CHARLOTTE STREET PARTNERS LIMITED
Overview
| Company Name | CHARLOTTE STREET PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC450325 |
| 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 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 Address | No |
What are the latest accounts for CHARLOTTE STREET PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARLOTTE STREET PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for CHARLOTTE STREET PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Particulars of variation of rights attached to shares | pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | pages | SH08 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Apr 24, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Apr 24, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Apr 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on Mar 21, 2023 | 2 pages | AP04 | ||||||||||||||||||||||
Notification of Jane Bennett Robertson as a person with significant control on Feb 01, 2023 | 2 pages | PSC01 | ||||||||||||||||||||||
Change of details for Mr Malcolm George Wallace Robertson as a person with significant control on Feb 01, 2023 | 2 pages | PSC04 | ||||||||||||||||||||||
Cessation of Andrew John Wilson as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Andrew John Wilson as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||||||||||
Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of CHARLOTTE STREET PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| MURGATROYD, James Philip | Director | 5 Thistle Street EH2 1DF Edinburgh Prospect House Scotland | England | British | 51589670003 | |||||||||
| RAINEY, Mary-Teresa | Director | 5 Thistle Street EH2 1DF Edinburgh Prospect House Scotland | England | British | 225967270001 | |||||||||
| ROBERTSON, Jane Bennett | Director | 5 Thistle Street EH2 1DF Edinburgh Prospect House Scotland | United Kingdom | British | 178364320001 | |||||||||
| ROBERTSON, Malcolm George Wallace | Director | 5 Thistle Street EH2 1DF Edinburgh Prospect House Scotland | Scotland | British | 163615010001 | |||||||||
| RUDD, Roland Dacre | Director | 5 Thistle Street EH2 1DF Edinburgh Prospect House Scotland | England | British | 40329980005 | |||||||||
| GROSSART, Angus Mcfarlane Mcleod, Sir | Director | Rutland Street EH1 2AE Edinburgh 13 Scotland | United Kingdom | British | 159850001 | |||||||||
| HORNBY, Jonathan Peter | Director | Rutland Street EH1 2AE Edinburgh 13 Scotland | United Kingdom | British | 160347990001 | |||||||||
| WILSON, Andrew John | Director | 5 Thistle Street EH2 1DF Edinburgh Prospect House Scotland | Scotland | British | 140716690001 | |||||||||
| WILSON, Karen Isabella | Director | Johnsburn Green EH14 7NB Balerno 2 United Kingdom | United Kingdom | British | 168770540001 |
Who are the persons with significant control of CHARLOTTE STREET PARTNERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jane Bennett Robertson | Feb 01, 2023 | 5 Thistle Street EH2 1DF Edinburgh Prospect House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew John Wilson | Feb 01, 2019 | 5 Thistle Street EH2 1DF Edinburgh Prospect House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Malcolm George Wallace Robertson | Feb 01, 2019 | 5 Thistle Street EH2 1DF Edinburgh Prospect House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Roland Dacre Rudd | Apr 06, 2016 | Rutland Street EH1 2AE Edinburgh 13 Scotland | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Angus Mcfarlane Mcleod Grossart | Apr 06, 2016 | Rutland Street EH1 2AE Edinburgh 13 Scotland | Yes |
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