Company NameCharlton Mortgage Services Ltd
DirectorJohn McDonagh
Company StatusActive
Company NumberSC633867
CategoryPrivate Limited Company
Incorporation Date19 June 2019(4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Secretary NameMr Ross Brian McDonagh
StatusCurrent
Appointed14 December 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address7 Barrow Drive
East Kilbride
Glasgow
G75 7AD
Scotland
Director NameMr John McDonagh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address64 Keswick Road
East Kilbride
Glasgow
G75 8QX
Scotland
Director NameMr Alastair McIntyre Dunn
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitecrook Business Center 78 Whitecrook Street
Clydebank
G81 1QF
Scotland
Secretary NameMrs Dyan Louise Dunn
StatusResigned
Appointed19 June 2019(same day as company formation)
RoleCompany Director
Correspondence AddressWhitecrook Business Center 78 Whitecrook Street
Clydebank
G81 1QF
Scotland

Location

Registered Address64 Keswick Road
East Kilbride
Glasgow
G75 8QX
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
4 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
25 August 2022Registered office address changed from Whitecrook Business Center 78 Whitecrook Street Clydebank G81 1QF Scotland to 64 Keswick Road East Kilbride Glasgow G75 8QX on 25 August 2022 (1 page)
31 May 2022Cessation of Alastair Mcintyre Dunn as a person with significant control on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Alastair Mcintyre Dunn as a director on 31 May 2022 (1 page)
4 May 2022Appointment of Mr John Mcdonagh as a director on 1 May 2022 (2 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
3 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
3 January 2022Notification of John Mcdonagh as a person with significant control on 1 January 2022 (2 pages)
14 December 2021Appointment of Mr Ross Brian Mcdonagh as a secretary on 14 December 2021 (2 pages)
7 December 2021Termination of appointment of Dyan Louise Dunn as a secretary on 1 December 2021 (1 page)
7 December 2021Cessation of Dyan Louise Dunn as a person with significant control on 1 December 2021 (1 page)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
6 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
21 January 2020Registered office address changed from 44 Cardross Road Dumbarton G82 4JQ United Kingdom to Whitecrook Business Center 78 Whitecrook Street Clydebank G81 1QF on 21 January 2020 (1 page)
19 June 2019Incorporation
Statement of capital on 2019-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)