About

Registered Number: SC371278
Date of Incorporation: 18/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor, 145 St. Vincent Street, Glasgow, G2 5JF,

 

Scot Sheridan (Charlotte House) Ltd was registered on 18 January 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Maclachlan, Iain David, Canning, Carole Dorothy are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNING, Carole Dorothy 04 April 2012 05 April 2012 1
Secretary Name Appointed Resigned Total Appointments
MACLACHLAN, Iain David 18 January 2010 04 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 23 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 31 January 2017
MR04 - N/A 21 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 February 2016
AA01 - Change of accounting reference date 25 September 2015
AD01 - Change of registered office address 11 September 2015
MR01 - N/A 03 July 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AP01 - Appointment of director 19 May 2015
AD01 - Change of registered office address 01 May 2015
AP04 - Appointment of corporate secretary 01 May 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 13 September 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 29 February 2012
AA01 - Change of accounting reference date 18 October 2011
AA - Annual Accounts 12 October 2011
CERTNM - Change of name certificate 20 September 2011
RESOLUTIONS - N/A 20 September 2011
AR01 - Annual Return 14 February 2011
NEWINC - New incorporation documents 18 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.