CHARDON HOMES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC173968
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address 10TH FLOOR, 133 FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHARDON HOMES LIMITED are www.chardonhomes.co.uk, and www.chardon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chardon Homes Limited is a Private Limited Company. The company registration number is SC173968. Chardon Homes Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of Chardon Homes Limited is 10th Floor 133 Finnieston Street Glasgow G3 8hb. . GROOME, Raymond Paul is a Secretary of the company. GROOME, Raymond Paul is a Director of the company. LEASK, Arthur is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director WALKER, Joseph Muir has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GROOME, Raymond Paul
Appointed Date: 01 April 1997

Director
GROOME, Raymond Paul
Appointed Date: 01 April 1997
88 years old

Director
LEASK, Arthur
Appointed Date: 01 April 1997
95 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 01 April 1997
Appointed Date: 01 April 1997

Nominee Director
MABBOTT, Stephen
Resigned: 01 April 1997
Appointed Date: 01 April 1997
74 years old

Director
WALKER, Joseph Muir
Resigned: 05 May 1997
Appointed Date: 01 April 1997
88 years old

Persons With Significant Control

Mr Raymond Paul Groome
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

CHARDON HOMES LIMITED Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
15 Feb 2017
Total exemption small company accounts made up to 30 September 2016
04 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000

19 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
16 Apr 1997
New director appointed
16 Apr 1997
New director appointed
03 Apr 1997
Director resigned
03 Apr 1997
Secretary resigned
01 Apr 1997
Incorporation

CHARDON HOMES LIMITED Charges

23 June 2004
Standard security
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Area of ground extending to 12.670 hectares at craig house…
27 May 2004
Floating charge
Delivered: 12 June 2004
Status: Satisfied on 1 August 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: Undertaking and all property and assets present and future…
22 November 2002
Standard security
Delivered: 5 December 2002
Status: Satisfied on 12 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 12.670 hectares comprising craighouse estate, crosshouse…
12 November 2002
Bond & floating charge
Delivered: 19 November 2002
Status: Satisfied on 12 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…