CHARDON TRADING LIMITED
Overview
| Company Name | CHARDON TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC075521 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARDON TRADING LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is CHARDON TRADING LIMITED located?
| Registered Office Address | 58 Morrison Street EH3 8BP Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARDON TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DORCHESTER COURT INVESTMENTS LIMITED | Jul 14, 1988 | Jul 14, 1988 |
| GARFIELD HOTEL (GLASGOW) LIMITED,THE | Jul 14, 1981 | Jul 14, 1981 |
What are the latest accounts for CHARDON TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARDON TRADING LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for CHARDON TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC0755210012, created on Oct 31, 2024 | 24 pages | MR01 | ||||||||||
Registration of charge SC0755210013, created on Oct 31, 2024 | 106 pages | MR01 | ||||||||||
Registration of charge SC0755210014, created on Oct 31, 2024 | 26 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Director's details changed for Mr Mitchell James Friend on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Feb 13, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Change of details for Atlas2 Borrower Limited as a person with significant control on Dec 12, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Leon Shelley as a secretary on Dec 12, 2022 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Mitchell James Friend on Dec 22, 2022 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Feb 13, 2022 | 36 pages | AA | ||||||||||
Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Feb 14, 2022 to Feb 13, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Apr 30, 2022 to Feb 14, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland to 58 Morrison Street Edinburgh EH3 8BP on Feb 16, 2022 | 1 pages | AD01 | ||||||||||
Notification of Atlas2 Borrower Limited as a person with significant control on Feb 14, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of CHARDON TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELLEY, Leon | Secretary | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | 303762660001 | |||||||
| FRIEND, Mitchell James | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | 298503140002 | |||||
| LOWE, Sean Joseph | Director | Romulus Court Meridian Business Park LE19 1YG Leicester 4 England | United Kingdom | British | 195752560001 | |||||
| ARMSTRONG, Adam Inglis | Secretary | 7 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | British | 192130002 | ||||||
| TAYLOR, Frances Una | Secretary | Moorgate, 4 Albert Street G84 7SG Helensburgh | United Kingdom | 34448880002 | ||||||
| BRADLEY, Adrian Paul | Director | Morrison Street EH3 8BP Edinburgh 58 Scotland | United Kingdom | British | 90379240002 | |||||
| TAYLOR, Frances Una | Director | Moorgate, 4 Albert Street G84 7SG Helensburgh | United Kingdom | United Kingdom | 34448880002 | |||||
| TAYLOR, Maurice Vincent | Director | Moorgate, 4 Albert Street G84 7SG Helensburgh | Scotland | British | 63132370002 | |||||
| TAYLOR BEAL, Nicola Joan | Director | 142 West Nile Street G1 2RQ Glasgow Victoria Chambers, 3rd Floor Scotland | Scotland | British | 94560430002 |
Who are the persons with significant control of CHARDON TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlas2 Borrower Limited | Feb 14, 2022 | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nicola Joan Taylor Beal | Dec 31, 2020 | 142 West Nile Street G1 2RQ Glasgow Victoria Chambers, 3rd Floor Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Maurice Vincent Taylor | Jul 29, 2016 | 142 West Nile Street G1 2RQ Glasgow Victoria Chambers, 3rd Floor Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0