About

Registered Number: SC414112
Date of Incorporation: 09/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

 

Charlotte Square Collection Ltd was registered on 09 January 2012 and are based in Edinburgh, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed. Currently we aren't aware of the number of employees at the Charlotte Square Collection Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRAN PROPERTIES LIMITED 16 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 09 January 2012 31 October 2017 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 September 2019
TM02 - Termination of appointment of secretary 19 July 2019
AD01 - Change of registered office address 02 July 2019
AP04 - Appointment of corporate secretary 02 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 28 December 2017
AP04 - Appointment of corporate secretary 10 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 22 January 2013
CH02 - Change of particulars for corporate director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AP01 - Appointment of director 22 March 2012
AP02 - Appointment of corporate director 22 March 2012
RESOLUTIONS - N/A 07 March 2012
AD01 - Change of registered office address 27 February 2012
AA01 - Change of accounting reference date 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
CERTNM - Change of name certificate 23 February 2012
TM01 - Termination of appointment of director 14 February 2012
NEWINC - New incorporation documents 09 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.