Company NameChertsey Investments Ltd.
DirectorsJulie McMartin and Stuart McMartin
Company StatusActive
Company NumberSC284406
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Julie McMartin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleProperty Investor
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameMr Stuart McMartin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleProperty Investor
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameMrs Julie McMartin
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleProperty Investor
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Stuart Mcmartin
34.00%
Ordinary
33 at £1Caitlin Mcmartin
33.00%
Ordinary
33 at £1Julie Mcmartin
33.00%
Ordinary

Financials

Year2014
Net Worth£162,215
Cash£7,176
Current Liabilities£10,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

7 August 2006Delivered on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 112 barclay street, cowdenbeath.
Outstanding
10 July 2006Delivered on: 27 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 148 law road, dunfermline.
Outstanding
28 June 2006Delivered on: 11 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 garry park, glencraig, lochgelly FFE52503.
Outstanding
5 June 2006Delivered on: 20 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 cocklaw street, kelty FFE38335.
Outstanding
5 October 2005Delivered on: 13 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 benarty avenue, crosshill, lochgelly.
Outstanding
19 September 2005Delivered on: 27 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 station road, kelty.
Outstanding
12 September 2005Delivered on: 26 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 cocklaw street, kelty.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 148 law road dunfermline.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 cocklaw road kelty.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 station road kelty.
Outstanding
5 September 2005Delivered on: 15 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 burgh road, cowdenbeath, fife.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 cocklaw street kelty.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 benarty avenue crosshill.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 112 barclay street cowdenbeath.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 burgh road cowdenbeath.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 153 main street lochgelly.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 garry park lochgelly.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 garry park glencraig lochgelly.
Outstanding
28 June 2007Delivered on: 18 July 2007
Persons entitled: Paragon Mortgage Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 March 2007Delivered on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 153 main street lochgelly.
Outstanding
16 October 2006Delivered on: 24 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 mcgrigor road, rosyth.
Outstanding
18 July 2005Delivered on: 29 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 garry park, glencraig, lochgelly.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
14 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
1 May 2020Change of share class name or designation (4 pages)
1 May 2020Statement of company's objects (2 pages)
1 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorise director's conflicts of interest 01/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 May 2020Memorandum and Articles of Association (14 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
10 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
10 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 May 2009Return made up to 06/05/09; full list of members (4 pages)
12 May 2009Return made up to 06/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 May 2008Return made up to 06/05/08; full list of members (4 pages)
20 May 2008Return made up to 06/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
7 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
23 May 2007Return made up to 06/05/07; full list of members (3 pages)
23 May 2007Return made up to 06/05/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
10 May 2006Return made up to 06/05/06; full list of members (3 pages)
10 May 2006Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Return made up to 06/05/06; full list of members (3 pages)
10 May 2006Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2005Partic of mort/charge * (3 pages)
13 October 2005Partic of mort/charge * (3 pages)
27 September 2005Partic of mort/charge * (3 pages)
27 September 2005Partic of mort/charge * (3 pages)
26 September 2005Partic of mort/charge * (3 pages)
26 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
6 May 2005Incorporation (15 pages)
6 May 2005Incorporation (15 pages)