CHARIS DEVELOPMENTS LIMITED

CHARIS DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHARIS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148290
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHARIS DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CHARIS DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARIS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for CHARIS DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARIS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    9 pages4.17(Scot)

    Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on Jan 15, 2015

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 1 Lisden Gardens Kirriemuir Angus DD8 4DW on May 28, 2014

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Jan 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jan 07, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jan 07, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jan 07, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jan 07, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gail Linda Carr on Jan 07, 2010

    2 pagesCH01

    Director's details changed for Alexander Stuart Carr on Jan 07, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages287

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    Who are the officers of CHARIS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Alexander Stuart, Mr.
    Lisden Gardens
    DD8 4DW Kirriemuir
    1
    Angus
    United Kingdom
    Secretary
    Lisden Gardens
    DD8 4DW Kirriemuir
    1
    Angus
    United Kingdom
    British56470570003
    CARR, Alexander Stuart, Mr.
    Lisden Gardens
    DD8 4DW Kirriemuir
    1
    Angus
    United Kingdom
    Director
    Lisden Gardens
    DD8 4DW Kirriemuir
    1
    Angus
    United Kingdom
    ScotlandBritish56470570003
    CARR, Gail Linda
    Lisden Gardens
    DD8 4DW Kirriemuir
    1
    Angus
    United Kingdom
    Director
    Lisden Gardens
    DD8 4DW Kirriemuir
    1
    Angus
    United Kingdom
    ScotlandBritish89815300002
    FRASER, Alexander Neill Macgregor
    Lomond Lodge
    G63 9NJ Killearn
    Stirlingshire
    Secretary
    Lomond Lodge
    G63 9NJ Killearn
    Stirlingshire
    British8685180001
    ASHCROFT CAMERON SECRETARIES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Nominee Secretary
    42 Moray Place
    EH3 6BT Edinburgh
    900008280001
    FRASER, Alexander Neill Macgregor
    Lomond Lodge
    G63 9NJ Killearn
    Stirlingshire
    Director
    Lomond Lodge
    G63 9NJ Killearn
    Stirlingshire
    British8685180001
    INGLIS, Andrew Swanson
    Corriemhor Westbank
    Westmuir
    DD8 5LR Kirriemuir
    Angus
    Director
    Corriemhor Westbank
    Westmuir
    DD8 5LR Kirriemuir
    Angus
    United KingdomBritish57440170001
    ASHCROFT CAMERON NOMINEES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Nominee Director
    42 Moray Place
    EH3 6BT Edinburgh
    900008270001

    Does CHARIS DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 08, 1994
    Delivered On Apr 29, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole those several subjects known as caiplie farm steading, by anstruther, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1994Registration of a charge (410)
    Bond & floating charge
    Created On Jan 27, 1994
    Delivered On Feb 04, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 1994Registration of a charge (410)

    Does CHARIS DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2015Conclusion of winding up
    May 20, 2014Petition date
    May 20, 2014Commencement of winding up
    Apr 19, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Graeme Cameron Smith
    Royal Exchange Panmure Street
    DD1 1DZ Dundee
    practitioner
    Royal Exchange Panmure Street
    DD1 1DZ Dundee
    Notesscottish-insolvency-info

    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