Download leads from Nexok and grow your business. Find out more

Chart Services Limited

Documents

Total Documents155
Total Pages689

Filing History

9 November 2017Appointment of Mr Matthew Thomas Abbott as a director on 9 November 2017
9 November 2017Termination of appointment of Richard Hewitt Taylor as a director on 9 November 2017
4 January 2017Confirmation statement made on 2 January 2017 with updates
9 December 2016Termination of appointment of Franco Martinelli as a director on 28 November 2016
9 December 2016Termination of appointment of John Richard Davies as a director on 28 November 2016
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016
7 December 2016Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016
3 August 2016Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow Scotland G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016
27 June 2016Accounts for a dormant company made up to 31 March 2016
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,345,292
27 October 2015Accounts for a dormant company made up to 31 March 2015
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,345,292
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,345,292
31 July 2014Accounts for a dormant company made up to 31 March 2014
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,345,292
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,345,292
4 October 2013Accounts for a dormant company made up to 31 March 2013
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland on 1 May 2013
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland on 1 May 2013
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
22 November 2012Full accounts made up to 31 March 2012
21 November 2012Appointment of Babcock Corporate Secretaries Limited as a secretary
21 November 2012Termination of appointment of Eunice Payne as a secretary
16 August 2012Appointment of Eunice Ivy Payne as a secretary
16 August 2012Termination of appointment of Valerie Teller as a secretary
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
2 September 2011Accounts for a dormant company made up to 31 March 2011
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
30 November 2010Register(s) moved to registered inspection location
30 November 2010Register(s) moved to registered inspection location
30 November 2010Register(s) moved to registered inspection location
30 November 2010Register inspection address has been changed
30 November 2010Register(s) moved to registered inspection location
30 November 2010Registered office address changed from C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 30 November 2010
22 July 2010Appointment of Franco Martinelli as a director
22 July 2010Termination of appointment of Matthew Jowett as a secretary
22 July 2010Termination of appointment of Philip Harrison as a director
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary
16 June 2010Accounts for a dormant company made up to 31 March 2010
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
5 January 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
4 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009
4 November 2009Director's details changed for Mr John Richard Davies on 1 October 2009
4 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009
4 November 2009Director's details changed for Mr John Richard Davies on 1 October 2009
14 August 2009Total exemption full accounts made up to 31 March 2009
6 April 2009Director's change of particulars / john davies / 23/03/2009
14 January 2009Return made up to 02/01/09; full list of members
10 October 2008Accounts for a dormant company made up to 31 March 2008
15 January 2008Return made up to 02/01/08; full list of members
4 January 2008Director resigned
4 January 2008New director appointed
20 November 2007Accounts for a dormant company made up to 31 March 2007
20 April 2007New director appointed
19 April 2007Director resigned
13 March 2007Accounting reference date extended from 31/12/06 to 31/03/07
28 February 2007Registered office changed on 28/02/07 from: c/o mcgrigors, princess exchange 1 earl grey street edinburgh EH3 9AQ
20 February 2007Return made up to 02/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/07
12 October 2006Full accounts made up to 25 December 2005
31 May 2006New director appointed
23 May 2006New director appointed
23 May 2006Director resigned
23 May 2006New secretary appointed
23 May 2006Secretary resigned;director resigned
23 May 2006Registered office changed on 23/05/06 from: pitheavlis perth PH2 0NH
19 January 2006Location of register of members
19 January 2006Return made up to 02/01/06; full list of members
20 December 2005Registered office changed on 20/12/05 from: lombard house minerva way glasgow G3 8AY
29 September 2005Accounts for a dormant company made up to 26 December 2004
26 September 2005New director appointed
26 September 2005Director resigned
26 September 2005Director resigned
26 September 2005New director appointed
26 September 2005Director resigned
17 August 2005Director resigned
17 August 2005New director appointed
17 August 2005Director resigned
17 August 2005New director appointed
17 August 2005New director appointed
12 August 2005Secretary resigned
12 August 2005New secretary appointed
6 January 2005Return made up to 02/01/05; full list of members
25 October 2004Accounts for a dormant company made up to 28 December 2003
14 October 2004New director appointed
14 October 2004New director appointed
14 October 2004Director resigned
14 October 2004Director resigned
12 January 2004Return made up to 02/01/04; full list of members
29 September 2003Accounts for a dormant company made up to 29 December 2002
20 January 2003Return made up to 02/01/03; full list of members
22 March 2002New secretary appointed
22 March 2002Secretary resigned
11 March 2002Full accounts made up to 30 December 2001
28 January 2002Return made up to 02/01/02; full list of members
28 January 2002New director appointed
28 January 2002Director resigned
17 January 2002Location of register of members
19 December 2001Resolutions
  • ELRES ‐ Elective resolution
15 October 2001Full accounts made up to 31 December 2000
25 January 2001Return made up to 02/01/01; full list of members
25 January 2001Location of register of members
26 October 2000Full accounts made up to 26 December 1999
8 August 2000Secretary resigned
8 August 2000New secretary appointed
29 June 2000Secretary resigned
29 June 2000New secretary appointed
18 January 2000Return made up to 02/01/00; full list of members
11 January 2000Secretary resigned
11 January 2000New secretary appointed
31 October 1999Full accounts made up to 27 December 1998
25 January 1999Return made up to 02/01/99; full list of members
20 January 1999New director appointed
20 January 1999Director resigned
21 December 1998Secretary resigned
21 December 1998New secretary appointed
9 July 1998New secretary appointed
9 July 1998Secretary resigned
30 March 1998Full accounts made up to 28 December 1997
31 January 1998Director's particulars changed
6 January 1998Return made up to 02/01/98; full list of members
12 June 1997New secretary appointed
12 June 1997Secretary resigned
18 April 1997Full accounts made up to 29 December 1996
17 March 1997New director appointed
17 March 1997Director resigned
9 January 1997Return made up to 02/01/97; full list of members
16 December 1996Auditor's resignation
3 June 1996Full accounts made up to 31 December 1995
16 April 1996New director appointed
16 April 1996Director resigned
11 January 1996Director resigned;new director appointed
8 January 1996Return made up to 02/01/96; full list of members
13 July 1995Full accounts made up to 1 January 1995
13 July 1995Full accounts made up to 1 January 1995
26 May 1993Full accounts made up to 27 September 1992
28 September 1990Company name changed transfleet vehicle services limi ted\certificate issued on 01/10/90
2 April 1990Certificate of change of name and re-registration from Public Limited Company to Private
2 April 1990Re-registration of Memorandum and Articles
2 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 January 1990Return made up to 03/01/90; full list of members
21 September 1988Full group accounts made up to 31 March 1988
4 September 1987Full group accounts made up to 31 March 1987
27 August 1986Full accounts made up to 31 March 1986
3 September 1985Accounts made up to 31 March 1985
29 August 1984Accounts made up to 31 March 1984
7 September 1983Accounts made up to 31 March 1983
2 September 1982Annual return made up to 05/08/82
2 September 1982Accounts made up to 31 March 1982
1 September 1981Annual return made up to 30/07/81
1 September 1981Accounts made up to 31 March 1981
28 December 1978Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed