CHARTVEY SERVICES
Overview
| Company Name | CHARTVEY SERVICES |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | SC161704 |
| 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 CHARTVEY SERVICES?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CHARTVEY SERVICES located?
| Registered Office Address | Herbert House 24 Herbert Street G20 6NB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARTVEY SERVICES?
| Company Name | From | Until |
|---|---|---|
| FINEDAWN | Nov 17, 1995 | Nov 17, 1995 |
What are the latest accounts for CHARTVEY SERVICES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CHARTVEY SERVICES?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for CHARTVEY SERVICES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Matthew Parker Forsyth as a person with significant control on Nov 11, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Parker Forsyth as a director on Nov 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Donald Robertson Watt as a director on Nov 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Thomson as a director on Nov 10, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHARTVEY SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Grant | Director | 24 Herbert Street G20 6NB Glasgow Herbert House United Kingdom | Scotland | British | 86157740002 | |||||
| WATT, Donald Robertson | Director | 24 Herbert Street G20 6NB Glasgow Herbert House United Kingdom | United Kingdom | British | 113967590001 | |||||
| ALLISON, David John | Secretary | Glencairn 5 West Chapelton Drive G61 2DB Bearsden Scotland | British | 50817830001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| WATT, Donald Mcleish | Secretary | Braehead Avenue Milngavie G62 6DN Glasgow 36 United Kingdom | British | 94270001 | ||||||
| AITKENHEAD, James Peddie | Director | 20 Muirend Road G82 5LG Cardross Dunbartonshire | Scotland | British | 68175360002 | |||||
| ARMOUR, Robert Graeme | Director | Auchentoshan Avenue Dunochter G81 6JF Clydebank 57 | British | 142317800001 | ||||||
| BAIN, Alan | Director | Woodstock Avenue G41 3SE Glasgow 146 | Scotland | British | 115150500002 | |||||
| CARMICHAEL, Alexander | Director | 6 Beauly Crescent PA13 4LR Kilmacolm | British | 37484720002 | ||||||
| DENHOLM, James Keith | Director | 40 Dorian Drive Clarkston G76 7NR Glasgow Lanarkshire | British | 68175390001 | ||||||
| DUNN, Frazer | Director | 27 Sycamore Avenue G66 4PA Lenzie Lanarkshire | Scotland | British | 101767440001 | |||||
| FIRTH, Gary | Director | 9 Ballantrae Crescent Newton Mearns G77 5TX Glasgow Lanarkshire | Scotland | British | 141983240001 | |||||
| FORSYTH, Matthew Parker | Director | 24 Herbert Street G20 6NB Glasgow Herbert House United Kingdom | United Kingdom | British | 68305130001 | |||||
| HAY, Kevin | Director | 2 Doonview Gardens Doonfoot KA7 4HZ Ayr Ayrshire | British | 115150820001 | ||||||
| HINKS, Gregor | Director | 19 Dumbrack Road G62 7RB Milngavie | British | 79188170002 | ||||||
| HYDE, Douglas | Director | 25 Dunchurch Road Oldhall PA1 35W Paisley 25 Renfrewshire | British | 141339680001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MCLACHLAN, Donald | Director | 13 Melville Terrace FK8 2NE Stirling Stirlingshire | British | 114068240001 | ||||||
| MILLAR, James Craig | Director | 10 Holly Place KA1 2JU Kilmarnock Ayrshire | British | 68175270001 | ||||||
| PETERS, Richard Robert | Director | 64 Lady Nairn Avenue KY1 2AR Kirkcaldy Fife | Scotland | British | 1016260002 | |||||
| ROBERTSON, Colin | Director | Hillside 8 Grange Road Bearsden G61 3PL Glasgow | British | 57836520002 | ||||||
| ROSS, David Angus | Director | 29 Carlaverock Road Newlands G43 2RZ Glasgow Lanarkshire | United Kingdom | British | 68175190002 | |||||
| SHANKS, Mark Robert | Director | Cubrieshaw Lodge Ardrossan High Road KA23 9NY West Kilbride North Ayrshire | Scotland | British | 86367720001 | |||||
| SMITH, Graham | Director | Rocklea Cottage 215b East Clyde Street G84 7AP Helensburgh Dunbartonshire | Scotland | British | 60189350003 | |||||
| THOMSON, Ian | Director | 24 Herbert Street G20 6NB Glasgow Herbert House United Kingdom | United Kingdom | British | 68175160001 | |||||
| WATT, Donald Robertson | Director | 56 St Andrews Drive Bearsden G61 4NW Glasgow Lanarkshire | United Kingdom | British | 113967590001 | |||||
| WATT, Donald Mcleish | Director | 36 Braehead Avenue Milngavie G62 6DN Glasgow | Scotland | British | 94270001 | |||||
| WATT, George Stewart | Director | An Cala 15a Queen Street G84 9QJ Helensburgh | United Kingdom | British | 30676770002 | |||||
| WOOLEY, Donald Currie | Director | 2 Earls Way KA7 4HE Ayr Ayrshire | Scotland | British | 141550520001 |
Who are the persons with significant control of CHARTVEY SERVICES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew Parker Forsyth | Apr 06, 2016 | 24 Herbert Street G20 6NB Glasgow Herbert House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Grant Robertson | Apr 06, 2016 | 24 Herbert Street G20 6NB Glasgow Herbert House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Thomson | Apr 06, 2016 | 24 Herbert Street G20 6NB Glasgow Herbert House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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