CHARLOTTE STREET PARTNERS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CHARLOTTE STREET PARTNERS LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
CHARLOTTE STREET PARTNERS LIMITED was incorporated 10 years ago on 17/05/2013 and has the registered number: SC450325. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHARLOTTE STREET PARTNERS LIMITED was incorporated 10 years ago on 17/05/2013 and has the registered number: SC450325. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHARLOTTE STREET PARTNERS LIMITED - EDINBURGH
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROSPECT HOUSE
EDINBURGH
EH2 1DF
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2023-03-21 | CURRENT | ||
MR MALCOLM GEORGE WALLACE ROBERTSON | Dec 1972 | British | Director | 2013-05-17 | CURRENT |
MR ROLAND DACRE RUDD | Apr 1961 | British | Director | 2014-08-30 | CURRENT |
MRS JANE ROBERTSON | Jul 1971 | British | Director | 2013-05-17 | CURRENT |
MS MARY-TERESA RAINEY | May 1955 | British | Director | 2017-02-20 | CURRENT |
JAMES PHILIP MURGATROYD | Oct 1964 | British | Director | 2014-08-30 | CURRENT |
MR ANDREW JOHN WILSON | Dec 1970 | British | Director | 2013-05-17 UNTIL 2023-02-01 | RESIGNED |
MRS KAREN ISABELLA WILSON | Nov 1978 | British | Director | 2013-05-17 UNTIL 2013-08-28 | RESIGNED |
MR JONATHAN PETER HORNBY | Mar 1967 | British | Director | 2015-03-03 UNTIL 2018-03-27 | RESIGNED |
SIR ANGUS MCFARLANE MCLEOD GROSSART | Apr 1937 | British | Director | 2014-08-30 UNTIL 2022-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jane Bennett Robertson | 2023-02-01 | 7/1971 | Edinburgh | Voting rights 25 to 50 percent |
Mr Andrew John Wilson | 2019-02-01 - 2023-02-01 | 12/1970 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Malcolm George Wallace Robertson | 2019-02-01 | 12/1972 | Edinburgh | Voting rights 25 to 50 percent |
Mr Roland Dacre Rudd | 2016-04-06 - 2019-02-01 | 4/1961 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Sir Angus Mcfarlane Mcleod Grossart | 2016-04-06 - 2019-02-01 | 4/1937 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHARLOTTE_STREET_PARTNERS - Accounts | 2023-05-19 | 31-12-2022 | £930,222 Cash £905,557 equity |
Charlotte Street Partners Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-14 | 31-12-2021 | £579,305 Cash £792,703 equity |
Charlotte Street Partners Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-09 | 31-12-2020 | £693,204 Cash £773,074 equity |
Charlotte Street Partners Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-08 | 31-12-2019 | £525,804 Cash £754,610 equity |
Charlotte Street Partners Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-12 | 31-12-2018 | £388,239 Cash £567,091 equity |
Charlotte Street Partners Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-27 | 31-12-2017 | £236,292 Cash £520,387 equity |
Charlotte Street Partners Limited - Accounts to registrar - small 17.1 | 2017-04-11 | 31-12-2016 | £326,776 Cash £355,332 equity |