CHARTERMARQUE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARTERMARQUE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC325451
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHARTERMARQUE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 01, 2020

    What are the latest filings for CHARTERMARQUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 13, 2021 with updates

    4 pagesCS01

    Appointment of Mr Simon Timothy Pile as a director on May 28, 2021

    2 pagesAP01

    Termination of appointment of Lee Graham Hartley as a director on May 28, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 01, 2020

    10 pagesAA

    Second filing for the termination of Iain Morton as a director

    5 pagesRP04TM01

    Previous accounting period extended from Sep 30, 2020 to Dec 01, 2020

    1 pagesAA01

    Notification of Fairstone Holdings Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC02

    Appointment of Mr Tom Taylor as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Jane Helen Morton as a director on Dec 01, 2020

    1 pagesTM01

    Termination of appointment of Iain Scott Morton as a director on Nov 01, 2020

    1 pagesTM01
    Annotations
    DateAnnotation
    Dec 31, 2020Second Filing The information on the form TM01 has been replaced by a second filing on 31/12/2020

    Appointment of Mr Lee Graham Hartley as a director on Dec 01, 2020

    2 pagesAP01

    Appointment of Mr Iain Alexander Jamieson as a secretary on Dec 01, 2020

    2 pagesAP03

    Appointment of Mr Iain Alexander Jamieson as a director on Dec 01, 2020

    2 pagesAP01

    Cessation of Jane Helen Morton as a person with significant control on Dec 01, 2020

    1 pagesPSC07

    Cessation of Stuart Robert Watson as a person with significant control on Dec 01, 2020

    1 pagesPSC07

    Cessation of Iain Scott Morton as a person with significant control on Dec 01, 2020

    1 pagesPSC07

    Confirmation statement made on Jun 13, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 13, 2019 with updates

    4 pagesCS01

    legacy

    7 pagesRP04CS01

    legacy

    9 pagesRP04CS01

    Who are the officers of CHARTERMARQUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMIESON, Iain Alexander
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    Secretary
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    277196910001
    JAMIESON, Iain Alexander
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    Director
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    EnglandBritish272525670001
    PILE, Simon Timothy
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    Director
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    EnglandBritish281355000001
    TAYLOR, Tom
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    Director
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    United KingdomBritish275585150001
    WATSON, Stuart Robert
    Millar Street
    Glassford
    ML10 6TD Strathaven
    55 Millar Street,
    Scotland
    Secretary
    Millar Street
    Glassford
    ML10 6TD Strathaven
    55 Millar Street,
    Scotland
    British58240210001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    HARTLEY, Lee Graham
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    Director
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    United KingdomBritish276941380001
    MORTON, Iain Scott
    11 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    Lanarkshire
    Director
    11 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    Lanarkshire
    ScotlandBritish122446580001
    MORTON, Jane Helen
    St. Vincent Street
    G2 5UB Glasgow
    80
    United Kingdom
    Director
    St. Vincent Street
    G2 5UB Glasgow
    80
    United Kingdom
    United KingdomBritish257178770001
    WATSON, Stuart Robert
    Millar Street
    Glassford
    ML10 6TD Strathaven
    55
    Scotland
    Director
    Millar Street
    Glassford
    ML10 6TD Strathaven
    55
    Scotland
    ScotlandBritish58240210002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of CHARTERMARQUE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Bulrushes, Woodstock Way
    Boldon Business Park
    NE35 9PF Boldon Colliery
    1
    Tyne And Wear
    United Kingdom
    Dec 01, 2020
    The Bulrushes, Woodstock Way
    Boldon Business Park
    NE35 9PF Boldon Colliery
    1
    Tyne And Wear
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06599571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Iain Scott Morton
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    Apr 06, 2016
    St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    80
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Jane Helen Morton
    G2 5UB Glasgow
    80 St Vincent Street
    Lanarkshire
    Scotland
    Apr 06, 2016
    G2 5UB Glasgow
    80 St Vincent Street
    Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stuart Robert Watson
    G2 5UB Glasgow
    80 St Vincent Street
    Lanarkshire
    Scotland
    Apr 06, 2016
    G2 5UB Glasgow
    80 St Vincent Street
    Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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