CHARISMA HOLDING COMPANY LIMITED
LERWICK

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL

Company number SC207704
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address 5 ALEXANDRA BUILDING, ESPLANADE, LERWICK, ISLE OF SHETLAND, ZE1 0LL
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 5,279,297 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHARISMA HOLDING COMPANY LIMITED are www.charismaholdingcompany.co.uk, and www.charisma-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Charisma Holding Company Limited is a Private Limited Company. The company registration number is SC207704. Charisma Holding Company Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Charisma Holding Company Limited is 5 Alexandra Building Esplanade Lerwick Isle of Shetland Ze1 0ll. . HENDERSON, Hazel Jane is a Secretary of the company. ANDERSON, Colin Greig is a Director of the company. ANDERSON, John David is a Director of the company. HUTCHISON, David Kay is a Director of the company. PEARSON, John Laurence is a Director of the company. POLSON, William is a Director of the company. TULLOCH, James John is a Director of the company. WILLIAMSON, Larry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SIMPSON, Richard Harald has been resigned. Director SMITH, Wills Martin has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
HENDERSON, Hazel Jane
Appointed Date: 02 June 2000

Director
ANDERSON, Colin Greig
Appointed Date: 26 June 2000
58 years old

Director
ANDERSON, John David
Appointed Date: 26 June 2000
59 years old

Director
HUTCHISON, David Kay
Appointed Date: 26 June 2000
79 years old

Director
PEARSON, John Laurence
Appointed Date: 26 June 2000
74 years old

Director
POLSON, William
Appointed Date: 26 June 2000
69 years old

Director
TULLOCH, James John
Appointed Date: 26 June 2000
66 years old

Director
WILLIAMSON, Larry
Appointed Date: 26 June 2000
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
SIMPSON, Richard Harald
Resigned: 31 August 2000
Appointed Date: 02 June 2000
69 years old

Director
SMITH, Wills Martin
Resigned: 31 August 2000
Appointed Date: 02 June 2000
77 years old

CHARISMA HOLDING COMPANY LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 30 June 2016
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5,279,297

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,279,297

27 Jan 2015
Total exemption full accounts made up to 30 June 2014
...
... and 50 more events
28 Jun 2000
New director appointed
28 Jun 2000
New director appointed
26 Jun 2000
Partic of mort/charge *
07 Jun 2000
Secretary resigned
02 Jun 2000
Incorporation

CHARISMA HOLDING COMPANY LIMITED Charges

20 June 2000
Floating charge
Delivered: 26 June 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…