Advanced company searchLink opens in new window

CHART SERVICES LIMITED

Company number SC066722

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2016 AD01 Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow Scotland G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016
27 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,345,292
27 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,345,292
31 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,345,292
04 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
01 May 2013 AD01 Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland on 1 May 2013
07 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 31 March 2012
21 Nov 2012 TM02 Termination of appointment of Eunice Payne as a secretary
21 Nov 2012 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
16 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
04 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD02 Register inspection address has been changed
30 Nov 2010 AD01 Registered office address changed from C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 30 November 2010
22 Jul 2010 AP01 Appointment of Franco Martinelli as a director