CHARLESWORTH SERVICES LIMITED

CHARLESWORTH SERVICES LIMITED

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

    Company NameCHARLESWORTH SERVICES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC652395
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHARLESWORTH SERVICES LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is CHARLESWORTH SERVICES LIMITED located?

    Registered Office Address
    48 West George Street
    G2 1BP Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLESWORTH SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTLAND CASTLE CONSULTANCY LIMITEDMay 22, 2020May 22, 2020
    CHARLESWORTH SERVICES LTDMar 27, 2020Mar 27, 2020
    WESTLAND CASTLE CONSULTANCY LTDJan 23, 2020Jan 23, 2020
    WESTAND CASTLE CONSULTANCY LTDJan 23, 2020Jan 23, 2020

    What are the latest accounts for CHARLESWORTH SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2023
    Next Accounts Due OnOct 31, 2023
    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What is the status of the latest confirmation statement for CHARLESWORTH SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 17, 2024
    Next Confirmation Statement DueMar 02, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2023
    OverdueYes

    What are the latest filings for CHARLESWORTH SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 17, 2023 with updates

    4 pagesCS01

    Appointment of Mr Stuart Graham Wainman as a director on Oct 18, 2022

    2 pagesAP01

    Notification of Stuart Wainman as a person with significant control on Oct 18, 2022

    2 pagesPSC01

    Termination of appointment of Joanne Michelle Smith as a director on Oct 18, 2022

    1 pagesTM01

    Cessation of Joanne Michelle Smith as a person with significant control on Oct 18, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 04, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Joanne Michelle Smith as a director on Feb 28, 2022

    2 pagesAP01

    Notification of Joanne Smith as a person with significant control on Feb 28, 2022

    2 pagesPSC01

    Termination of appointment of Peter Graham Wadsworth as a director on Feb 28, 2022

    1 pagesTM01

    Cessation of Peter Graham Wadsworth as a person with significant control on Feb 28, 2022

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jan 31, 2021

    7 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed westland castle consultancy LIMITED\certificate issued on 28/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 28, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 22, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2020

    RES15

    Registered office address changed from Clyde Offices 2nd Floor 48 West Street Glasgow G2 1BP Scotland to 48 West George Street Glasgow G2 1BP on Mar 30, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 27, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 23, 2020

    RES15

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2020

    Statement of capital on Jan 23, 2020

    • Capital: GBP 1
    SH01

    Who are the officers of CHARLESWORTH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAINMAN, Stuart Graham
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    Director
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    United KingdomBritish199012490001
    SMITH, Joanne Michelle
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    Director
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    United KingdomBritish286215730001
    WADSWORTH, Peter Graham
    2nd Floor
    48 West Street
    G2 1BP Glasgow
    Clyde Offices
    Scotland
    Director
    2nd Floor
    48 West Street
    G2 1BP Glasgow
    Clyde Offices
    Scotland
    EnglandBritish238470140001

    Who are the persons with significant control of CHARLESWORTH SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Graham Wainman
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    Oct 18, 2022
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Joanne Michelle Smith
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    Feb 28, 2022
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Peter Graham Wadsworth
    2nd Floor
    G2 1BP Glasgow
    Clyde Offices
    Scotland
    Jan 23, 2020
    2nd Floor
    G2 1BP Glasgow
    Clyde Offices
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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