Charlesfort (Glasgow South) Ltd

  • Active
  • Incorporated on 2 Oct 2014

Reg Address: 272 Bath Street, Glasgow G2 4JR, Scotland

Previous Names:
Apsis Homes (Glasgow South) Ltd. - 26 Apr 2017
Apsis Homes (Glasgow South) Ltd. - 2 Oct 2014

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Charlesfort (Glasgow South) Ltd" is a ltd and located in 272 Bath Street, Glasgow G2 4JR. Charlesfort (Glasgow South) Ltd is currently in active status and it was incorporated on 2 Oct 2014 (9 years 11 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Charlesfort (Glasgow South) Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Alistair Kirkland Cochrane Director 23 Mar 2017 British Active
2 James Alistair Kirkland Cochrane Director 23 Mar 2017 British Active
3 Alexander Reid Director 2 Oct 2014 British Resigned
29 Mar 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Allison Cochrane
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
29 Mar 2017 British Active
2 Allison Cochrane
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
29 Mar 2017 British Ceased
29 Mar 2017
3 Mr James Cochrane
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
23 Mar 2017 British Active
4 Mr James Cochrane
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
23 Mar 2017 British Ceased
29 Mar 2017
5 Daxport Scotland Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
6 Daxport Scotland Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Charlesfort (Glasgow South) Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 14 May 2024 Download PDF
2 Accounts - Total Exemption Full 30 Jun 2023 Download PDF
3 Confirmation Statement - No Updates 24 May 2023 Download PDF
4 Address - Change Registered Office Company With Date Old New 12 Jan 2023 Download PDF
1 Pages
5 Accounts - Total Exemption Full 23 Jun 2022 Download PDF
7 Pages
6 Confirmation Statement - No Updates 13 Jun 2022 Download PDF
7 Accounts - Total Exemption Full 30 Jun 2021 Download PDF
8 Confirmation Statement - No Updates 29 Jun 2021 Download PDF
9 Persons With Significant Control - Change To A Person With Significant Control 2 Jun 2021 Download PDF
10 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Jun 2021 Download PDF
11 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Jun 2021 Download PDF
12 Dissolution - Withdrawal Application Strike Off Company 19 May 2021 Download PDF
13 Gazette - Notice Voluntary 20 Apr 2021 Download PDF
14 Dissolution - Application Strike Off Company 9 Apr 2021 Download PDF
15 Accounts - Total Exemption Full 30 Jun 2020 Download PDF
8 Pages
16 Confirmation Statement - Updates 22 May 2020 Download PDF
4 Pages
17 Accounts - Total Exemption Full 29 Jun 2019 Download PDF
7 Pages
18 Confirmation Statement - Updates 9 May 2019 Download PDF
4 Pages
19 Accounts - Total Exemption Full 30 Jun 2018 Download PDF
8 Pages
20 Confirmation Statement - Updates 3 May 2018 Download PDF
4 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 2 May 2018 Download PDF
2 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 2 May 2018 Download PDF
2 Pages
23 Accounts - Total Exemption Small 21 Sep 2017 Download PDF
7 Pages
24 Confirmation Statement - Updates 22 Jun 2017 Download PDF
7 Pages
25 Document Replacement - Second Filing Of Annual Return With Made Up Date 21 Jun 2017 Download PDF
22 Pages
26 Accounts - Change Account Reference Date Company Previous Shortened 21 Jun 2017 Download PDF
1 Pages
27 Accounts - Change Account Reference Date Company Previous Extended 21 Jun 2017 Download PDF
1 Pages
28 Resolution 21 Jun 2017 Download PDF
36 Pages
29 Officers - Appoint Person Director Company With Name Date 26 Apr 2017 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old New 26 Apr 2017 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 26 Apr 2017 Download PDF
1 Pages
32 Resolution 26 Apr 2017 Download PDF
3 Pages
33 Resolution 10 Apr 2017 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old New 20 Dec 2016 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 2 Dec 2016 Download PDF
1 Pages
36 Mortgage - Satisfy Charge Full 18 Nov 2016 Download PDF
1 Pages
37 Annual Return - Company 3 May 2016 Download PDF
3 Pages
38 Accounts - Total Exemption Small 5 Apr 2016 Download PDF
6 Pages
39 Accounts - Change Account Reference Date Company Previous Shortened 9 Mar 2016 Download PDF
1 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Jul 2015 Download PDF
8 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jul 2015 Download PDF
18 Pages
42 Mortgage - Alter Floating Charge With Number 14 Jul 2015 Download PDF
21 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2015 Download PDF
3 Pages
44 Incorporation - Company 2 Oct 2014 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Smart Custom Events Management Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
2 Jindal Stainless Limited
Mutual People: James Alistair Kirkland Cochrane
Active
3 Ashtead Warren Property Association Limited(The)
Mutual People: James Alistair Kirkland Cochrane
Active
4 Proback Clinic London City Ltd
Mutual People: James Alistair Kirkland Cochrane
Liquidation
5 Enrc Business & Technology Services Uk Limited
Mutual People: James Alistair Kirkland Cochrane
Active
6 Enrc Management (Uk) Limited
Mutual People: James Alistair Kirkland Cochrane
Active
7 Eurasian Natural Resources Corporation Limited
Mutual People: James Alistair Kirkland Cochrane
Active
8 Enrc Finance Limited
Mutual People: James Alistair Kirkland Cochrane
Active
9 Enrc Africa Holdings Limited
Mutual People: James Alistair Kirkland Cochrane
Active
10 Enrc Africa 1 Limited
Mutual People: James Alistair Kirkland Cochrane
Active
11 Project Aberdeen Holdings Limited
Mutual People: James Alistair Kirkland Cochrane
Active
12 Titan Homes (Partick) Ltd
Mutual People: James Alistair Kirkland Cochrane
In Administration
13 Titan Homes (Scotland) Ltd
Mutual People: James Alistair Kirkland Cochrane
Liquidation
14 Westfield Farm Holdings Limited
Mutual People: James Alistair Kirkland Cochrane
Active
15 Charlesfort Holdings Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
16 Charlesfort Properties Limited
Mutual People: James Alistair Kirkland Cochrane
Active
17 Charlesfort Homes Limited
Mutual People: James Alistair Kirkland Cochrane
Active
18 Claremont 20 Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
19 Daxport Scotland Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
20 Landark Developments Ltd.
Mutual People: James Alistair Kirkland Cochrane
Active
21 The Boutique Home Company (Scotland) Ltd
Mutual People: James Alistair Kirkland Cochrane
Active - Proposal To Strike Off
22 Claremont 6 Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
23 Learig Property Management Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
24 Denba Uk Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
25 Daxport Uk Limited
Mutual People: James Alistair Kirkland Cochrane
Active
26 Proback Ventures Limited
Mutual People: James Alistair Kirkland Cochrane
Active - Proposal To Strike Off
27 The Back And Health Clinic Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
28 Apsis Homes (Clyde Valley) Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
29 Proback Clinic Victoria Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
30 Proback Clinic Centres Ltd.
Mutual People: James Alistair Kirkland Cochrane
Active
31 Essentiale Medicare Ltd
Mutual People: James Alistair Kirkland Cochrane
dissolved