CHARLOTTE SECRETARIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL

Company number SC139876
Status Active
Incorporation Date 21 August 1992
Company Type Private Limited Company
Address 5TH FLOOR 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, LOTHIAN, EH3 8UL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Second filing of Confirmation Statement dated 21/08/2016; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 21 August 2016 with updates ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 15/03/2017 . The most likely internet sites of CHARLOTTE SECRETARIES LIMITED are www.charlottesecretaries.co.uk, and www.charlotte-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Charlotte Secretaries Limited is a Private Limited Company. The company registration number is SC139876. Charlotte Secretaries Limited has been working since 21 August 1992. The present status of the company is Active. The registered address of Charlotte Secretaries Limited is 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian Eh3 8ul. . BLAIN, Andrew John is a Secretary of the company. BELL, Patrick Ian is a Director of the company. BLAIN, Andrew John is a Director of the company. BLAKE, Walter is a Director of the company. BOYLE, George Carey is a Director of the company. CAIRNS, Rodger William is a Director of the company. CARLYLE, Paul Haining is a Director of the company. DONALD, Paul Robert Alexander is a Director of the company. DOWNIE, Gordon Harry is a Director of the company. GIBB, Stephen John, Mr is a Director of the company. HALLY, Paul William is a Director of the company. KINNES, Andrew Mackenzie is a Director of the company. KNOWLES, Philip Craig is a Director of the company. LEE, Daniel Thomas is a Director of the company. MCROBB, Elizabeth Margaret Miller is a Director of the company. SAUNDERS, James Henry is a Director of the company. TROMBALA, Stephen Andrew is a Director of the company. Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director BERTRAM, Robert David Darney has been resigned. Director BLAIN, Andrew John has been resigned. Director BOYLE, Scott has been resigned. Director COCKBURN, Richard James has been resigned. Director DICKSON, Helen Mary has been resigned. Director FEROS, Anna Victoria has been resigned. Director GILLIES, Malcolm John has been resigned. Director GLEN, Marian has been resigned. Director GUNN, Sheila Margaret has been resigned. Director HAY, Gordon has been resigned. Director INGLIS, Ian Brownlie has been resigned. Director INGLIS, Susan Patricia has been resigned. Director LYONS, Robert Michael has been resigned. Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director NASH, David Finlayson has been resigned. Director PATERSON, Fiona Lesley has been resigned. Director ROLLO, Ian Angus has been resigned. Director SANDERS, Shona Mary has been resigned. Director TURNBULL, Steven Michael has been resigned. Director WILL, James Robert has been resigned. Director WYLIE, Michael James Crawford has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BLAIN, Andrew John
Appointed Date: 01 June 2011

Director
BELL, Patrick Ian
Appointed Date: 03 October 2007
58 years old

Director
BLAIN, Andrew John
Appointed Date: 01 November 2007
59 years old

Director
BLAKE, Walter
Appointed Date: 01 October 2001
55 years old

Director
BOYLE, George Carey
Appointed Date: 01 October 1998
60 years old

Director
CAIRNS, Rodger William
Appointed Date: 01 May 2007
53 years old

Director
CARLYLE, Paul Haining
Appointed Date: 01 October 2001
54 years old

Director
DONALD, Paul Robert Alexander
Appointed Date: 06 September 2007
54 years old

Director
DOWNIE, Gordon Harry
Appointed Date: 01 May 1998
59 years old

Director
GIBB, Stephen John, Mr
Appointed Date: 01 May 1999
61 years old

Director
HALLY, Paul William
Appointed Date: 24 August 1992
66 years old

Director
KINNES, Andrew Mackenzie
Appointed Date: 01 May 2001
56 years old

Director
KNOWLES, Philip Craig
Appointed Date: 01 May 2008
52 years old

Director
LEE, Daniel Thomas
Appointed Date: 01 May 2007
50 years old

Director
MCROBB, Elizabeth Margaret Miller
Appointed Date: 01 October 1996
59 years old

Director
SAUNDERS, James Henry
Appointed Date: 13 December 1993
64 years old

Director
TROMBALA, Stephen Andrew
Appointed Date: 01 May 2005
53 years old

Resigned Directors

Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 31 May 2011
Appointed Date: 21 August 1992

Director
BERTRAM, Robert David Darney
Resigned: 31 December 1997
Appointed Date: 24 August 1992
83 years old

Director
BLAIN, Andrew John
Resigned: 31 March 2006
Appointed Date: 01 October 1996
59 years old

Director
BOYLE, Scott
Resigned: 31 August 2009
Appointed Date: 17 September 2007
55 years old

Director
COCKBURN, Richard James
Resigned: 04 March 2011
Appointed Date: 06 September 2007
54 years old

Director
DICKSON, Helen Mary
Resigned: 17 December 2010
Appointed Date: 01 April 2006
53 years old

Director
FEROS, Anna Victoria
Resigned: 31 December 2014
Appointed Date: 01 May 2012
54 years old

Director
GILLIES, Malcolm John
Resigned: 30 April 2007
Appointed Date: 06 September 1999
75 years old

Director
GLEN, Marian
Resigned: 16 December 2008
Appointed Date: 01 October 1996
65 years old

Director
GUNN, Sheila Margaret
Resigned: 31 August 2009
Appointed Date: 01 May 1997
61 years old

Director
HAY, Gordon
Resigned: 31 July 2011
Appointed Date: 01 May 2008
50 years old

Director
INGLIS, Ian Brownlie
Resigned: 03 April 1998
Appointed Date: 24 August 1992
84 years old

Director
INGLIS, Susan Patricia
Resigned: 30 June 1999
Appointed Date: 01 April 1993
61 years old

Director
LYONS, Robert Michael
Resigned: 31 August 2013
Appointed Date: 19 January 2004
65 years old

Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 31 May 2011
Appointed Date: 21 August 1992
70 years old

Director
NASH, David Finlayson
Resigned: 08 December 2006
Appointed Date: 01 May 1998
73 years old

Director
PATERSON, Fiona Lesley
Resigned: 31 March 2016
Appointed Date: 01 May 2008
50 years old

Director
ROLLO, Ian Angus
Resigned: 31 August 2013
Appointed Date: 21 May 2007
55 years old

Director
SANDERS, Shona Mary
Resigned: 10 December 2008
Appointed Date: 21 September 1999
59 years old

Director
TURNBULL, Steven Michael
Resigned: 30 April 2013
Appointed Date: 05 May 2008
72 years old

Director
WILL, James Robert
Resigned: 30 September 2014
Appointed Date: 21 August 1992
70 years old

Director
WYLIE, Michael James Crawford
Resigned: 31 August 2015
Appointed Date: 01 May 2007
54 years old

Persons With Significant Control

Shepherd & Wedderburn (Nominees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLOTTE SECRETARIES LIMITED Events

15 Mar 2017
Second filing of Confirmation Statement dated 21/08/2016
27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
02 Sep 2016
Confirmation statement made on 21 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 15/03/2017

01 Apr 2016
Termination of appointment of Fiona Lesley Paterson as a director on 31 March 2016
20 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 171 more events
01 Sep 1992
Accounting reference date notified as 31/03

31 Aug 1992
New director appointed

31 Aug 1992
New director appointed

31 Aug 1992
New director appointed

21 Aug 1992
Incorporation