Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHARLESTOWN HOLDINGS LIMITED
Company Information for

CHARLESTOWN HOLDINGS LIMITED

EDINBURGH, EH12,
Company Registration Number
SC245897
Private Limited Company
Dissolved

Dissolved 2017-08-24

Company Overview

About Charlestown Holdings Ltd
CHARLESTOWN HOLDINGS LIMITED was founded on 2003-03-18 and had its registered office in Edinburgh. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
CHARLESTOWN HOLDINGS LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
LOTHIAN FIFTY (963) LIMITED11/04/2003
Filing Information
Company Number SC245897
Date formed 2003-03-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2017-08-24
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARLESTOWN HOLDINGS LIMITED
The following companies were found which have the same name as CHARLESTOWN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLESTOWN HOLDINGS PTY LTD Active Company formed on the 2001-10-18
CHARLESTOWN HOLDINGS LIMITED 40 C/O ELLIOT DUFFY GARRETT LINENHALL STREET BELFAST BT2 8BA Active - Proposal to Strike off Company formed on the 2018-03-27
CHARLESTOWN HOLDINGS, LLC 4401 SW FINDLAY ST SEATTLE WA 981361143 Active Company formed on the 2018-05-25
CHARLESTOWN HOLDINGS INC. Unknown
CHARLESTOWN HOLDINGS LTD LEVEL 2, REGIONAL BUSINESS CENTRE, UNIVERSITY HEIGHTS, MSIDA Unknown

