CHARLESTON HOLDINGS LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH1 1BS

Company number SC019536
Status Active
Incorporation Date 23 January 1937
Company Type Private Limited Company
Address 5 VIEWLANDS PLACE, PERTH, PERTHSHIRE, PH1 1BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHARLESTON HOLDINGS LIMITED are www.charlestonholdings.co.uk, and www.charleston-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and nine months. Charleston Holdings Limited is a Private Limited Company. The company registration number is SC019536. Charleston Holdings Limited has been working since 23 January 1937. The present status of the company is Active. The registered address of Charleston Holdings Limited is 5 Viewlands Place Perth Perthshire Ph1 1bs. . MILLER HENDRY (TRUSTEES) LIMITED is a Secretary of the company. BRAND, William Farquhar is a Director of the company. BRAND, William Alistair is a Director of the company. Secretary BRAND, Jayne Christine has been resigned. Secretary FERGUSSON, Ian Mcintosh has been resigned. Director BRAND, Jayne Christine has been resigned. Director ROBERTSON, John Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLER HENDRY (TRUSTEES) LIMITED
Appointed Date: 23 March 2006

Director

Director

Resigned Directors

Secretary
BRAND, Jayne Christine
Resigned: 23 March 2006
Appointed Date: 29 June 1994

Secretary
FERGUSSON, Ian Mcintosh
Resigned: 29 June 1994

Director
BRAND, Jayne Christine
Resigned: 23 March 2006
90 years old

Director
ROBERTSON, John Stewart
Resigned: 27 June 1990
Appointed Date: 03 November 1989
76 years old

CHARLESTON HOLDINGS LIMITED Events

30 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 67 more events
16 Feb 1987
Group of companies' accounts made up to 31 December 1985

03 Sep 1986
New director appointed

14 Jul 1986
Return made up to 09/07/86; full list of members

30 Dec 1966
Company name changed\certificate issued on 30/12/66
23 Jan 1937
Incorporation

CHARLESTON HOLDINGS LIMITED Charges

19 December 1995
Standard security
Delivered: 27 December 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: 548-550 george street, aberdeen.