About

Registered Number: SC200858
Date of Incorporation: 20/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: TC YOUNG LLP, Merchants House, 7 West George Street, Glasgow, G2 1BA

 

Having been setup in 1999, Le Chardon D'or Ltd have registered office in Glasgow, it's status is listed as "Active". Maule, Brian William Henry is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAULE, Brian William Henry 20 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 20 October 2016
TM01 - Termination of appointment of director 17 October 2016
MR01 - N/A 13 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 20 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH04 - Change of particulars for corporate secretary 11 November 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 30 October 2008
363a - Annual Return 19 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 October 2007
353 - Register of members 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
363s - Annual Return 09 October 2004
AA - Annual Accounts 26 August 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 11 October 2003
288c - Notice of change of directors or secretaries or in their particulars 11 October 2003
288c - Notice of change of directors or secretaries or in their particulars 11 October 2003
288c - Notice of change of directors or secretaries or in their particulars 11 October 2003
287 - Change in situation or address of Registered Office 11 October 2003
410(Scot) - N/A 21 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 21 November 2001
410(Scot) - N/A 27 August 2001
AA - Annual Accounts 13 August 2001
225 - Change of Accounting Reference Date 22 June 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
RESOLUTIONS - N/A 19 March 2001
MEM/ARTS - N/A 19 March 2001
410(Scot) - N/A 16 March 2001
363s - Annual Return 26 October 2000
CERTNM - Change of name certificate 03 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
287 - Change in situation or address of Registered Office 10 December 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
NEWINC - New incorporation documents 20 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2016 Outstanding

N/A

Standard security 13 March 2003 Outstanding

N/A

Standard security 21 August 2001 Outstanding

N/A

Bond & floating charge 09 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.