Company Officers of CHARLESTOWN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DM COMPANY SERVICES LIMITED
Company Secretary 2003-09-08
GAVIN GEORGE MASTERTON
Director 2003-04-09
KAREN ELIZABETH MASTERTON
Director 2008-11-26
JOHN WOOD YORKSTON
Director 2009-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY SUSAN MARTIN
Director 2008-11-26 2013-08-12
WILLIAM HODGINS
Company Secretary 2010-03-01 2012-10-22
WILLIAM RICHARD HODGINS
Director 2004-12-30 2012-10-22
ELAINE JANE CROMWELL
Company Secretary 2003-04-09 2003-09-08
BURNESS
Nominated Secretary 2003-03-18 2003-04-09
BURNESS (DIRECTORS) LIMITED
Nominated Director 2003-03-18 2003-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DM COMPANY SERVICES LIMITED ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DMWS 1107 LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED INVERLEITH (PO) LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
DM COMPANY SERVICES LIMITED DMWS 1106 LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
DM COMPANY SERVICES LIMITED DMWS 1096 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-06-12
DM COMPANY SERVICES LIMITED DMWS 1094 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-04-10
DM COMPANY SERVICES LIMITED DMWS 1082 LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2017-11-07
DM COMPANY SERVICES LIMITED DMWS 1083 LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2017-11-07
DM COMPANY SERVICES LIMITED DMWS 1077 LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-08-22
DM COMPANY SERVICES LIMITED HARNSER RISK MANAGEMENT LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-27
DM COMPANY SERVICES LIMITED SOUTER INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
DM COMPANY SERVICES LIMITED DMWS 1066 LIMITED Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-11-08
DM COMPANY SERVICES LIMITED DMWS 1057 LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-06-07
DM COMPANY SERVICES LIMITED LIONHOUSE 1889 LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
DM COMPANY SERVICES LIMITED PL COATBRIDGE LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-03-15
DM COMPANY SERVICES LIMITED MWEB SEVEN LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DUTHUS INVESTMENTS LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active
DM COMPANY SERVICES LIMITED DMWS 1043 LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-06-19
DM COMPANY SERVICES LIMITED MWEB SIX LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB TWO LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB FIVE LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
DM COMPANY SERVICES LIMITED SOUTER SBS FINANCE LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Dissolved 2016-11-01
DM COMPANY SERVICES LIMITED SOUTER FT FINANCE LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Dissolved 2017-10-31
DM COMPANY SERVICES LIMITED SOUTER FT LIMITED Company Secretary 2014-06-06 CURRENT 2013-05-09 Liquidation
DM COMPANY SERVICES LIMITED SOUTER SBS HOLDINGS LIMITED Company Secretary 2014-06-06 CURRENT 2013-06-06 Active
DM COMPANY SERVICES LIMITED SOUTER KENT LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Active
DM COMPANY SERVICES LIMITED SOUTER FT HOLDINGS LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Active
DM COMPANY SERVICES LIMITED HGT FINANCE B LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
DM COMPANY SERVICES LIMITED AQUAFIL UK LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
DM COMPANY SERVICES LIMITED DMWS 1035 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-10
DM COMPANY SERVICES LIMITED DMWS 1032 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-03-27
DM COMPANY SERVICES LIMITED DMWS 1036 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-10
DM COMPANY SERVICES LIMITED NAIRN CAPITAL LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
DM COMPANY SERVICES LIMITED EUANTECH LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
DM COMPANY SERVICES LIMITED MWEB THREE LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Dissolved 2018-07-03
DM COMPANY SERVICES LIMITED MWEB FOUR LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED GENEALODRON LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Dissolved 2015-03-13
DM COMPANY SERVICES LIMITED DFAMF LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Liquidation
DM COMPANY SERVICES LIMITED DPL INVESTMENTS LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active
DM COMPANY SERVICES LIMITED CLEMMIE DEVELOPMENT LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active
DM COMPANY SERVICES LIMITED EAST LOTHIAN DEVELOPMENTS LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active
DM COMPANY SERVICES LIMITED HGT INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Active
DM COMPANY SERVICES LIMITED SCOTBEEF INVERURIE LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Active
DM COMPANY SERVICES LIMITED HIGHLAND GLOBAL TRANSPORT LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Liquidation
DM COMPANY SERVICES LIMITED MILLBURN ESTATES HENLEY LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
DM COMPANY SERVICES LIMITED SOUTER H&E UK LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SOUTER MANA UK LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DOW INVESTMENTS PLC Company Secretary 2012-03-07 CURRENT 1990-05-31 Active
DM COMPANY SERVICES LIMITED MWEB ONE LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DS SLP GP LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED REVLOCH LIMITED Company Secretary 2011-07-26 CURRENT 1997-09-30 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED LAKESTREAM LIMITED Company Secretary 2011-07-15 CURRENT 1998-02-20 Active
