CHARTERMARQUE LIMITED - LANARKSHIRE
Company Profile | Company Filings |
Overview
CHARTERMARQUE LIMITED is a Private Limited Company from LANARKSHIRE and has the status: Dissolved - no longer trading.
CHARTERMARQUE LIMITED was incorporated 16 years ago on 13/06/2007 and has the registered number: SC325451. The accounts status is TOTAL EXEMPTION FULL.
CHARTERMARQUE LIMITED was incorporated 16 years ago on 13/06/2007 and has the registered number: SC325451. The accounts status is TOTAL EXEMPTION FULL.
CHARTERMARQUE LIMITED - LANARKSHIRE
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 12 | 01/12/2020 |
Registered Office
80 ST VINCENT STREET
LANARKSHIRE
G2 5UB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2021 | 27/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOM TAYLOR | Dec 1968 | British | Director | 2020-12-01 | CURRENT |
MR SIMON TIMOTHY PILE | Oct 1983 | British | Director | 2021-05-28 | CURRENT |
MR IAIN ALEXANDER JAMIESON | Oct 1966 | British | Director | 2020-12-01 | CURRENT |
MR IAIN ALEXANDER JAMIESON | Secretary | 2020-12-01 | CURRENT | ||
BRIAN REID LTD. | Corporate Secretary | 2007-06-13 UNTIL 2007-06-13 | RESIGNED | ||
MR STUART ROBERT WATSON | May 1960 | British | Director | 2007-06-13 UNTIL 2019-04-01 | RESIGNED |
IAIN SCOTT MORTON | Mar 1959 | British | Director | 2007-06-13 UNTIL 2020-12-01 | RESIGNED |
MRS JANE HELEN MORTON | Aug 1968 | British | Director | 2019-04-01 UNTIL 2020-12-01 | RESIGNED |
MR LEE GRAHAM HARTLEY | Mar 1976 | British | Director | 2020-12-01 UNTIL 2021-05-28 | RESIGNED |
MR STUART ROBERT WATSON | May 1960 | British | Secretary | 2007-06-13 UNTIL 2019-04-01 | RESIGNED |
STEPHEN MABBOTT LTD. | Corporate Director | 2007-06-13 UNTIL 2007-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fairstone Holdings Limited | 2020-12-01 | Boldon Colliery Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Iain Scott Morton | 2016-04-06 - 2020-12-01 | 3/1959 | Lanarkshire | Ownership of shares 25 to 50 percent |
Ms Jane Helen Morton | 2016-04-06 - 2020-12-01 | 8/1968 | Glasgow Lanarkshire | Ownership of shares 25 to 50 percent |
Mr Stuart Robert Watson | 2016-04-06 - 2020-12-01 | 5/1960 | Glasgow Lanarkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chartermarque Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-08 | 01-12-2020 | £444,973 Cash £404,084 equity |
Chartermarque Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-14 | 30-09-2018 | £148,112 Cash £86,718 equity |
Chartermarque Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-30 | 30-09-2017 | £120,925 Cash £54,698 equity |
Chartermarque Ltd - Abbreviated accounts 16.3 | 2017-06-10 | 30-09-2016 | £114,126 Cash £141,008 equity |
Chartermarque Ltd - Limited company - abbreviated - 11.9 | 2016-04-06 | 30-09-2015 | £135,378 Cash £139,018 equity |