Company NameNew Charleston Ltd
DirectorMushtaq Ahmad
Company StatusActive
Company NumberSC364292
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mushtaq Ahmad
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cameron Drive
Kilmarnock
KA3 7PW
Scotland
Director NameAlexander McIntosh
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Car Road
Cumnock
East Ayrshire
KA18 1HL
Scotland
Director NameMr Steven McIntosh
Date of BirthApril 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed08 August 2015(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 38 Cameron Drive
Kilmarnock
KA3 7PW
Scotland
Director NameMr Mushtaq Ahmsd
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cameron Drive
Kilmarnock
KA3 7PW
Scotland
Secretary NameCount Accountancy Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence AddressAyrshire Business Centre Townhead
Kilmaurs
East Ayrshire
KA3 2SR
Scotland
Secretary NameNicolson Nominees Ltd (Corporation)
StatusResigned
Appointed02 November 2015(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2020)
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland

Location

Registered Address38 Cameron Drive
Kilmarnock
KA3 7PW
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock East and Hurlford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,689
Cash£13,153
Current Liabilities£219,905

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

26 January 2021Delivered on: 5 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

5 February 2021Registration of charge SC3642920001, created on 26 January 2021 (13 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
22 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
29 August 2019Previous accounting period shortened from 31 January 2019 to 30 November 2018 (1 page)
20 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
23 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs East Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs East Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
23 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
26 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
26 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
4 January 2016Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015 (2 pages)
4 January 2016Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015 (1 page)
4 January 2016Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015 (1 page)
4 January 2016Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015 (2 pages)
4 January 2016Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015 (2 pages)
4 January 2016Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
10 August 2015Appointment of Mr Steven Mcintosh as a director on 8 August 2015 (2 pages)
10 August 2015Appointment of Mr Steven Mcintosh as a director on 8 August 2015 (2 pages)
10 August 2015Termination of appointment of Alexander Mcintosh as a director on 5 April 2015 (1 page)
10 August 2015Termination of appointment of Alexander Mcintosh as a director on 5 April 2015 (1 page)
10 August 2015Termination of appointment of Alexander Mcintosh as a director on 5 April 2015 (1 page)
10 August 2015Appointment of Mr Steven Mcintosh as a director on 8 August 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
19 December 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 December 2013Secretary's details changed for Count Accountancy Limited on 19 December 2013 (1 page)
19 December 2013Secretary's details changed for Count Accountancy Limited on 19 December 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
19 December 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 December 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
24 October 2013Compulsory strike-off action has been suspended (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2013Compulsory strike-off action has been suspended (1 page)
9 February 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 August 2012Secretary's details changed for Count Accountancy Limited on 1 October 2011 (1 page)
21 August 2012Director's details changed for Alexander Mcintosh on 1 October 2011 (2 pages)
21 August 2012Director's details changed for Alexander Mcintosh on 1 October 2011 (2 pages)
21 August 2012Secretary's details changed for Count Accountancy Limited on 1 October 2011 (1 page)
21 August 2012Secretary's details changed for Count Accountancy Limited on 1 October 2011 (1 page)
21 August 2012Director's details changed for Alexander Mcintosh on 1 October 2011 (2 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
14 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
14 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 May 2011Current accounting period shortened from 31 August 2010 to 31 January 2010 (3 pages)
16 May 2011Current accounting period shortened from 31 August 2010 to 31 January 2010 (3 pages)
14 December 2010Annual return made up to 20 August 2010 with a full list of shareholders (13 pages)
14 December 2010Annual return made up to 20 August 2010 with a full list of shareholders (13 pages)
20 August 2009Incorporation (18 pages)
20 August 2009Incorporation (18 pages)