CHARLOTTE SECRETARIES LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CHARLOTTE SECRETARIES LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
CHARLOTTE SECRETARIES LIMITED was incorporated 31 years ago on 21/08/1992 and has the registered number: SC139876. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CHARLOTTE SECRETARIES LIMITED was incorporated 31 years ago on 21/08/1992 and has the registered number: SC139876. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CHARLOTTE SECRETARIES LIMITED - EDINBURGH
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
C/O SHEPHERD AND WEDDERBURN LLP
EDINBURGH
EH3 8FY
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JOHN BLAIN | British | Secretary | 2011-06-01 | CURRENT | |
PATRICK IAN BELL | Mar 1967 | British | Director | 2007-10-03 | CURRENT |
MR STEPHEN JOHN GIBB | Jul 1964 | British | Director | 1999-05-01 | CURRENT |
ANDREW JOHN BLAIN | Apr 1966 | British | Director | 2007-11-01 | CURRENT |
WALTER BLAKE | Aug 1970 | British | Director | 2001-10-01 | CURRENT |
MR RODGER WILLIAM CAIRNS | Mar 1972 | British | Director | 2007-05-01 | CURRENT |
MR PAUL HAINING CARLYLE | May 1971 | British | Director | 2001-10-01 | CURRENT |
GILLIAN ANNE CARTY | Jun 1970 | British | Director | 2020-11-03 | CURRENT |
MR PAUL ROBERT ALEXANDER DONALD | Jul 1971 | British | Director | 2007-09-06 | CURRENT |
GORDON HARRY DOWNIE | May 1966 | British | Director | 1998-05-01 | CURRENT |
MR ANDREW MACKENZIE KINNES | Jun 1969 | British | Director | 2001-05-01 | CURRENT |
MS ELIZABETH MARGARET MILLER MCROBB | Jan 1966 | British | Director | 1996-10-01 | CURRENT |
MR STEPHEN ANDREW TROMBALA | Jul 1972 | British | Director | 2005-05-01 | CURRENT |
MR GORDON HAY | Aug 1975 | British | Director | 2008-05-01 UNTIL 2011-07-31 | RESIGNED |
MRS SHEILA MARGARET GUNN | Oct 1963 | British | Director | 1997-05-01 UNTIL 2009-08-31 | RESIGNED |
DANIEL THOMAS LEE | Jan 1975 | British | Director | 2007-05-01 UNTIL 2019-04-30 | RESIGNED |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Scottish | Secretary | 1992-08-21 UNTIL 2011-05-31 | RESIGNED |
PHILIP CRAIG KNOWLES | Feb 1973 | Director | 2008-05-01 UNTIL 2019-10-01 | RESIGNED | |
MS MARIAN GLEN | Feb 1960 | British | Director | 1996-10-01 UNTIL 2008-12-16 | RESIGNED |
MR PAUL WILLIAM HALLY | Jun 1959 | British | Director | 1992-08-24 UNTIL 2020-11-03 | RESIGNED |
IAN BROWNLIE INGLIS | Feb 1941 | British | Director | 1992-08-24 UNTIL 1998-04-03 | RESIGNED |
SUSAN PATRICIA INGLIS | Aug 1964 | British | Director | 1993-04-01 UNTIL 1999-06-30 | RESIGNED |
MR ROBERT MICHAEL LYONS | Nov 1959 | British | Director | 2004-01-19 UNTIL 2013-08-31 | RESIGNED |
MR MALCOLM JOHN GILLIES | Aug 1950 | British | Director | 1999-09-06 UNTIL 2007-04-30 | RESIGNED |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Scottish | Director | 1992-08-21 UNTIL 2011-05-31 | RESIGNED |
DAVID FINLAYSON NASH | May 1952 | British | Director | 1998-05-01 UNTIL 2006-12-08 | RESIGNED |
MS FIONA LESLEY PATERSON | Jan 1975 | British | Director | 2008-05-01 UNTIL 2016-03-31 | RESIGNED |
MR IAN ANGUS ROLLO | Jan 1970 | British | Director | 2007-05-21 UNTIL 2013-08-31 | RESIGNED |
SHONA MARY SANDERS | Jan 1966 | British | Director | 1999-09-21 UNTIL 2008-12-10 | RESIGNED |
MR JAMES HENRY SAUNDERS | Jan 1961 | British | Director | 1993-12-13 UNTIL 2017-04-30 | RESIGNED |
MR STEVEN MICHAEL TURNBULL | Oct 1952 | British | Director | 2008-05-05 UNTIL 2013-04-30 | RESIGNED |
MR JAMES ROBERT WILL | Apr 1955 | British | Director | 1992-08-21 UNTIL 2014-09-30 | RESIGNED |
MR MICHAEL JAMES CRAWFORD WYLIE | Oct 1970 | British | Director | 2007-05-01 UNTIL 2015-08-31 | RESIGNED |
MS ANNA VICTORIA FEROS | May 1971 | Australian | Director | 2012-05-01 UNTIL 2014-12-31 | RESIGNED |
HELEN MARY DICKSON | Sep 1972 | Director | 2006-04-01 UNTIL 2010-12-17 | RESIGNED | |
ROBERT DAVID DARNEY BERTRAM | Oct 1941 | British | Director | 1992-08-24 UNTIL 1997-12-31 | RESIGNED |
ANDREW JOHN BLAIN | Apr 1966 | British | Director | 1996-10-01 UNTIL 2006-03-31 | RESIGNED |
GEORGE CAREY BOYLE | Apr 1965 | British | Director | 1998-10-01 UNTIL 2019-06-28 | RESIGNED |
SCOTT BOYLE | Feb 1970 | British | Director | 2007-09-17 UNTIL 2009-08-31 | RESIGNED |
MR RICHARD JAMES COCKBURN | Aug 1971 | Director | 2007-09-06 UNTIL 2011-03-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shepherd & Wedderburn (Nominees) Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CHARLOTTE SECRETARIES LIMITED | 2024-01-12 | 30-04-2023 | £2 equity |
Dormant Company Accounts - CHARLOTTE SECRETARIES LIMITED | 2023-01-17 | 30-04-2022 | £2 equity |
Dormant Company Accounts - CHARLOTTE SECRETARIES LIMITED | 2022-01-19 | 30-04-2021 | £2 equity |
Dormant Company Accounts - CHARLOTTE SECRETARIES LIMITED | 2021-01-26 | 30-04-2020 | £2 equity |
Dormant Company Accounts - CHARLOTTE SECRETARIES LIMITED | 2020-01-25 | 30-04-2019 | £2 equity |
Dormant Company Accounts - CHARLOTTE SECRETARIES LIMITED | 2019-01-25 | 30-04-2018 | £2 equity |
Dormant Company Accounts - CHARLOTTE SECRETARIES LIMITED | 2017-12-23 | 30-04-2017 | £2 equity |
Dormant Company Accounts - CHARLOTTE SECRETARIES LIMITED | 2017-01-28 | 30-04-2016 | £2 equity |
Dormant Company Accounts - CHARLOTTE SECRETARIES LIMITED | 2016-01-21 | 30-04-2015 | £2 equity |
Dormant Company Accounts - CHARLOTTE SECRETARIES LIMITED | 2015-01-17 | 30-04-2014 | £2 equity |