Company Name123 Charger Limited
DirectorsJoel Grant Murray and James Johnathan Farrar
Company StatusLiquidation
Company NumberSC591873
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years, 1 month ago)
Previous NameUK Debt Help Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Joel Grant Murray
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2019(9 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpus Restructuring Llp 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMr James Johnathan Farrar
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2019(9 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpus Restructuring Llp 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMiss Abbie Ordish
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Jamie Carmichael
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2019(9 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 144 1 West Regent Street
Glasgow
G2 1RW
Scotland

Location

Registered AddressOpus Restructuring Llp
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 February 2022 (2 years, 1 month ago)
Next Return Due13 March 2023 (overdue)

Filing History

19 February 2021Director's details changed for Mr James Jonathan Farrar on 19 February 2021 (2 pages)
30 June 2020Amended total exemption full accounts made up to 31 March 2020 (6 pages)
19 May 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 May 2020Change of details for Mr James Jonathan Farrar as a person with significant control on 16 May 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 March 2019Director's details changed for Mr Jamie Carmichael on 7 March 2019 (2 pages)
7 March 2019Notification of James Jonathan Farrar as a person with significant control on 10 February 2019 (2 pages)
7 March 2019Director's details changed for Mr Joel Grant Murray on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Mr James Jonathan Farrar on 7 March 2019 (2 pages)
7 March 2019Notification of Jamie Carmichael as a person with significant control on 10 February 2019 (2 pages)
7 March 2019Withdrawal of a person with significant control statement on 7 March 2019 (2 pages)
7 March 2019Notification of Joel Grant Murray as a person with significant control on 10 February 2019 (2 pages)
27 February 2019Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 144 1 West Regent Street Glasgow G2 1RW on 27 February 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
14 January 2019Termination of appointment of Abbie Ordish as a director on 12 January 2019 (1 page)
14 January 2019Appointment of Mr Jamie Carmichael as a director on 12 January 2019 (2 pages)
14 January 2019Appointment of Mr Joel Murray as a director on 12 January 2019 (2 pages)
14 January 2019Appointment of Mr James Jonathan Farrar as a director on 12 January 2019 (2 pages)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 100
(27 pages)