LE CHARDON D'OR LIMITED
GLASGOW CHARDON D'OR LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1BA

Company number SC200858
Status Active
Incorporation Date 20 October 1999
Company Type Private Limited Company
Address TC YOUNG LLP, MERCHANTS HOUSE, 7 WEST GEORGE STREET, GLASGOW, G2 1BA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56210 - Event catering activities, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Termination of appointment of Ian James Galloway as a director on 29 February 2016. The most likely internet sites of LE CHARDON D'OR LIMITED are www.lechardondor.co.uk, and www.le-chardon-d-or.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.5 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.Le Chardon D Or Limited is a Private Limited Company. The company registration number is SC200858. Le Chardon D Or Limited has been working since 20 October 1999. The present status of the company is Active. The registered address of Le Chardon D Or Limited is Tc Young Llp Merchants House 7 West George Street Glasgow G2 1ba. . TC YOUNG LLP is a Secretary of the company. HUNTER, Archibald Sinclair is a Director of the company. MAULE, Brian William Henry is a Director of the company. ROUX, Michel Albert is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary VENUS, David Anthony has been resigned. Director GALLOWAY, Ian James has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TC YOUNG LLP
Appointed Date: 31 March 2000

Director
HUNTER, Archibald Sinclair
Appointed Date: 09 March 2001
82 years old

Director
MAULE, Brian William Henry
Appointed Date: 20 October 1999
57 years old

Director
ROUX, Michel Albert
Appointed Date: 01 February 2000
65 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 20 October 1999
Appointed Date: 20 October 1999

Secretary
VENUS, David Anthony
Resigned: 31 March 2000
Appointed Date: 20 October 1999

Director
GALLOWAY, Ian James
Resigned: 29 February 2016
Appointed Date: 28 September 2001
85 years old

Nominee Director
VENUS, David Anthony
Resigned: 20 October 1999
Appointed Date: 20 October 1999
74 years old

Persons With Significant Control

Mr Brian William Henry Maule
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LE CHARDON D'OR LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
17 Oct 2016
Termination of appointment of Ian James Galloway as a director on 29 February 2016
13 Jan 2016
Registration of charge SC2008580004, created on 6 January 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
08 Nov 1999
Director resigned
08 Nov 1999
New director appointed
01 Nov 1999
Secretary resigned
01 Nov 1999
New secretary appointed
20 Oct 1999
Incorporation

LE CHARDON D'OR LIMITED Charges

6 January 2016
Charge code SC20 0858 0004
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects being the entrance floor at 176…
13 March 2003
Standard security
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 172/174 west regent street and 151 bath lane…
21 August 2001
Standard security
Delivered: 27 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 176 west regent street, glasgow.
9 March 2001
Bond & floating charge
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…