DM COMPANY SERVICES LIMITED SI 2016 LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Active
DM COMPANY SERVICES LIMITED SPARTANS COMMUNITY STADIUM LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
DM COMPANY SERVICES LIMITED THE SPARTANS FOOTBALL CLUB (OLDCO) LIMITED Company Secretary 2010-08-16 CURRENT 2008-06-04 Active
DM COMPANY SERVICES LIMITED MOUNT ROYAL ESTATES LIMITED Company Secretary 2010-07-27 CURRENT 2010-07-27 Active
DM COMPANY SERVICES LIMITED ROSE STREET PROPERTIES LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Active
DM COMPANY SERVICES LIMITED ABBOTSFORD EDINBURGH LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SPARTANS COMMUNITY FOUNDATION Company Secretary 2010-05-11 CURRENT 2006-08-16 Active
DM COMPANY SERVICES LIMITED CARBETH LIMITED Company Secretary 2010-02-24 CURRENT 2010-02-24 Active
DM COMPANY SERVICES LIMITED INOVA GEOPHYSICAL (UK) LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
DM COMPANY SERVICES LIMITED MICPR LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED CAT PROFESSIONAL LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active
DM COMPANY SERVICES LIMITED VITRUVIAN SCOTCAR GP LIMITED Company Secretary 2009-01-20 CURRENT 2006-10-19 Active
DM COMPANY SERVICES LIMITED HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED Company Secretary 2009-01-14 CURRENT 2009-01-14 Active
DM COMPANY SERVICES LIMITED VAN LANSCHOT KEMPEN INVESTMENT MANAGEMENT (UK) LTD Company Secretary 2008-10-01 CURRENT 1993-07-06 Active
DM COMPANY SERVICES LIMITED LAND LANDSCAPE ARCHITECTURE LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-01-24
DM COMPANY SERVICES LIMITED RMJM 2012 LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-07-10
DM COMPANY SERVICES LIMITED RMJM SPORT LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-01-24
DM COMPANY SERVICES LIMITED LAVA NATION LIMITED Company Secretary 2008-01-28 CURRENT 1993-02-02 Dissolved 2014-09-12
DM COMPANY SERVICES LIMITED BSR 2014 LIMITED Company Secretary 2008-01-28 CURRENT 2005-06-13 Dissolved 2016-01-22
DM COMPANY SERVICES LIMITED RMJM SCOTLAND LIMITED Company Secretary 2007-10-25 CURRENT 1986-10-15 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED RMJM LONDON LIMITED Company Secretary 2007-10-25 CURRENT 1983-10-25 Liquidation
DM COMPANY SERVICES LIMITED BSR 2013 LIMITED Company Secretary 2007-10-03 CURRENT 2002-01-17 Dissolved 2016-02-04
DM COMPANY SERVICES LIMITED RMJM LIMITED Company Secretary 2007-10-03 CURRENT 1986-10-15 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED TWENTY SIX GREEN STREET RESIDENTS ASSOCIATION (1993) LIMITED Company Secretary 2007-07-24 CURRENT 1993-06-30 Active
DM COMPANY SERVICES LIMITED MILLBURN WORLD TRAVEL SERVICES LIMITED Company Secretary 2007-03-07 CURRENT 1984-10-17 Active
DM COMPANY SERVICES LIMITED MILLBURN ESTATES LIMITED Company Secretary 2007-03-07 CURRENT 1999-11-09 Active
DM COMPANY SERVICES LIMITED CITY HEALTH CLINIC EDINBURGH LIMITED Company Secretary 2006-01-23 CURRENT 1998-05-01 Active
DM COMPANY SERVICES LIMITED DUTHUS PROPERTIES LIMITED Company Secretary 2005-05-31 CURRENT 2001-11-30 Active
DM COMPANY SERVICES LIMITED JPSE LIMITED Company Secretary 2005-04-05 CURRENT 1924-05-01 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED GUALA CLOSURES U.K. LIMITED Company Secretary 2003-07-29 CURRENT 1966-02-08 Active
DM COMPANY SERVICES LIMITED AEQUITAS CORPORATE FINANCE LIMITED Company Secretary 2002-01-15 CURRENT 2002-01-15 Active
DM COMPANY SERVICES LIMITED EAC (SCOTLAND) (XL3) LIMITED Company Secretary 2001-01-18 CURRENT 2001-01-18 Dissolved 2017-12-26
DM COMPANY SERVICES LIMITED EAC (SCOTLAND) (GP3) LIMITED Company Secretary 2001-01-03 CURRENT 2001-01-03 Liquidation
DM COMPANY SERVICES LIMITED DM DIRECTOR LIMITED Company Secretary 2000-02-09 CURRENT 2000-02-09 Active
DM COMPANY SERVICES LIMITED WESTFIELD FOODS LIMITED Company Secretary 1999-01-29 CURRENT 1999-01-29 Active
DM COMPANY SERVICES LIMITED DMWS 145 LIMITED Company Secretary 1991-12-04 CURRENT 1989-12-04 Active
DM COMPANY SERVICES LIMITED LB EMPLOYEES SHARE SCHEME TRUST COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1987-11-30 Active
DM COMPANY SERVICES LIMITED 22 NOMINEES LIMITED Company Secretary 1989-01-03 CURRENT 1986-11-25 Active
DM COMPANY SERVICES LIMITED WHIGHAMS WINE CELLARS LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-20 Active
DM COMPANY SERVICES LIMITED NMH HOLDINGS LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-20 Active
GAVIN GEORGE MASTERTON DUNFERMLINE ATHLETIC PLC Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-09-12
JOHN WOOD YORKSTON DUNFERMLINE ATHLETIC PLC Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-244.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 6 COLDINGHAM PLACE DUNFERMLINE FIFE KY12 7XL
2014-10-07CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-10-074.2(Scot)NOTICE OF WINDING UP ORDER
2014-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-18RES01ADOPT ARTICLES 11/08/2014
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 7218268
2014-08-18SH0111/08/14 STATEMENT OF CAPITAL GBP 7218268
2014-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2014-04-07AR0118/03/14 FULL LIST
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MARTIN
2013-07-01AR0118/03/13 FULL LIST
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM EAST END PARK HALBEATH ROAD DUNFERMLINE FIFE KY12 7RB SCOTLAND
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HODGINS
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGINS
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2012-04-23AR0118/03/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH MASTERTON / 01/04/2012
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-04-04AR0118/03/11 FULL LIST
