CHART SERVICES LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/01/1414 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
C/O BIGGART BAILLIE LLP DALMORE HOUSE
310 ST VINCENT STREET
GLASGOW
G2 5QR
SCOTLAND

View Document

07/01/137 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY EUNICE PAYNE

View Document

21/11/1221 November 2012 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

16/08/1216 August 2012 SECRETARY APPOINTED EUNICE IVY PAYNE

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

30/11/1030 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

30/11/1030 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

30/11/1030 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

30/11/1030 November 2010 SAIL ADDRESS CREATED

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM
C/O MCGRIGORS LLP
PRINCES EXCHANGE
1 EARL GREY STREET
EDINBURGH
EH3 9AQ

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW JOWETT

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED FRANCO MARTINELLI

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOWETT / 15/12/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD DAVIES / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRISON / 01/10/2009

View Document

14/08/0914 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 23/03/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM:
C/O MCGRIGORS, PRINCESS EXCHANGE
1 EARL GREY STREET
EDINBURGH
EH3 9AQ

View Document

20/02/0720 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM:
PITHEAVLIS
PERTH
PH2 0NH

View Document

23/05/0623 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM:
LOMBARD HOUSE
MINERVA WAY
GLASGOW
G3 8AY

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0119 December 2001 S366A DISP HOLDING AGM 21/11/01

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

31/01/9831 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 AUDITOR'S RESIGNATION

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 26/12/93

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM:
2 CULTINS RD
OFF CALDER RD
EDINBURGH
EH11 4DL

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM:
CULTINS ROAD
OFF CALDER ROAD
EDINBURGH
EH11 4DL

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM:
7/9 ROSEBURN STREET
EDINBURGH
EH12 5PP

View Document

19/01/9419 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED
TRANSFLEET VEHICLE SERVICES LIMI
TED
CERTIFICATE ISSUED ON 01/10/90

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM:
WHITEHOUSE ROAD
SPRINGKERSE INDUSTRIAL ESTATE
STIRLING
FK7 7TP

View Document

02/04/902 April 1990 REREGISTRATION PLC-PRI 15/02/90

View Document

02/04/902 April 1990 ADOPT MEM AND ARTS 15/02/90

View Document

02/04/902 April 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/04/902 April 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/04/902 April 1990 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

27/02/9027 February 1990 AUDITOR'S RESIGNATION

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 G88(2)160889 ALLOT 400000X�1 ORD

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 PUC2 123000 @ �1 ORD 0604-190489

View Document

31/03/8931 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 DIRECTOR RESIGNED

View Document

22/02/8922 February 1989 GPUC2(300388)ALLOT 5000 X �1 ORD

View Document

26/01/8926 January 1989 PUC2(170189)5000X�1 ORD.

View Document

26/09/8826 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 PUC2 51070 @ �1 ORD 150888

View Document

21/09/8821 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

05/08/885 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 260788

View Document

16/09/8716 September 1987 PUC 2 250887 31365 X �1 ORD

View Document

16/09/8716 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

18/08/8718 August 1987 PUC2 823 X �1 ORD 31/07/87

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 220787

View Document

23/06/8723 June 1987 PUC2 5000 @ �1 ORD 040687

View Document

18/06/8718 June 1987 PUC2 1,711,486 @ �1 ORD 150587

View Document

10/06/8710 June 1987 NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/05/8727 May 1987 ALTER MEM AND ARTS 140587

View Document

27/05/8727 May 1987 ALTER MEM AND ARTS 140587

View Document

27/05/8727 May 1987 TO INCREASE CAPITAL 140587

View Document

27/05/8727 May 1987 ALTER MEM AND ARTS 140587

View Document

27/05/8727 May 1987 123 NOTICE OF INCREASE

View Document

31/12/8631 December 1986 COMPANY NAME CHANGED
CHARTHIRE SERVICES P.L.C.
CERTIFICATE ISSUED ON 31/12/86

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/08/8627 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 DIRECTOR RESIGNED

View Document

03/09/853 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

29/08/8429 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

07/09/837 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

02/09/822 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

02/09/822 September 1982 ANNUAL RETURN MADE UP TO 05/08/82

View Document

01/09/811 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

01/09/811 September 1981 ANNUAL RETURN MADE UP TO 30/07/81

View Document

28/12/7828 December 1978 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company