Company NameChartstore Limited
DirectorFortunato Crolla
Company StatusActive
Company NumberSC192327
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Fortunato Crolla
Date of BirthMay 1947 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed20 January 1999(2 weeks, 6 days after company formation)
Appointment Duration25 years, 3 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary NameEufemia Crolla
NationalityBritish
StatusCurrent
Appointed20 January 1999(2 weeks, 6 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressNEIL Nisbet & Co.
Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13k at £1Fortunato Crolla
52.00%
Ordinary
12k at £1Eufemia Crolla
48.00%
Ordinary

Financials

Year2014
Net Worth£1,139,728
Cash£26,213
Current Liabilities£431,527

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

27 March 2013Delivered on: 15 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming the second floor flat 111B market street st andrews ffe 39029.
Outstanding
27 March 2013Delivered on: 15 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming the upper flat house 14 largo road st andrews ffe 70212.
Outstanding
25 February 2013Delivered on: 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
13 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page)
10 September 2015Registered office address changed from C/O Neil Nisbet & Co. 226 Thain House Queensferry Road Edinburgh EH4 2BP Scotland to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page)
10 September 2015Registered office address changed from C/O Neil Nisbet & Co. 226 Thain House Queensferry Road Edinburgh EH4 2BP Scotland to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(3 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 February 2013Secretary's details changed for Eufemia Crolla on 31 October 2012 (1 page)
13 February 2013Director's details changed for Fortunato Crolla on 31 October 2012 (2 pages)
13 February 2013Director's details changed for Fortunato Crolla on 31 October 2012 (2 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 February 2013Secretary's details changed for Eufemia Crolla on 31 October 2012 (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Fortunato Crolla on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Fortunato Crolla on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Fortunato Crolla on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 June 2009Return made up to 31/12/08; full list of members (3 pages)
8 June 2009Return made up to 31/12/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 May 2008Return made up to 31/12/07; full list of members (3 pages)
1 May 2008Return made up to 31/12/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 May 2006Registered office changed on 08/05/06 from: 15A great stuart street edinburgh EH3 7TS (1 page)
8 May 2006Registered office changed on 08/05/06 from: 15A great stuart street edinburgh EH3 7TS (1 page)
8 May 2006Return made up to 31/12/05; full list of members (2 pages)
8 May 2006Return made up to 31/12/05; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 September 2004Registered office changed on 13/09/04 from: 15A great stuart street edinburgh EH3 7TS (1 page)
13 September 2004Registered office changed on 13/09/04 from: 15A great stuart street edinburgh EH3 7TS (1 page)
26 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(6 pages)
26 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 May 2003Return made up to 31/12/02; full list of members (6 pages)
14 May 2003Return made up to 31/12/02; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 May 2002Return made up to 31/12/01; full list of members (6 pages)
26 May 2002Return made up to 31/12/01; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 November 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
1 November 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 1999New secretary appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New secretary appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999Ad 01/02/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
21 March 1999Ad 01/02/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
10 March 1999Nc inc already adjusted 20/01/99 (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1999Registered office changed on 10/03/99 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Nc inc already adjusted 20/01/99 (1 page)
31 December 1998Incorporation (16 pages)
31 December 1998Incorporation (16 pages)