LE CHARDON SERVICE COMPANY LTD
EDINBURGH THE EDINBURGH RESTORATION AND DEVELOPMENT COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5QT

Company number SC076383
Status Active
Incorporation Date 26 October 1981
Company Type Private Limited Company
Address 14 RIVERSDALE CRESCENT, EDINBURGH, MIDLOTHIAN, EH12 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55100 - Hotels and similar accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LE CHARDON SERVICE COMPANY LTD are www.lechardonservicecompany.co.uk, and www.le-chardon-service-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Edinburgh Rail Station is 2.2 miles; to Burntisland Rail Station is 7.8 miles; to Aberdour Rail Station is 7.9 miles; to Kinghorn Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Le Chardon Service Company Ltd is a Private Limited Company. The company registration number is SC076383. Le Chardon Service Company Ltd has been working since 26 October 1981. The present status of the company is Active. The registered address of Le Chardon Service Company Ltd is 14 Riversdale Crescent Edinburgh Midlothian Eh12 5qt. . CRABB, Samuel David is a Secretary of the company. CRABB, Samuel David is a Director of the company. RENNIE, James Anthony is a Director of the company. RENNIE, Maurice Leslie is a Director of the company. Secretary RENNIE, Marie-Therese has been resigned. Director RENNIE, Marie-Therese has been resigned. Director RENNIE, Penelope Joan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CRABB, Samuel David
Appointed Date: 01 May 2009

Director
CRABB, Samuel David
Appointed Date: 08 April 1997
72 years old

Director
RENNIE, James Anthony
Appointed Date: 01 October 2013
41 years old

Director
RENNIE, Maurice Leslie
Appointed Date: 01 October 2013
71 years old

Resigned Directors

Secretary
RENNIE, Marie-Therese
Resigned: 01 May 2009

Director
RENNIE, Marie-Therese
Resigned: 23 November 2012
97 years old

Director
RENNIE, Penelope Joan
Resigned: 16 September 2013
73 years old

Persons With Significant Control

Mr Maurice Leslie Rennie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LE CHARDON SERVICE COMPANY LTD Events

14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

10 Mar 2015
Registration of charge SC0763830019, created on 2 March 2015
...
... and 100 more events
21 Oct 1987
Accounts for a small company made up to 31 March 1987

22 Jan 1987
Full accounts made up to 31 May 1986

05 Jan 1987
Accounting reference date shortened from 30/05 to 31/03

14 Apr 1986
Company name changed\certificate issued on 14/04/86
26 Oct 1981
Certificate of incorporation

LE CHARDON SERVICE COMPANY LTD Charges

2 March 2015
Charge code SC07 6383 0019
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Trustees of the Mlr Pension Fund
Description: 51% of subjects at station road, corstorphine, edinburgh…
10 August 2004
Standard security
Delivered: 20 August 2004
Status: Satisfied on 14 April 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 7 barnton avenue west…
5 April 2004
Standard security
Delivered: 13 April 2004
Status: Satisfied on 14 April 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 35A station road, edinburgh.
30 October 1997
Standard security
Delivered: 10 November 1997
Status: Satisfied on 25 October 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at kinellan house, 33 murrayfield road…
31 December 1996
Standard security
Delivered: 13 January 1997
Status: Satisfied on 24 March 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Kinellan house,murrayfield road,edinburgh.
13 May 1996
Floating charge
Delivered: 23 May 1996
Status: Satisfied on 25 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 December 1990
Standard security
Delivered: 31 December 1990
Status: Satisfied on 28 May 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lodges 1 & 2 at kinnellan house 33 murrayfield road…
19 December 1990
Standard security
Delivered: 28 December 1990
Status: Satisfied on 8 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Workshop, office, shed known as old boatyard east shore rd…
9 June 1988
Standard security
Delivered: 23 June 1988
Status: Satisfied on 7 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kinellan house murrayfield road edinburgh.
18 April 1988
Standard security
Delivered: 22 April 1988
Status: Satisfied on 24 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Merchiston church and halls, at slateford rd edinburgh 9…
21 March 1988
Standard security
Delivered: 29 March 1985
Status: Satisfied on 7 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 caledonian crescent edinburgh.
12 March 1987
Standard security
Delivered: 20 March 1987
Status: Satisfied on 10 June 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 grassmarket and 2 king's stable road edinburgh.
14 January 1986
Standard security
Delivered: 27 January 1986
Status: Satisfied on 3 April 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 eglinton crescent edinburgh.
20 August 1982
Standard security
Delivered: 1 September 1982
Status: Satisfied on 4 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52 manor place edinburgh.