50 CHARLOTTE STREET LIMITED

Company Documents

DateDescription
10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/10/2310 October 2023 Final account prior to dissolution in MVL (final account attached)

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Registered office address changed from The Mews 50 Charlotte Street Helensburgh Argyll and Bute G84 7SR Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2022-03-25

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

03/12/213 December 2021 Certificate of change of name

View Document

03/12/213 December 2021 Registered office address changed from Strathleven House Vale of Leven Industrial Estate Dumbarton Glasgow G82 3PD Scotland to The Mews 50 Charlotte Street, the Mews the Mews Helensburgh Argyll and Bute G84 7SR on 2021-12-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

20/10/1820 October 2018 SECRETARY APPOINTED MR ROBBIE ANDERSON

View Document

20/10/1820 October 2018 REGISTERED OFFICE CHANGED ON 20/10/2018 FROM STRATHLEVEN HOUSE VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PD

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE BROWN

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

20/12/1520 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/08/134 August 2013 DIRECTOR APPOINTED MRS JULIE CHALMERS BROWN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/03/133 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 22 SUTHERLAND STREET HELENSBURGH DUNBARTONSHIRE G84 8EW SCOTLAND

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

02/08/102 August 2010 COMPANY NAME CHANGED BUYAGIFTVOUCHER LIMITED CERTIFICATE ISSUED ON 02/08/10

View Document

02/08/102 August 2010 CHANGE OF NAME 07/07/2010

View Document

27/07/1027 July 2010 CHANGE OF NAME 07/07/2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SCOTT

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 20 BROUGHTON PLACE LANE EDINBURGH EH1 3RS UNITED KINGDOM

View Document

05/03/105 March 2010 COMPANY NAME CHANGED TICKET SCOTLAND LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

02/03/102 March 2010 CHANGE OF NAME 18/02/2010

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARGARET SCOTT / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN ANDERSON / 01/03/2010

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 4 ROTHESAY PLACE EDINBURGH EH3 7SL UNITED KINGDOM

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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