About

Registered Number: SC207704
Date of Incorporation: 02/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 5 Alexandra Building, Esplanade, Lerwick, Isle Of Shetland, ZE1 0LL

 

Having been setup in 2000, Charisma Holding Company Ltd have registered office in Lerwick in Isle Of Shetland, it has a status of "Active". We don't know the number of employees at the business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 January 2015
RESOLUTIONS - N/A 25 November 2014
SH06 - Notice of cancellation of shares 25 November 2014
SH03 - Return of purchase of own shares 25 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 07 January 2010
RESOLUTIONS - N/A 01 July 2009
MEM/ARTS - N/A 01 July 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 23 September 2000
288b - Notice of resignation of directors or secretaries 23 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2000
RESOLUTIONS - N/A 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
410(Scot) - N/A 26 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.