CHARTERHILL LIMITED
FINLAS ST

Hellopages » Glasgow City » Glasgow City » G22 5DG

Company number SC166377
Status Active
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address BLOCK 5 UNIT 1, COWLAIRS INDUSTRIAL ESTATE, FINLAS ST, GLASGOW, G22 5DG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 June 2016 Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of CHARTERHILL LIMITED are www.charterhill.co.uk, and www.charterhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Charterhill Limited is a Private Limited Company. The company registration number is SC166377. Charterhill Limited has been working since 18 June 1996. The present status of the company is Active. The registered address of Charterhill Limited is Block 5 Unit 1 Cowlairs Industrial Estate Finlas St Glasgow G22 5dg. . BRODIE, Gillian Buchan is a Secretary of the company. BRODIE, Allan is a Director of the company. BRODIE, Gillian Buchan is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director BRODIE, Donald has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BRODIE, Gillian Buchan
Appointed Date: 01 September 1996

Director
BRODIE, Allan
Appointed Date: 01 February 2000
78 years old

Director
BRODIE, Gillian Buchan
Appointed Date: 01 September 1996
66 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 18 June 1996
Appointed Date: 18 June 1996

Director
BRODIE, Donald
Resigned: 01 February 2000
Appointed Date: 01 September 1996
50 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 June 1996
Appointed Date: 18 June 1996
74 years old

CHARTERHILL LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Jun 2016
Annual return made up to 18 June 2016
Statement of capital on 2016-06-24
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

22 Jul 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 45 more events
21 Jun 1996
Registered office changed on 21/06/96 from: 5 logie mill edinburgh EH7 4HH
21 Jun 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jun 1996
£ nc 100/100000 20/06/96
18 Jun 1996
Incorporation

CHARTERHILL LIMITED Charges

12 February 1997
Bond & floating charge
Delivered: 25 February 1997
Status: Satisfied on 8 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…