CHARLOTTE STREET PARTNERS LIMITED

CHARLOTTE STREET PARTNERS LIMITED

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

    Company NameCHARLOTTE STREET PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC450325
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHARLOTTE STREET PARTNERS LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is CHARLOTTE STREET PARTNERS LIMITED located?

    Registered Office Address
    Prospect House
    5 Thistle Street
    EH2 1DF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARLOTTE STREET PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHARLOTTE STREET PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for CHARLOTTE STREET PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    pagesMA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    pagesSH10

    Change of share class name or designation

    pagesSH08

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Apr 24, 2025 with updates

    4 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 406
    4 pagesSH03

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 24, 2024 with updates

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 324.8
    4 pagesSH03

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Apr 24, 2023 with updates

    5 pagesCS01

    Appointment of Mbm Secretarial Services Limited as a secretary on Mar 21, 2023

    2 pagesAP04

    Notification of Jane Bennett Robertson as a person with significant control on Feb 01, 2023

    2 pagesPSC01

    Change of details for Mr Malcolm George Wallace Robertson as a person with significant control on Feb 01, 2023

    2 pagesPSC04

    Cessation of Andrew John Wilson as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 243.6
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 20, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share buy-back agreement 01/02/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Andrew John Wilson as a director on Feb 01, 2023

    1 pagesTM01

    Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to Prospect House 5 Thistle Street Edinburgh EH2 1DF on Nov 21, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on May 13, 2022

    1 pagesTM01

    Who are the officers of CHARLOTTE STREET PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    MURGATROYD, James Philip
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    Director
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    EnglandBritish51589670003
    RAINEY, Mary-Teresa
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    Director
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    EnglandBritish225967270001
    ROBERTSON, Jane Bennett
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    Director
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    United KingdomBritish178364320001
    ROBERTSON, Malcolm George Wallace
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    Director
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    ScotlandBritish163615010001
    RUDD, Roland Dacre
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    Director
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    EnglandBritish40329980005
    GROSSART, Angus Mcfarlane Mcleod, Sir
    Rutland Street
    EH1 2AE Edinburgh
    13
    Scotland
    Director
    Rutland Street
    EH1 2AE Edinburgh
    13
    Scotland
    United KingdomBritish159850001
    HORNBY, Jonathan Peter
    Rutland Street
    EH1 2AE Edinburgh
    13
    Scotland
    Director
    Rutland Street
    EH1 2AE Edinburgh
    13
    Scotland
    United KingdomBritish160347990001
    WILSON, Andrew John
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    Director
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    ScotlandBritish140716690001
    WILSON, Karen Isabella
    Johnsburn Green
    EH14 7NB Balerno
    2
    United Kingdom
    Director
    Johnsburn Green
    EH14 7NB Balerno
    2
    United Kingdom
    United KingdomBritish168770540001

    Who are the persons with significant control of CHARLOTTE STREET PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jane Bennett Robertson
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    Feb 01, 2023
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    No
    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 voting rights in the company.
    Mr Andrew John Wilson
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    Feb 01, 2019
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Malcolm George Wallace Robertson
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    Feb 01, 2019
    5 Thistle Street
    EH2 1DF Edinburgh
    Prospect House
    Scotland
    No
    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 voting rights in the company.
    Mr Roland Dacre Rudd
    Rutland Street
    EH1 2AE Edinburgh
    13
    Scotland
    Apr 06, 2016
    Rutland Street
    EH1 2AE Edinburgh
    13
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sir Angus Mcfarlane Mcleod Grossart
    Rutland Street
    EH1 2AE Edinburgh
    13
    Scotland
    Apr 06, 2016
    Rutland Street
    EH1 2AE Edinburgh
    13
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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