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.