointment of James Muir Craig Kneebone as a director on 21 November 2011 (1 page)
2 December 2011Termination of appointment of Blanche Kneebone as a director on 21 November 2011 (1 page)
2 December 2011Termination of appointment of Blanche Kneebone as a secretary on 21 November 2011 (1 page)
2 December 2011Appointment of Mr Thomas Gardner Neill as a director on 21 November 2011 (2 pages)
2 December 2011Termination of appointment of Blanche Kneebone as a director on 21 November 2011 (1 page)
1 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Blanche Kneebone on 31 July 2010 (2 pages)
9 September 2010Director's details changed for James Muir Craig Kneebone on 31 July 2010 (2 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for James Muir Craig Kneebone on 31 July 2010 (2 pages)
9 September 2010Director's details changed for Blanche Kneebone on 31 July 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 August 2007Return made up to 31/07/07; no change of members (7 pages)
15 August 2007Return made up to 31/07/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 August 2006Return made up to 31/07/06; full list of members (7 pages)
15 August 2006Return made up to 31/07/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 July 2002Return made up to 31/07/02; full list of members (7 pages)
29 July 2002Return made up to 31/07/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
20 December 2000 (6 pages)
20 December 2000 (6 pages)
23 December 1999 (6 pages)
23 December 1999 (6 pages)
1 August 1999Return made up to 31/07/99; no change of members (4 pages)
1 August 1999Return made up to 31/07/99; no change of members (4 pages)
29 March 1999 (7 pages)
29 March 1999 (7 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
1 April 1998 (7 pages)
1 April 1998 (7 pages)
29 July 1997Return made up to 31/07/97; no change of members (4 pages)
29 July 1997Return made up to 31/07/97; no change of members (4 pages)
30 December 1996 (6 pages)
30 December 1996 (6 pages)
2 August 1996Return made up to 31/07/96; full list of members (6 pages)
2 August 1996Return made up to 31/07/96; full list of members (6 pages)
5 January 1996 (6 pages)
5 January 1996 (6 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)