Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHARTVEY SERVICES
Company Information for

CHARTVEY SERVICES

HERBERT HOUSE, 24 HERBERT STREET, GLASGOW, G20 6NB,
Company Registration Number
SC161704
Private Unlimited Company
Active

Company Overview

About Chartvey Services
CHARTVEY SERVICES was founded on 1995-11-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Chartvey Services is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTVEY SERVICES
 
Legal Registered Office
HERBERT HOUSE
24 HERBERT STREET
GLASGOW
G20 6NB
Other companies in G20
 
Filing Information
Company Number SC161704
Company ID Number SC161704
Date formed 1995-11-17
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:52:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTVEY SERVICES
The accountancy firm based at this address is BRETT NICHOLLS ASSOCIATES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARTVEY SERVICES

Current Directors
Officer Role Date Appointed
MATTHEW PARKER FORSYTH
Director 2000-01-19
GRANT ROBERTSON
Director 2000-01-19
IAN THOMSON
Director 2000-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MCLEISH WATT
Company Secretary 2000-11-07 2010-11-25
JAMES PEDDIE AITKENHEAD
Director 2000-01-19 2009-09-15
ROBERT GRAEME ARMOUR
Director 2008-01-23 2009-09-15
ALAN BAIN
Director 2004-12-01 2009-09-15
ALEXANDER CARMICHAEL
Director 2000-01-19 2009-09-15
JAMES KEITH DENHOLM
Director 2000-01-19 2009-09-15
FRAZER DUNN
Director 2004-12-01 2009-09-15
GARY FIRTH
Director 2005-12-01 2009-09-15
KEVIN HAY
Director 2004-12-01 2009-09-15
GREGOR HINKS
Director 2001-12-01 2009-09-15
DOUGLAS HYDE
Director 2008-01-23 2009-09-15
DONALD MCLACHLAN
Director 2005-12-01 2009-09-15
JAMES CRAIG MILLAR
Director 2000-01-19 2009-09-15
RICHARD ROBERT PETERS
Director 2003-12-01 2009-09-15
DAVID ANGUS ROSS
Director 2000-01-19 2009-09-15
MARK ROBERT SHANKS
Director 2008-01-23 2009-09-15
GRAHAM SMITH
Director 1998-08-28 2009-09-15
DONALD MCLEISH WATT
Director 2000-01-19 2009-09-15
DONALD ROBERTSON WATT
Director 2005-12-01 2009-09-15
DONALD CURRIE WOOLEY
Director 2000-01-19 2009-09-15
GEORGE STEWART WATT
Director 1995-11-17 2008-12-01
COLIN ROBERTSON
Director 2000-01-19 2001-12-01
DAVID JOHN ALLISON
Company Secretary 1995-11-17 1998-09-05
BRIAN REID
Nominated Secretary 1995-11-17 1995-11-17
STEPHEN MABBOTT
Nominated Director 1995-11-17 1995-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PARKER FORSYTH ALLIED SURVEYORS SCOTLAND LIMITED Director 2006-08-28 CURRENT 1997-10-29 Active
GRANT ROBERTSON CHARTVEY CONSULTANTS LTD Director 2017-11-30 CURRENT 2017-11-30 Liquidation
GRANT ROBERTSON SURVEY SERVICES SCOTLAND LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active
GRANT ROBERTSON ONESURVEY LTD Director 2008-07-01 CURRENT 2008-01-28 Active
GRANT ROBERTSON LAVELLE LIMITED Director 2008-05-19 CURRENT 1993-07-19 Active - Proposal to Strike off
IAN THOMSON SURVEY SERVICES SCOTLAND LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active
IAN THOMSON ONESURVEY LTD Director 2008-01-28 CURRENT 2008-01-28 Active
IAN THOMSON CHARTWELL PROPERTY DEVELOPMENTS LIMITED Director 2007-11-01 CURRENT 1981-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-0230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-08-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMSON
2020-11-11AP01DIRECTOR APPOINTED MR DONALD ROBERTSON WATT
2020-08-04AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-08-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-03-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-02-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-02-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-04-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0117/11/13 ANNUAL RETURN FULL LIST
2013-08-06AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0117/11/12 ANNUAL RETURN FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMSON / 06/10/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROBERTSON / 06/10/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARKER FORSYTH / 06/10/2012
2012-01-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0117/11/11 ANNUAL RETURN FULL LIST
2011-03-09AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0117/11/10 ANNUAL RETURN FULL LIST
2010-11-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD WATT
2010-06-15AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12ANNOTATIONInconsistency
2009-12-18AR0117/11/09 ANNUAL RETURN FULL LIST
2009-12-18CH03SECRETARY'S DETAILS CHNAGED FOR DONALD MCLEISH WATT on 2008-09-16
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR FRAZER DUNN
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROSS
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR MARK SHANKS
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SMITH
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS HYDE
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ALAN BAIN
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES AITKENHEAD
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR GREGOR HINKS
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER CARMICHAEL
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETERS
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR GARY FIRTH
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES MILLAR
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR DONALD WOOLEY
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR DONALD MCLACHLAN
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES DENHOLM
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR DONALD WATT
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR KEVIN HAY
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ARMOUR
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-12AA30/11/07 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WATT
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT ROBERTSON / 31/10/2008
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BAIN / 05/06/2008
2008-04-07288aDIRECTOR APPOINTED ROBERT GRAEME ARMOUR
2008-02-27288aDIRECTOR APPOINTED MARK SHANKS
2008-02-27288aDIRECTOR APPOINTED DOUGLAS HYDE
2008-02-21363sRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-04363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-18363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-11-19363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2002-11-19363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARTVEY SERVICES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTVEY SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTVEY SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTVEY SERVICES

Intangible Assets
Patents
We have not found any records of CHARTVEY SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTVEY SERVICES
Trademarks
We have not found any records of CHARTVEY SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTVEY SERVICES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHARTVEY SERVICES are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CHARTVEY SERVICES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTVEY SERVICES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTVEY SERVICES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.