CHARTERMARQUE LIMITED
Overview
| Company Name | CHARTERMARQUE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC325451 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARTERMARQUE LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CHARTERMARQUE LIMITED located?
| Registered Office Address | 80 St Vincent Street Glasgow G2 5UB Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTERMARQUE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 01, 2020 |
What are the latest filings for CHARTERMARQUE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Jun 13, 2021 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Simon Timothy Pile as a director on May 28, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Lee Graham Hartley as a director on May 28, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 01, 2020 | 10 pages | AA | ||||||
Second filing for the termination of Iain Morton as a director | 5 pages | RP04TM01 | ||||||
Previous accounting period extended from Sep 30, 2020 to Dec 01, 2020 | 1 pages | AA01 | ||||||
Notification of Fairstone Holdings Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC02 | ||||||
Appointment of Mr Tom Taylor as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Jane Helen Morton as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Iain Scott Morton as a director on Nov 01, 2020 | 1 pages | TM01 | ||||||
| ||||||||
Appointment of Mr Lee Graham Hartley as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||
Appointment of Mr Iain Alexander Jamieson as a secretary on Dec 01, 2020 | 2 pages | AP03 | ||||||
Appointment of Mr Iain Alexander Jamieson as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||
Cessation of Jane Helen Morton as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||||||
Cessation of Stuart Robert Watson as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||||||
Cessation of Iain Scott Morton as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||||||
Confirmation statement made on Jun 13, 2020 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Jun 13, 2019 with updates | 4 pages | CS01 | ||||||
legacy | 7 pages | RP04CS01 | ||||||
legacy | 9 pages | RP04CS01 | ||||||
Who are the officers of CHARTERMARQUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMIESON, Iain Alexander | Secretary | St Vincent Street Glasgow G2 5UB Lanarkshire 80 | 277196910001 | |||||||
| JAMIESON, Iain Alexander | Director | St Vincent Street Glasgow G2 5UB Lanarkshire 80 | England | British | 272525670001 | |||||
| PILE, Simon Timothy | Director | St Vincent Street Glasgow G2 5UB Lanarkshire 80 | England | British | 281355000001 | |||||
| TAYLOR, Tom | Director | St Vincent Street Glasgow G2 5UB Lanarkshire 80 | United Kingdom | British | 275585150001 | |||||
| WATSON, Stuart Robert | Secretary | Millar Street Glassford ML10 6TD Strathaven 55 Millar Street, Scotland | British | 58240210001 | ||||||
| BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||
| HARTLEY, Lee Graham | Director | St Vincent Street Glasgow G2 5UB Lanarkshire 80 | United Kingdom | British | 276941380001 | |||||
| MORTON, Iain Scott | Director | 11 Greenlaw Drive Newton Mearns G77 6NL Glasgow Lanarkshire | Scotland | British | 122446580001 | |||||
| MORTON, Jane Helen | Director | St. Vincent Street G2 5UB Glasgow 80 United Kingdom | United Kingdom | British | 257178770001 | |||||
| WATSON, Stuart Robert | Director | Millar Street Glassford ML10 6TD Strathaven 55 Scotland | Scotland | British | 58240210002 | |||||
| STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of CHARTERMARQUE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fairstone Holdings Limited | Dec 01, 2020 | The Bulrushes, Woodstock Way Boldon Business Park NE35 9PF Boldon Colliery 1 Tyne And Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Iain Scott Morton | Apr 06, 2016 | St Vincent Street Glasgow G2 5UB Lanarkshire 80 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Jane Helen Morton | Apr 06, 2016 | G2 5UB Glasgow 80 St Vincent Street Lanarkshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Robert Watson | Apr 06, 2016 | G2 5UB Glasgow 80 St Vincent Street Lanarkshire 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