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY FIFE KY11 9NB SCOTLAND
2010-04-22AR0118/03/10 FULL LIST
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY FIFE KY11 9NB SCOTLAND
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SUSAN MARTIN / 01/03/2010
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 01/03/2010
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2010-03-26AP03SECRETARY APPOINTED MR WILLIAM HODGINS
2010-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-02288aDIRECTOR APPOINTED JOHN WOOD YORKSTON
2009-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-03-25363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-13225PREVSHO FROM 31/08/2008 TO 31/05/2008
2008-12-08288aDIRECTOR APPOINTED KAREN ELIZABETH MASTERTON
2008-12-08288aDIRECTOR APPOINTED TRACEY MARTIN
2008-04-29363sRETURN MADE UP TO 18/03/08; CHANGE OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-04-17123£ NC 100/6829748 30/03/07
2007-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-17RES04NC INC ALREADY ADJUSTED 13/04/07
2007-04-1788(2)RAD 30/03/07--------- £ SI 6829648@1=6829648 £ IC 1/6829649
2007-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-29363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-27363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-06288aNEW DIRECTOR APPOINTED
2004-10-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-08225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2004-04-07363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-11-07288aNEW SECRETARY APPOINTED
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: EAST END PARK HALBEATH ROAD DUNFERMLINE FIFE KY12 7RB
2003-11-07288bSECRETARY RESIGNED
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-12225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2003-04-12ELRESS366A DISP HOLDING AGM 09/04/03
2003-04-12288bDIRECTOR RESIGNED
2003-04-12288bSECRETARY RESIGNED
2003-04-12ELRESS252 DISP LAYING ACC 09/04/03
2003-04-12ELRESS386 DISP APP AUDS 09/04/03
2003-04-11CERTNMCOMPANY NAME CHANGED LOTHIAN FIFTY (963) LIMITED CERTIFICATE ISSUED ON 11/04/03
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to CHARLESTOWN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-21
Meetings of Creditors2014-10-14
Petitions to Wind Up (Companies)2014-09-19
Fines / Sanctions
No fines or sanctions have been issued against CHARLESTOWN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE 2009-09-09 Outstanding SOUTER INVESTMENTS LLP
SHARE PLEDGE 2009-09-09 Outstanding BRIAN SOUTER
STANDARD SECURITY 2009-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-10-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLESTOWN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHARLESTOWN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLESTOWN HOLDINGS LIMITED
Trademarks
We have not found any records of CHARLESTOWN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLESTOWN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as CHARLESTOWN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLESTOWN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARLESTOWN HOLDINGS LIMITEDEvent Date2014-11-17
Registered Office: 6 Coldingham Place, Dunfermline, Fife KY12 7XL NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 17 November 2014 , I Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY was appointed Liquidator of Charlestown Holdings Limited by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986. A liquidation committee has not established. I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Kelly Peacock-Hardie on telephone number 0131 243 0181 or email businessrecovery@frenchduncan.co.uk
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCHARLESTOWN HOLDINGS LIMITEDEvent Date
Company Number: SC245897 Notice is hereby given that on the fifth day of September Two Thousand and Fourteen, a Petition was presented to the Court of Session in Edinburgh by Christopher McBay, residing at Transylaw, Transy, Dunfermline, KY12 7TU craving the court inter alia that Charlestown Holdings Limited, a company incorporated under the Companies Acts (Company No. SC245897) and having its Registered Office at 6 Coldingham Place, Dunfermline, KY12 7XL, be wound up by the court and that an Interim Liquidator appointed; in which Petition by interlocutor dated fifth day of September Two Thousand and Fourteen, Lord Doherty appointed all persons having an interest to lodge Answers in the hands of the Clerk at the Court of Session, Parliament House, Edinburgh, EH1 1RF within eight days after intimation, advertisement of service. Alistair Dean ADLP Ltd, 3-5 Melville Street, Edinburgh, EH3 7PE
 
Initiating party Event TypeMeetings of Creditors
Defending partyMeetings of CreditorsEvent Date
(In Liquidation) Company Number: SC245897 Registered Office: 6 Coldingham Place, Dunfermline, Fife KY12 7XL Principal Trading Address: 6 Coldingham Place, Dunfermline, Fife KY12 7XL. I, Eileen Blackburn of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY, hereby give notice that I was appointed Interim Liquidator of Charlestown Holdings Limited on 2 October 2014 by interlocutor of Court of Session (P903/14). Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY on 17 November 2014 at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn Office-holder Number: 8605 Interim Liquidator French Duncan LLP 9 October 2014 Further contact details: Kelly Peacock-Hardie on telephone number 0131 243 0181 or email businessrecovery@frenchduncan.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLESTOWN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLESTOWN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.