Company NameChertext Limited
DirectorsCheryl Cook and Thomas Penman Cook
Company StatusActive
Company NumberSC509497
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameCheryl Cook
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Thomas Penman Cook
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed23 July 2021(6 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

28 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
14 April 2022Notification of Thomas Penman Cook as a person with significant control on 13 April 2022 (2 pages)
23 July 2021Appointment of Mr Thomas Penman Cook as a director on 23 July 2021 (2 pages)
23 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 October 2020Compulsory strike-off action has been discontinued (1 page)
22 October 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
26 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
12 November 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG United Kingdom to 249 Govan Road Glasgow G51 1HJ on 12 November 2019 (1 page)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Notification of Cheryl Cook as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Notification of Cheryl Cook as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 10
(6 pages)
18 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 10
(6 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)