Company number SC075521
Status Active
Incorporation Date 14 July 1981
Company Type Private Limited Company
Address 29 WINTON LANE, GLASGOW, G12 0QD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of CHARDON TRADING LIMITED are www.chardontrading.co.uk, and www.chardon-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Chardon Trading Limited is a Private Limited Company.
The company registration number is SC075521. Chardon Trading Limited has been working since 14 July 1981.
The present status of the company is Active. The registered address of Chardon Trading Limited is 29 Winton Lane Glasgow G12 0qd. . ARMSTRONG, Adam Inglis is a Secretary of the company. TAYLOR, Frances Una is a Director of the company. TAYLOR, Maurice Vincent is a Director of the company. TAYLOR, Nicola Joan is a Director of the company. Secretary TAYLOR, Frances Una has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
CHARDON TRADING LIMITED Events
17 Jan 2017
Group of companies' accounts made up to 30 April 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Feb 2016
Group of companies' accounts made up to 30 April 2015
07 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
24 Dec 2014
Group of companies' accounts made up to 30 April 2014
...
... and 88 more events
25 Mar 1988
Return made up to 29/12/87; full list of members
25 Mar 1988
Accounts for a small company made up to 31 March 1987
23 Mar 1987
Accounts for a small company made up to 31 March 1986
23 Mar 1987
Return made up to 17/12/86; full list of members
14 Jul 1981
Incorporation
28 November 2003
Bond & floating charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 November 1996
Standard security
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 burrell court,st andrews drive,pollokshields,glasgow.
29 October 1996
Standard security
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 northpark street,glasgow.
29 October 1996
Standard security
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 250F paisley road,renfrew.
12 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 ashgrove house and parking space 67 bessborough garden…
18 January 1990
Legal charge
Delivered: 25 January 1990
Status: Satisfied
on 6 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: See page 2 of document leasehold premises - flat a 23…
18 January 1990
Legal charge
Delivered: 25 January 1990
Status: Satisfied
on 4 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold premises known on flat f 23, aldridge rd villas…
25 November 1981
Standard security
Delivered: 8 December 1981
Status: Satisfied
on 27 March 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: The garfield hotel stepps.
12 October 1981
Bond & floating charge
Delivered: 20 October 1981
Status: Satisfied
on 8 April 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…