CHARDON ENTERPRISES LTD

CHARDON ENTERPRISES LTD

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

    Company NameCHARDON ENTERPRISES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC599708
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHARDON ENTERPRISES LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CHARDON ENTERPRISES LTD located?

    Registered Office Address
    Victoria Chambers
    142 West Nile Street
    G1 2RQ Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARDON ENTERPRISES LTD?

    Previous Company Names
    Company NameFromUntil
    CHARDON HOTELS LIMITEDJun 21, 2018Jun 21, 2018
    JUNIPERGLEN LIMITEDJun 12, 2018Jun 12, 2018

    What are the latest accounts for CHARDON ENTERPRISES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CHARDON ENTERPRISES LTD?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for CHARDON ENTERPRISES LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    11 pagesAA

    Confirmation statement made on Feb 19, 2025 with updates

    3 pagesCS01

    Satisfaction of charge SC5997080001 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Change of details for Mrs Nicola Joan Taylor Beal as a person with significant control on Feb 14, 2022

    2 pagesPSC04

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Feb 12, 2023 to Apr 30, 2023

    1 pagesAA01

    Accounts for a small company made up to Feb 13, 2022

    9 pagesAA

    Previous accounting period shortened from Feb 13, 2022 to Feb 12, 2022

    1 pagesAA01

    Previous accounting period shortened from Apr 30, 2022 to Feb 13, 2022

    1 pagesAA01

    Confirmation statement made on Mar 31, 2022 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed chardon hotels LIMITED\certificate issued on 08/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 08, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2022

    RES15

    Accounts for a small company made up to Apr 30, 2021

    9 pagesAA

    Cessation of Chardon Trading Limited as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Notification of Nicola Joan Taylor Beal as a person with significant control on Dec 31, 2020

    2 pagesPSC01

    Notification of Chardon Trading Limited as a person with significant control on Jun 12, 2018

    2 pagesPSC02

    Cessation of Maurice Vincent Taylor as a person with significant control on Sep 02, 2021

    1 pagesPSC07

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Adam Inglis Armstrong as a director on Jun 14, 2021

    1 pagesTM01

    Director's details changed for Miss Nicola Joan Taylor on Oct 10, 2020

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of CHARDON ENTERPRISES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Adam Inglis
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    United Kingdom
    Secretary
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    United Kingdom
    247443620001
    TAYLOR, Maurice Vincent
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    United Kingdom
    Director
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    United Kingdom
    ScotlandBritish63132370002
    TAYLOR BEAL, Nicola Joan
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    United Kingdom
    Director
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    United Kingdom
    ScotlandBritish94560430002
    ARMSTRONG, Adam Inglis
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    Director
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    ScotlandBritish192130002

    Who are the persons with significant control of CHARDON ENTERPRISES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nicola Joan Taylor Beal
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    United Kingdom
    Dec 31, 2020
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    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 Maurice Vincent Taylor
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    United Kingdom
    Jun 12, 2018
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    3rd Floor
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    Scotland
    Jun 12, 2018
    3rd Floor
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    Scotland
    Yes
    Legal FormLimited Compant
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc075521
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Adam Inglis Armstrong
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    Jun 12, 2018
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.

    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