Glasgow
G2 5HF
Scotland
Director Name | Mr Michel Albert Roux |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Archibald Sinclair Hunter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Tc Young Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2000(5 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Ian James Galloway |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Registered Address | C/O Interpath Limited 5th Floor 130 Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60k at £1 | Brian William Henry Maule 25.00% Ordinary |
---|---|
30k at £1 | Archibald Sinclair Hunter 12.50% Ordinary |
30k at £1 | Ian James Galloway 12.50% Ordinary |
30k at £1 | Le Gavroche LTD 12.50% Ordinary |
30k at £1 | Lord Sharman 12.50% Ordinary |
30k at £1 | Mr Francis Mackay 12.50% Ordinary |
30k at £1 | Sir David Scholey 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,226 |
Current Liabilities | £375,464 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 9 February 2024 (overdue) |
6 January 2016 | Delivered on: 13 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the entrance floor at 176 west regent street, glasgow, G2 4RL being the subjects registered in the land register of scotland under title number GLA50926. Outstanding |
---|---|
13 March 2003 | Delivered on: 21 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 172/174 west regent street and 151 bath lane, glasgow--title number GLA3347. Outstanding |
21 August 2001 | Delivered on: 27 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 176 west regent street, glasgow. Outstanding |
9 March 2001 | Delivered on: 16 March 2001 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 |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
17 October 2016 | Termination of appointment of Ian James Galloway as a director on 29 February 2016 (1 page) |
13 January 2016 | Registration of charge SC2008580004, created on 6 January 2016 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 20 October 2010 (1 page) |
19 October 2010 | Director's details changed for Michel Andre Roux on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Archibald Sinclair Hunter on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Brian William Henry Maule on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Brian William Henry Maule on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Archibald Sinclair Hunter on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Michel Andre Roux on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Ian James Galloway on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Ian James Galloway on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for T C Young on 1 May 2010 (2 pages) |
16 August 2010 | Secretary's details changed for T C Young on 1 May 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 November 2009 | Director's details changed for Michel Andre Roux on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Michel Andre Roux on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Secretary's details changed for T C Young on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Archibald Sinclair Hunter on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Archibald Sinclair Hunter on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian James Galloway on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for T C Young on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Brian William Henry Maule on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Brian William Henry Maule on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian James Galloway on 1 October 2009 (2 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
19 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 7 west george street glasgow G2 1BA (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Return made up to 06/10/07; full list of members (4 pages) |
19 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 October 2006 | Return made up to 06/10/06; full list of members (10 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (10 pages) |
27 April 2005 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
9 October 2004 | Return made up to 06/10/04; full list of members (10 pages) |
26 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 October 2003 | Return made up to 06/10/03; full list of members (10 pages) |
11 October 2003 | Registered office changed on 11/10/03 from: 30 george square glasgow G2 1LH (1 page) |
11 October 2003 | Director's particulars changed (1 page) |
11 October 2003 | Director's particulars changed (1 page) |
11 October 2003 | Secretary's particulars changed (1 page) |
21 March 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 November 2002 | Return made up to 20/10/02; full list of members
|
14 November 2002 | Ad 14/11/01--------- £ si 60000@1=60000 £ ic 180000/240000 (2 pages) |
14 November 2002 | New director appointed (2 pages) |
21 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
27 August 2001 | Partic of mort/charge * (5 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 June 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
12 April 2001 | Ad 09/03/01--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages) |
12 April 2001 | New director appointed (2 pages) |
19 March 2001 | Memorandum and Articles of Association (12 pages) |
19 March 2001 | Resolutions
|
16 March 2001 | Partic of mort/charge * (6 pages) |
26 October 2000 | Return made up to 20/10/00; full list of members
|
3 May 2000 | Company name changed chardon d'or LIMITED\certificate issued on 04/05/00 (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 40 george square glasgow lanarkshire G2 1LH (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
20 October 1999 | Incorporation (20 pages) |