Company Information for CHARTERMARQUE LIMITED
80 ST VINCENT STREET, GLASGOW, LANARKSHIRE, G2 5UB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHARTERMARQUE LIMITED | |
Legal Registered Office | |
80 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5UB Other companies in G2 | |
Company Number | SC325451 | |
---|---|---|
Company ID Number | SC325451 | |
Date formed | 2007-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 01/12/2020 | |
Account next due | 01/09/2022 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-09 06:48:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART ROBERT WATSON |
||
IAIN SCOTT MORTON |
||
STUART ROBERT WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAXMARQUE LTD. | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
WEALTHMARQUE LTD. | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON TIMOTHY PILE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GRAHAM HARTLEY | |
AA | 01/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04TM01 | Second filing for the termination of Iain Morton | |
AA01 | Previous accounting period extended from 30/09/20 TO 01/12/20 | |
PSC02 | Notification of Fairstone Holdings Limited as a person with significant control on 2020-12-01 | |
AP01 | DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN SCOTT MORTON | |
AP03 | Appointment of Mr Iain Alexander Jamieson as company secretary on 2020-12-01 | |
PSC07 | CESSATION OF IAIN SCOTT MORTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 13/06/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROBERT WATSON | |
PSC04 | Change of details for Mr Ian Scott Morton as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MRS JANE HELEN MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT WATSON | |
TM02 | Termination of appointment of Stuart Robert Watson on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stuart Robert Watson on 2017-06-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STUART ROBERT WATSON on 2017-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
LATEST SOC | 10/06/17 STATEMENT OF CAPITAL;GBP 1052 | |
SH01 | 26/05/17 STATEMENT OF CAPITAL GBP 1052.00 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 75 BOTHWELL STREET GLASGOW G2 6TS | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 FULL LIST | |
AR01 | 13/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM C/O MCLELLAN HARRIS & CO 19 WATERLOO STREET GLASGOW G2 6AY | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
88(2)R | AD 13/06/07--------- £ SI 998@1=998 £ IC 1001/1999 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/06/07--------- £ SI 999@1=999 £ IC 2/1001 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 13/06/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding
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 CHARTERMARQUE LIMITED
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as CHARTERMARQUE LIMITED are:
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. |