Glasgow
G1 2RQ
Scotland
Secretary Name | Mr Adam Inglis Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Director Name | Mrs Nicola Joan Taylor Beal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Maurice Vincent Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £549 |
Cash | £549 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
18 February 2022 | Director's details changed for Mrs Nicola Joan Taylor Beal on 14 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr Maurice Vincent Taylor on 14 February 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
13 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
13 January 2021 | Director's details changed for Miss Nicola Joan Taylor on 10 October 2020 (2 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 December 2020 | Notification of Maurice Vincent Taylor as a person with significant control on 7 December 2020 (2 pages) |
7 December 2020 | Cessation of Nicola Joan Taylor as a person with significant control on 7 December 2020 (1 page) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
20 August 2018 | Registered 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 2018 | Resolutions
|
21 June 2018 | Company name changed chardon hotels LIMITED\certificate issued on 21/06/18 (3 pages) |
18 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
7 November 2013 | Registered office address changed from 29 Winton Lane Glasgow G12 0QD Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 2Nd Floor Albert Chambers 13 Bath Street Glasgow G1 2HY Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 29 Winton Lane Glasgow G12 0QD Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 2Nd Floor Albert Chambers 13 Bath Street Glasgow G1 2HY Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 2Nd Floor Albert Chambers 13 Bath Street Glasgow G1 2HY Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 29 Winton Lane Glasgow G12 0QD Scotland on 7 November 2013 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 June 2010 | Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 17 June 2010 (1 page) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 January 2007 | Return made up to 10/01/07; full list of members
|
24 January 2007 | Return made up to 10/01/07; full list of members
|
7 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
16 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
16 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
25 May 2005 | New director appointed (3 pages) |
25 May 2005 | New director appointed (3 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (3 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Incorporation (16 pages) |
10 January 2005 | Incorporation (16 pages) |