About

Registered Number: SC136974
Date of Incorporation: 04/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 15 Birkmyre Road, Glasgow, G51 3JH

 

Based in the United Kingdom, Charlton Chauffeur Drive Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". The current directors of Charlton Chauffeur Drive Ltd are listed as Chambers, Craig Andrew, Maclellan, Colin George, Turnbull, Gordon, Watt, Ian Robert, O'hare, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARE, John 04 March 1992 09 December 2003 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Craig Andrew 27 February 2018 - 1
MACLELLAN, Colin George 13 January 2015 27 February 2017 1
TURNBULL, Gordon 01 March 2017 27 February 2018 1
WATT, Ian Robert 27 August 2013 13 January 2015 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
PSC02 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 March 2019
RESOLUTIONS - N/A 28 December 2018
SH19 - Statement of capital 28 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2018
CAP-SS - N/A 28 December 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 11 April 2018
AP03 - Appointment of secretary 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AA - Annual Accounts 07 October 2017
MR04 - N/A 05 September 2017
MR01 - N/A 05 September 2017
CS01 - N/A 06 April 2017
AP03 - Appointment of secretary 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 15 May 2015
AP03 - Appointment of secretary 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 01 October 2013
TM02 - Termination of appointment of secretary 19 September 2013
AP03 - Appointment of secretary 19 September 2013
MISC - Miscellaneous document 18 September 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 09 September 2010
CH03 - Change of particulars for secretary 28 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 26 March 2010
AA01 - Change of accounting reference date 20 October 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 16 January 2009
466(Scot) - N/A 30 October 2008
466(Scot) - N/A 22 October 2008
410(Scot) - N/A 09 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 01 November 2006
225 - Change of Accounting Reference Date 25 May 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 07 April 2003
AUD - Auditor's letter of resignation 19 November 2002
AA - Annual Accounts 05 July 2002
AUD - Auditor's letter of resignation 19 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 17 April 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 13 March 2001
363s - Annual Return 14 June 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 01 February 1999
CERTNM - Change of name certificate 15 December 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 23 January 1998
AA - Annual Accounts 23 January 1998
225 - Change of Accounting Reference Date 05 November 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 06 September 1996
287 - Change in situation or address of Registered Office 15 August 1996
RESOLUTIONS - N/A 06 August 1996
363s - Annual Return 29 February 1996
288 - N/A 13 February 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 16 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 15 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1992
410(Scot) - N/A 06 August 1992
288 - N/A 07 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1992
287 - Change in situation or address of Registered Office 05 March 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
NEWINC - New incorporation documents 04 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2017 Outstanding

N/A

Floating charge 02 October 2008 Outstanding

N/A

Floating charge 31 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.