Company NameChardon Inverness Limited
DirectorsMaurice Vincent Taylor and Nicola Joan Taylor Beal
Company StatusActive
Company NumberSC278199
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Previous NameChardon Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Maurice Vincent Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressVictoria Chambers 142 West Nile Street
Glasgow
G1 2RQ
Scotland
Secretary NameMr Adam Inglis Armstrong
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Director NameMrs Nicola Joan Taylor Beal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressVictoria Chambers 142 West Nile Street
Glasgow
G1 2RQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Chambers, 3rd Floor
142 West Nile Street
Glasgow
G1 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Maurice Vincent Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£549
Cash£549

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
18 February 2022Director's details changed for Mrs Nicola Joan Taylor Beal on 14 February 2022 (2 pages)
18 February 2022Director's details changed for Mr Maurice Vincent Taylor on 14 February 2022 (2 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
13 January 2021Director's details changed for Miss Nicola Joan Taylor on 10 October 2020 (2 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 December 2020Notification of Maurice Vincent Taylor as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Cessation of Nicola Joan Taylor as a person with significant control on 7 December 2020 (1 page)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
20 August 2018Registered office address changed from 29 Winton Lane Glasgow G12 0QD to Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ on 20 August 2018 (1 page)
21 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-15
(4 pages)
21 June 2018Company name changed chardon hotels LIMITED\certificate issued on 21/06/18 (3 pages)
18 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
7 November 2013Registered office address changed from 29 Winton Lane Glasgow G12 0QD Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 2Nd Floor Albert Chambers 13 Bath Street Glasgow G1 2HY Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 29 Winton Lane Glasgow G12 0QD Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 2Nd Floor Albert Chambers 13 Bath Street Glasgow G1 2HY Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 2Nd Floor Albert Chambers 13 Bath Street Glasgow G1 2HY Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 29 Winton Lane Glasgow G12 0QD Scotland on 7 November 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 June 2010Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 17 June 2010 (1 page)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 10/01/09; full list of members (3 pages)
25 February 2009Return made up to 10/01/09; full list of members (3 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
4 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Return made up to 10/01/06; full list of members (7 pages)
7 February 2006Return made up to 10/01/06; full list of members (7 pages)
16 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 May 2005New director appointed (3 pages)
25 May 2005New director appointed (3 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (3 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (3 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
10 January 2005Incorporation (16 pages)
10 January 2005Incorporation (16 pages)