General information

Name:

Chartermarque Ltd

Office Address:

80 St Vincent Street Glasgow G2 5UB Lanarkshire

Number: SC325451

Incorporation date: 2007-06-13

Dissolution date: 2022-03-22

End of financial year: 01 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Chartermarque was created on 2007-06-13 as a private limited company. The firm head office was located in Lanarkshire on 80 St Vincent Street, Glasgow. This place postal code is G2 5UB. The office registration number for Chartermarque Limited was SC325451. Chartermarque Limited had been active for fifteen years until dissolution date on 2022-03-22.

As suggested by this particular company's executives data, there were seven directors to name just a few: Simon P., Iain J. and Tom T..

The companies with significant control over this firm were as follows: Fairstone Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Boldon Colliery at The Bulrushes, Woodstock Way, Boldon Business Park, NE35 9PF, Tyne and Wear and was registered as a PSC under the reg no 06599571.

Financial data based on annual reports

Company staff

Simon P.

Role: Director

Appointed: 28 May 2021

Latest update: 21 April 2024

Iain J.

Role: Director

Appointed: 01 December 2020

Latest update: 21 April 2024

Tom T.

Role: Director

Appointed: 01 December 2020

Latest update: 21 April 2024

Iain J.

Role: Secretary

Appointed: 01 December 2020

Latest update: 21 April 2024

People with significant control

Fairstone Holdings Limited
Address: 1 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06599571
Notified on 1 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Iain M.
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control:
1/2 or less of shares
Jane M.
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control:
1/2 or less of shares
Stuart W.
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 01 September 2022
Account last made up date 01 December 2020
Confirmation statement next due date 27 June 2022
Confirmation statement last made up date 13 June 2021
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 January 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 01 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New director appointment on 2021/05/28. (AP01)
filed on: 3rd, June 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
14
Company Age

Similar companies nearby

Closest companies