Advanced company searchLink opens in new window

50 CHARLOTTE STREET LIMITED

Company number SC355258

Filter by category

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)
11 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
20 Dec 2015 AA Micro company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Aug 2013 AP01 Appointment of Mrs Julie Chalmers Brown as a director
03 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AD01 Registered office address changed from 22 Sutherland Street Helensburgh Dunbartonshire G84 8EW Scotland on 7 June 2011
03 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
02 Aug 2010 CERTNM Company name changed buyagiftvoucher LIMITED\certificate issued on 02/08/10
  • CONNOT ‐
02 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-07
27 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-07
08 Jun 2010 TM01 Termination of appointment of Gillian Scott as a director
04 Jun 2010 AD01 Registered office address changed from 20 Broughton Place Lane Edinburgh EH1 3RS United Kingdom on 4 June 2010
05 Mar 2010 CERTNM Company name changed ticket scotland LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
02 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
01 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Ms Dawn Anderson on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Ms Gillian Margaret Scott on 1 March 2010