Le Chardon Service Company Ltd
Private Limited Company
Le Chardon Service Company Ltd
14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Company Name | Le Chardon Service Company Ltd |
---|
Company Status | Active |
---|
Company Number | SC076383 |
---|
Incorporation Date | 26 October 1981 (42 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | The Edinburgh Restoration And Development Company Limited |
---|
Current Directors | 5 |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|
Next Accounts Due | 30 April 2024 (2 days, 18 hours from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 July |
---|
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
---|
Registered Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Edinburgh West |
---|
County | — |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|
Next Accounts Due | 30 April 2024 (2 days, 18 hours from now) |
---|
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5510) | Hotels & Motels with or without restaurant |
---|
SIC 2007 (55100) | Hotels and similar accommodation |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
19 December 2023 | Confirmation statement made on 17 December 2023 with no updates | 3 pages |
---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 | 8 pages |
---|
23 December 2022 | Confirmation statement made on 17 December 2022 with no updates | 3 pages |
---|
23 December 2022 | Director's details changed for Mr James Anthony Rennie on 1 February 2020 | 2 pages |
---|
23 December 2022 | Director's details changed for Mr James Anthony Rennie on 1 February 2020 | 2 pages |
---|
Mortgage charges satisfied
13
Mortgage charges part satisfied
—
Mortgage charges outstanding
1