Advanced company searchLink opens in new window

CHARDON TRADING LIMITED

Company number SC075521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2024 MA Memorandum and Articles of Association
12 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2024 MR04 Satisfaction of charge 11 in full
07 Nov 2024 MR01 Registration of charge SC0755210012, created on 31 October 2024
07 Nov 2024 MR01 Registration of charge SC0755210013, created on 31 October 2024
06 Nov 2024 MR01 Registration of charge SC0755210014, created on 31 October 2024
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
03 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
20 Feb 2024 CH01 Director's details changed for Mr Mitchell James Friend on 1 September 2023
15 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Oct 2023 AA01 Previous accounting period shortened from 13 February 2023 to 31 December 2022
04 Jan 2023 PSC05 Change of details for Atlas2 Borrower Limited as a person with significant control on 12 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
03 Jan 2023 AP03 Appointment of Leon Shelley as a secretary on 12 December 2022
22 Dec 2022 CH01 Director's details changed for Mr Mitchell James Friend on 22 December 2022
31 Oct 2022 AA Group of companies' accounts made up to 13 February 2022
16 Aug 2022 TM01 Termination of appointment of Adrian Paul Bradley as a director on 19 July 2022
29 Jul 2022 AP01 Appointment of Mr Mitchell James Friend as a director on 19 July 2022
24 Feb 2022 AA01 Previous accounting period shortened from 14 February 2022 to 13 February 2022
16 Feb 2022 AA01 Previous accounting period shortened from 30 April 2022 to 14 February 2022
16 Feb 2022 AD01 Registered office address changed from Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland to 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022
16 Feb 2022 PSC02 Notification of Atlas2 Borrower Limited as a person with significant control on 14 February 2022
16 Feb 2022 AP01 Appointment of Mr Sean Joseph Lowe as a director on 14 February 2022
16 Feb 2022 AP01 Appointment of Adrian Paul Bradley as a director on 14 February 2022