Company NameLe Chardon D'Or Limited
Company StatusIn Administration
Company NumberSC200858
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian William Henry Maule
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Michel Albert Roux
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleChef
Country of ResidenceEngland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Archibald Sinclair Hunter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(1 year, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameTc Young Llp (Corporation)
StatusCurrent
Appointed31 March 2000(5 months, 1 week after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameIan James Galloway
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland

Location

Registered AddressC/O Interpath Limited
5th Floor 130
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60k at £1Brian William Henry Maule
25.00%
Ordinary
30k at £1Archibald Sinclair Hunter
12.50%
Ordinary
30k at £1Ian James Galloway
12.50%
Ordinary
30k at £1Le Gavroche LTD
12.50%
Ordinary
30k at £1Lord Sharman
12.50%
Ordinary
30k at £1Mr Francis Mackay
12.50%
Ordinary
30k at £1Sir David Scholey
12.50%
Ordinary

Financials

Year2014
Net Worth£295,226
Current Liabilities£375,464

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2023 (1 year, 3 months ago)
Next Return Due9 February 2024 (overdue)

Charges

6 January 2016Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
17 October 2016Termination of appointment of Ian James Galloway as a director on 29 February 2016 (1 page)
13 January 2016Registration of charge SC2008580004, created on 6 January 2016 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 240,000
(6 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 240,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 240,000
(6 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 240,000
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 240,000
(6 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 240,000
(6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
20 October 2010Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 20 October 2010 (1 page)
19 October 2010Director's details changed for Michel Andre Roux on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Mr Archibald Sinclair Hunter on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Brian William Henry Maule on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Brian William Henry Maule on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Mr Archibald Sinclair Hunter on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Michel Andre Roux on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Ian James Galloway on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Ian James Galloway on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for T C Young on 1 May 2010 (2 pages)
16 August 2010Secretary's details changed for T C Young on 1 May 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 November 2009Director's details changed for Michel Andre Roux on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Michel Andre Roux on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
11 November 2009Secretary's details changed for T C Young on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Archibald Sinclair Hunter on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Archibald Sinclair Hunter on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Ian James Galloway on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for T C Young on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Brian William Henry Maule on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Brian William Henry Maule on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ian James Galloway on 1 October 2009 (2 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 October 2008Return made up to 06/10/08; full list of members (6 pages)
19 October 2007Location of debenture register (1 page)
19 October 2007Registered office changed on 19/10/07 from: 7 west george street glasgow G2 1BA (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Return made up to 06/10/07; full list of members (4 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
31 October 2006Return made up to 06/10/06; full list of members (10 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
7 October 2005Return made up to 06/10/05; full list of members (10 pages)
27 April 2005Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
9 October 2004Return made up to 06/10/04; full list of members (10 pages)
26 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 October 2003Return made up to 06/10/03; full list of members (10 pages)
11 October 2003Registered office changed on 11/10/03 from: 30 george square glasgow G2 1LH (1 page)
11 October 2003Director's particulars changed (1 page)
11 October 2003Director's particulars changed (1 page)
11 October 2003Secretary's particulars changed (1 page)
21 March 2003Partic of mort/charge * (5 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Ad 14/11/01--------- £ si 60000@1=60000 £ ic 180000/240000 (2 pages)
14 November 2002New director appointed (2 pages)
21 November 2001Return made up to 20/10/01; full list of members (8 pages)
27 August 2001Partic of mort/charge * (5 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 June 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
12 April 2001Ad 09/03/01--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
12 April 2001New director appointed (2 pages)
19 March 2001Memorandum and Articles of Association (12 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2001Partic of mort/charge * (6 pages)
26 October 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
3 May 2000Company name changed chardon d'or LIMITED\certificate issued on 04/05/00 (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
4 February 2000New director appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 40 george square glasgow lanarkshire G2 1LH (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned (1 page)
20 October 1999Incorporation (20 pages)