Company NameChardon Hotel (Glasgow) Limited
Company StatusDissolved
Company NumberSC463518
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameThistle Car Parking Ltd

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Nicola Joan Taylor Beal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 05 April 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressVictoria Chambers 3rd Floor
142 West Nile Street
Glasgow
G1 2RQ
Scotland
Director NameMr Adam Inglis Armstrong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland

Location

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

Shareholders

99 at £1Nicola Taylor
99.00%
Ordinary
1 at £1Adam Inglis Armstrong
1.00%
Ordinary

Financials

Year2014
Net Worth£93,822
Cash£93,899
Current Liabilities£32,758

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 February 2021Change of details for Miss Nicola Joan Taylor as a person with significant control on 10 October 2020 (2 pages)
9 February 2021Director's details changed for Miss Nicola Joan Taylor on 10 October 2020 (2 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 November 2020Registered office address changed from C/O C/O Armstrongs Cas Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to Victoria Chambers 3rd Floor 142 West Nile Street Glasgow G1 2RQ on 12 November 2020 (1 page)
5 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
(3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
24 March 2020Termination of appointment of Adam Inglis Armstrong as a director on 13 March 2020 (1 page)
8 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
19 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
24 September 2015Registered office address changed from C/O Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to C/O C/O Armstrongs Cas Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 24 September 2015 (1 page)
24 September 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Registered office address changed from C/O Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to C/O C/O Armstrongs Cas Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 24 September 2015 (1 page)
24 September 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
17 February 2014Appointment of Miss Nicola Joan Taylor as a director (2 pages)
17 February 2014Appointment of Miss Nicola Joan Taylor as a director (2 pages)
4 December 2013Current accounting period shortened from 30 November 2014 to 30 April 2014 (3 pages)
4 December 2013Current accounting period shortened from 30 November 2014 to 30 April 2014 (3 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(22 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(22 pages)