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

CHARIS DEVELOPMENTS LIMITED

20 GREENMARKET, DUNDEE, DD1,
Company Registration Number
SC148290
Private Limited Company
Dissolved

Dissolved 2015-04-19

Company Overview

About Charis Developments Ltd
CHARIS DEVELOPMENTS LIMITED was founded on 1994-01-07 and had its registered office in 20 Greenmarket. The company was dissolved on the 2015-04-19 and is no longer trading or active.

Key Data
Company Name
CHARIS DEVELOPMENTS LIMITED
 
Legal Registered Office
20 GREENMARKET
DUNDEE
 
Filing Information
Company Number SC148290
Date formed 1994-01-07
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-01 19:48:59
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 CHARIS DEVELOPMENTS LIMITED
The following companies were found which have the same name as CHARIS DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARIS DEVELOPMENTS PTY LTD Active Company formed on the 2011-07-20
CHARIS DEVELOPMENTS, LLC 2050 GRAYSON DR APT 7207 GRAPEVINE TX 76051 Active Company formed on the 2017-06-23

Company Officers of CHARIS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER STUART CARR
Company Secretary 1998-01-05
ALEXANDER STUART CARR
Director 1994-01-10
GAIL LINDA CARR
Director 2003-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SWANSON INGLIS
Director 1998-03-11 2003-05-08
ALEXANDER NEILL MACGREGOR FRASER
Company Secretary 1994-01-10 1997-12-16
ALEXANDER NEILL MACGREGOR FRASER
Director 1994-01-10 1997-12-16
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1994-01-07 1994-01-10
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1994-01-07 1994-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STUART CARR CITY VILLAGE COMMUNITIES LTD Director 2017-07-01 CURRENT 2017-03-09 Active - Proposal to Strike off
ALEXANDER STUART CARR SANNOX CHRISTIAN CENTRE Director 2011-09-12 CURRENT 2011-09-12 Active

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
2015-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-194.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2015 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ
2014-06-024.2(Scot)NOTICE OF WINDING UP ORDER
2014-06-02CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 1 LISDEN GARDENS KIRRIEMUIR ANGUS DD8 4DW
2014-03-05AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-10AR0107/01/14 FULL LIST
2013-01-11AR0107/01/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-22AR0107/01/12 FULL LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0107/01/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-24AR0107/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL LINDA CARR / 07/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STUART CARR / 07/01/2010
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-01-29190LOCATION OF DEBENTURE REGISTER
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / GAIL CARR / 01/12/2008
2009-01-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CARR / 01/12/2008
2009-01-29353LOCATION OF REGISTER OF MEMBERS
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 26 MARYWELL BRAE KIRRIEMUIR ANGUS DD8 4BJ
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-24363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-08-23225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2003-01-27363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-25363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-02363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-12363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-22363sRETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-17288aNEW DIRECTOR APPOINTED
1998-01-16363sRETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS
1998-01-16288aNEW SECRETARY APPOINTED
1998-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-29363sRETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-15363sRETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-07363sRETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS
1995-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-29410(Scot)PARTIC OF MORT/CHARGE *****
1994-04-26123NC INC ALREADY ADJUSTED 27/01/94
1994-02-10SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/94
1994-02-10SRES13SEC 89(1) 95 27/01/94
1994-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHARIS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-04-25
Fines / Sanctions
No fines or sanctions have been issued against CHARIS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-02-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CHARIS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARIS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHARIS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARIS DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as CHARIS DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHARIS DEVELOPMENTS 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 TypePetitions to Wind Up (Companies)
Defending partyCHARIS DEVELOPMENTS LIMITEDEvent Date
On 15 April 2014, a petition was presented to Forfar Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Charis Developments Limited, 1 Lisden Gardens, Kirriemuir, Angus, DD8 4DW (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Forfar Sheriff Court, Market Street, Forfar within 8 days of intimation, service and advertisement. R M Lees Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1058770/CJW
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARIS DEVELOPMENTS 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 CHARIS DEVELOPMENTS 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.