CHARTERHOUSE NADIA 3 LIMITED

SC358125
16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
13 May 2024 mortgage Registration of a charge 20 Buy now
13 May 2024 mortgage Registration of a charge 19 Buy now
08 May 2024 officers Appointment of director (Mr Jason Chou Liu) 2 Buy now
08 May 2024 officers Termination of appointment of director (Mark Andrew Brinin) 1 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2023 mortgage Registration of a charge 20 Buy now
12 Oct 2023 accounts Annual Accounts 23 Buy now
15 Aug 2023 capital Second Filing Capital Allotment Shares 4 Buy now
15 Aug 2023 capital Return of Allotment of shares 3 Buy now
12 May 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
01 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 officers Appointment of director (Mr Simon Paul Crowe) 2 Buy now
13 Feb 2023 mortgage Registration of a charge 19 Buy now
13 Feb 2023 mortgage Registration of a charge 20 Buy now
02 Feb 2023 officers Appointment of secretary (Mr Andrew David Ramage) 2 Buy now
02 Feb 2023 officers Appointment of director (Mr Mark Andrew Brinin) 2 Buy now
02 Feb 2023 officers Termination of appointment of director (Thomas C Wong) 1 Buy now
02 Feb 2023 officers Termination of appointment of director (Brian Robert Aird) 1 Buy now
02 Feb 2023 officers Termination of appointment of secretary (Brian Robert Aird) 1 Buy now
15 Dec 2022 accounts Annual Accounts 24 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 22 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 officers Appointment of director (Mr Thomas Wong) 2 Buy now
12 Apr 2021 officers Termination of appointment of director (Kenneth Edward Thompson) 1 Buy now
09 Oct 2020 accounts Annual Accounts 22 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 20 Buy now
31 Jul 2019 officers Appointment of director (Mr Kenneth Edward Thompson) 2 Buy now
31 Jul 2019 officers Termination of appointment of director (Stephen James Halliday) 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 171 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 168 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 resolution Resolution 2 Buy now
16 Jan 2017 capital Return of Allotment of shares 5 Buy now
28 Nov 2016 accounts Annual Accounts 11 Buy now
28 Nov 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 53 Buy now
28 Nov 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
28 Nov 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
09 Sep 2015 accounts Annual Accounts 11 Buy now
23 Jun 2015 officers Termination of appointment of director (Paul Duncan Gregory) 1 Buy now
15 Jun 2015 officers Termination of appointment of director (Philip Anthony Marshall) 1 Buy now
15 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2015 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 11 Buy now
28 Jul 2014 officers Appointment of director (Mr Philip Anthony Marshall) 2 Buy now
29 Apr 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 11 Buy now
28 May 2013 annual-return Annual Return 6 Buy now
23 Jan 2013 officers Appointment of director (Mr Paul Duncan Gregory) 3 Buy now
05 Oct 2012 accounts Annual Accounts 11 Buy now
04 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
04 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
13 Aug 2012 capital Return of Allotment of shares 4 Buy now
13 Aug 2012 officers Termination of appointment of director (Malcolm Offord) 2 Buy now
13 Aug 2012 officers Termination of appointment of director (Arthur Mornington) 2 Buy now
13 Aug 2012 officers Termination of appointment of director (Stephane Etroy) 2 Buy now
18 Apr 2012 annual-return Annual Return 8 Buy now
27 Sep 2011 accounts Annual Accounts 12 Buy now
10 May 2011 annual-return Annual Return 8 Buy now
05 Oct 2010 accounts Annual Accounts 12 Buy now
12 Aug 2010 officers Change of particulars for director (Malcolm Offord) 2 Buy now
12 Aug 2010 officers Change of particulars for secretary (Brian Aird) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Stephane Roland Etroy) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Lord Arthur Gerald Mornington) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Stephen Halliday) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Brian Aird) 2 Buy now
05 May 2010 annual-return Annual Return 6 Buy now
05 May 2010 officers Change of particulars for director (Malcolm Offord) 2 Buy now
05 May 2010 officers Change of particulars for director (Brian Aird) 2 Buy now
05 May 2010 officers Change of particulars for director (Lord Arthur Mornington) 2 Buy now
05 May 2010 officers Change of particulars for director (Stephen Halliday) 2 Buy now
05 May 2010 officers Change of particulars for director (Stephane Roland Etroy) 2 Buy now
05 May 2010 officers Change of particulars for secretary (Brian Aird) 1 Buy now
03 Aug 2009 officers Secretary appointed brian robert aird 2 Buy now
24 Jul 2009 officers Appointment terminated secretary maclay murray & spens LLP 1 Buy now
17 Jul 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/12/2009 1 Buy now
17 Jul 2009 capital Nc inc already adjusted 18/06/09 2 Buy now
17 Jul 2009 capital Ad 19/06/09\gbp si 791808@1=791808\gbp ic 2/791810\ 2 Buy now
17 Jul 2009 resolution Resolution 12 Buy now
17 Jul 2009 resolution Resolution 2 Buy now
17 Jul 2009 resolution Resolution 2 Buy now
17 Jul 2009 resolution Resolution 2 Buy now
16 Jul 2009 officers Director appointed arthur mornington 2 Buy now
16 Jul 2009 officers Director appointed malcolm ian offord 3 Buy now
02 Jul 2009 officers Director appointed stephane roland etroy 2 Buy now
26 Jun 2009 officers Director appointed brian robert aird 2 Buy now
26 Jun 2009 officers Director appointed stephen james halliday 2 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from quartermile one 15 lauriston place edinburgh EH3 9EP 1 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from 151 st. Vincent street glasgow G2 5NJ 1 Buy now
10 Jun 2009 officers Appointment terminated director vindex services LIMITED 1 Buy now
10 Jun 2009 officers Appointment terminated director vindex LIMITED 1 Buy now