Advanced company searchLink opens in new window

CHARLOTTE STREET PARTNERS LIMITED

Company number SC450325

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)
24 Jan 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 324.8
18 May 2023 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
21 Mar 2023 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 21 March 2023
20 Mar 2023 PSC01 Notification of Jane Bennett Robertson as a person with significant control on 1 February 2023
20 Mar 2023 PSC04 Change of details for Mr Malcolm George Wallace Robertson as a person with significant control on 1 February 2023
20 Mar 2023 PSC07 Cessation of Andrew John Wilson as a person with significant control on 1 February 2023
20 Feb 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 243.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Feb 2023 SH10 Particulars of variation of rights attached to shares
17 Feb 2023 SH08 Change of share class name or designation
17 Feb 2023 MA Memorandum and Articles of Association
17 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share buy-back agreement 01/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2023 TM01 Termination of appointment of Andrew John Wilson as a director on 1 February 2023
21 Nov 2022 AD01 Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to Prospect House 5 Thistle Street Edinburgh EH2 1DF on 21 November 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 TM01 Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 13 May 2022
03 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2020 SH02 Sub-division of shares on 30 October 2020
27 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 30/10/2020
18 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with updates
31 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates