London
W1J 8DZ
Director Name | Ms Gabrielle Beaumont |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Douglas Campbell McCrea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 March 2024) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Secretary Name | Mrs Fiona Allan McCrea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 08 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Director Name | Mrs Fiona Allan McCrea |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 September 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 69 West Nile Street Glasgow Lanarkshire G1 2QB Scotland |
Director Name | Mr Alan Kenneth Moore |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2008(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2014) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 69 West Nile Street Glasgow Lanarkshire G1 2QB Scotland |
Director Name | Mr Jonathan Neil Campbell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 February 2023) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Director Name | Mr Patrick Joseph Goulding |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Website | mccreafs.co.uk |
---|---|
Telephone | 0141 5721340 |
Telephone region | Glasgow |
Registered Address | 3rd Floor Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6.5k at £1 | Douglas Campbell Mccrea 65.00% Ordinary |
---|---|
3.5k at £1 | Fiona Allan Mccrrea 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,460 |
Cash | £213 |
Current Liabilities | £169,190 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
21 May 2002 | Delivered on: 30 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
29 September 2017 | Termination of appointment of Fiona Allan Mccrea as a director on 28 September 2017 (1 page) |
---|---|
7 September 2017 | Appointment of Mr Jonathan Neil Campbell as a director on 1 September 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
4 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 August 2014 | Termination of appointment of Alan Kenneth Moore as a director on 31 July 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
23 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 September 2012 | Registered office address changed from Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 27 September 2012 (2 pages) |
23 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 November 2009 | Director's details changed for Fiona Allan Mccrea on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Fiona Allan Mccrea on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Fiona Allan Mccrea on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Douglas Campbell Mccrea on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Fiona Allan Mccrea on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Douglas Campbell Mccrea on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Alan Kenneth Moore on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Alan Kenneth Moore on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 June 2008 | Director appointed alan kenneth moore (2 pages) |
1 May 2008 | Nc inc already adjusted 25/04/08 (1 page) |
1 May 2008 | Ad 28/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
1 May 2008 | Resolutions
|
28 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 December 2006 | Full accounts made up to 30 April 2006 (20 pages) |
4 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
11 May 2006 | Full accounts made up to 30 April 2005 (21 pages) |
10 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
20 July 2005 | Full accounts made up to 30 April 2004 (20 pages) |
2 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 30 April 2003 (19 pages) |
20 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
21 January 2003 | Full accounts made up to 30 April 2002 (20 pages) |
6 January 2003 | New director appointed (2 pages) |
18 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
30 May 2002 | Partic of mort/charge * (6 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members
|
10 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
6 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 30 April 2000 (14 pages) |
2 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 94 hope street glasgow G2 6QB (1 page) |
11 August 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (2 pages) |
6 July 1999 | Company name changed charthall LIMITED\certificate issued on 07/07/99 (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
26 November 1998 | Resolutions
|
12 November 1998 | Incorporation (16 pages) |