Company NameJohn Charles Enterprises Ltd.
Company StatusDissolved
Company NumberSC367240
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)
Previous NameFinsem Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Rodgers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address181 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Director NameMr Paul Rodgers
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(9 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Scott Road
Lauder
TD2 6QH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameCatherine Flaherty Rodgers
NationalityBritish
StatusResigned
Appointed08 February 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address181 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland

Location

Registered Address20 Scott Road
Lauder
TD2 6QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Rodgers
50.00%
Ordinary
1 at £1William Rodgers
50.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Registered office address changed from 181 Station Road Shotts ML7 4BA to 20 Scott Road Lauder TD2 6QH on 18 July 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Registered office address changed from 181 Station Road Shotts ML7 4BA to 20 Scott Road Lauder TD2 6QH on 18 July 2017 (1 page)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
11 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
17 January 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
14 November 2011Termination of appointment of Catherine Rodgers as a secretary (1 page)
14 November 2011Termination of appointment of Catherine Rodgers as a secretary (1 page)
9 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
9 November 2010Secretary's details changed for Catherine Flaherty Rodgers on 9 November 2010 (1 page)
9 November 2010Secretary's details changed for Catherine Flaherty Rodgers on 9 November 2010 (1 page)
9 November 2010Secretary's details changed for Catherine Flaherty Rodgers on 9 November 2010 (1 page)
8 November 2010Director's details changed for Mr Paul Rodgers on 1 August 2010 (2 pages)
8 November 2010Director's details changed for Mr Paul Rodgers on 1 August 2010 (2 pages)
8 November 2010Director's details changed for Mr Paul Rodgers on 1 August 2010 (2 pages)
5 November 2010Appointment of Mr Paul Rodgers as a director (2 pages)
5 November 2010Appointment of Mr Paul Rodgers as a director (2 pages)
15 February 2010Appointment of Catherine Flaherty Rodgers as a secretary (3 pages)
15 February 2010Appointment of Catherine Flaherty Rodgers as a secretary (3 pages)
15 February 2010Appointment of William Rodgers as a director (2 pages)
15 February 2010Appointment of William Rodgers as a director (2 pages)
20 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
20 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
20 November 2009Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 20 November 2009 (1 page)
20 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
20 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
20 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
20 November 2009Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 20 November 2009 (1 page)
20 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
12 November 2009Company name changed finsem LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
12 November 2009Company name changed finsem LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
22 October 2009Incorporation (22 pages)
22 October 2009Incorporation (22 pages)