Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHARDON EDINBURGH (RM) LIMITED
Company Information for

CHARDON EDINBURGH (RM) LIMITED

58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC316031
Private Limited Company
Active

Company Overview

About Chardon Edinburgh (rm) Ltd
CHARDON EDINBURGH (RM) LIMITED was founded on 2007-02-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Chardon Edinburgh (rm) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHARDON EDINBURGH (RM) LIMITED
 
Legal Registered Office
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in G12
 
Previous Names
CHARDON (GARSCUBE) LIMITED19/02/2014
Filing Information
Company Number SC316031
Company ID Number SC316031
Date formed 2007-02-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB184379176  
Last Datalog update: 2024-05-05 14:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARDON EDINBURGH (RM) LIMITED
The accountancy firm based at this address is STRATEGIC OPTIONS LIMITED
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.

Company Officers of CHARDON EDINBURGH (RM) LIMITED

Current Directors
Officer Role Date Appointed
ADAM INGLIS ARMSTRONG
Company Secretary 2007-02-06
MAURICE VINCENT TAYLOR
Director 2014-02-14
NICOLA JOAN TAYLOR
Director 2007-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
CESIDIO MARTIN DI CIACCA
Director 2014-05-08 2015-12-31
CESIDIO MARTIN DI CIACCA
Director 2007-02-06 2014-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM INGLIS ARMSTRONG CONTRACT BUILDING SERVICES (SCOTLAND) LTD Company Secretary 2009-05-13 CURRENT 2008-06-03 Active
ADAM INGLIS ARMSTRONG J.D.M. PROPERTY INVESTMENTS LTD. Company Secretary 2008-10-06 CURRENT 2005-01-13 Dissolved 2014-06-06
ADAM INGLIS ARMSTRONG BMD SYSTEMS LTD. Company Secretary 2008-07-11 CURRENT 2008-07-11 Liquidation
ADAM INGLIS ARMSTRONG BETTAGRADE LIMITED Company Secretary 2008-06-30 CURRENT 1997-09-24 Active
ADAM INGLIS ARMSTRONG EDINBURGH ARENA LTD. Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
ADAM INGLIS ARMSTRONG MICHIMICH LTD. Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
ADAM INGLIS ARMSTRONG CHARDON TRADING LIMITED Company Secretary 2005-03-31 CURRENT 1981-07-14 Active
ADAM INGLIS ARMSTRONG CHARDON INVERNESS LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
ADAM INGLIS ARMSTRONG ROBERTSON FRAME LIMITED Company Secretary 2004-05-31 CURRENT 2000-10-09 Active
ADAM INGLIS ARMSTRONG R.F. CHATTELLE (DEVELOPMENTS) LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Dissolved 2017-07-03
ADAM INGLIS ARMSTRONG BELLWOOD LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-14 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Company Secretary 1999-02-24 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG CHARDON PROPERTIES LIMITED Company Secretary 1994-11-18 CURRENT 1994-06-07 Active
ADAM INGLIS ARMSTRONG CHARDON LEISURE LIMITED Company Secretary 1994-06-30 CURRENT 1993-04-30 Active
ADAM INGLIS ARMSTRONG TURNKEY COMPUTER TECHNOLOGY LIMITED Company Secretary 1988-12-28 CURRENT 1980-08-25 Active
MAURICE VINCENT TAYLOR MACKINTOSH AT THE WILLOW LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MAURICE VINCENT TAYLOR DUNFERMLINE EXPRESS HOTEL LIMITED Director 2014-05-08 CURRENT 2005-01-10 Active
MAURICE VINCENT TAYLOR WESTFIELD INDUSTRIAL SOLUTIONS LTD Director 2012-11-23 CURRENT 2012-10-23 Active
MAURICE VINCENT TAYLOR PITLOCHRY FESTIVAL THEATRE Director 2011-06-16 CURRENT 1953-01-20 Active
MAURICE VINCENT TAYLOR BETTAGRADE LIMITED Director 2010-10-01 CURRENT 1997-09-24 Active
MAURICE VINCENT TAYLOR CHARDON INVERNESS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
MAURICE VINCENT TAYLOR INGLISTON HOTELS LIMITED Director 1997-02-11 CURRENT 1997-02-10 Active
MAURICE VINCENT TAYLOR CHARDON PROPERTIES LIMITED Director 1994-11-18 CURRENT 1994-06-07 Active
MAURICE VINCENT TAYLOR CHARDON LEISURE LIMITED Director 1993-04-30 CURRENT 1993-04-30 Active
MAURICE VINCENT TAYLOR CHARDON TRADING LIMITED Director 1988-12-28 CURRENT 1981-07-14 Active
NICOLA JOAN TAYLOR BETTAGRADE LIMITED Director 2016-10-01 CURRENT 1997-09-24 Active
NICOLA JOAN TAYLOR THISTLE (EDINBURGH) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
NICOLA JOAN TAYLOR DUNFERMLINE EXPRESS HOTEL LIMITED Director 2014-05-08 CURRENT 2005-01-10 Active
NICOLA JOAN TAYLOR CHARDON HOTEL (GLASGOW) LIMITED Director 2014-01-01 CURRENT 2013-11-11 Active - Proposal to Strike off
NICOLA JOAN TAYLOR WESTFIELD INDUSTRIAL SOLUTIONS LTD Director 2013-10-02 CURRENT 2012-10-23 Active
NICOLA JOAN TAYLOR CHARDON PROPERTIES LIMITED Director 2013-01-04 CURRENT 1994-06-07 Active
NICOLA JOAN TAYLOR CHARDON TRADING LIMITED Director 2009-12-31 CURRENT 1981-07-14 Active
NICOLA JOAN TAYLOR CHARDON INVERNESS LIMITED Director 2005-04-30 CURRENT 2005-01-10 Active
NICOLA JOAN TAYLOR CHARDON LEISURE LIMITED Director 2005-03-31 CURRENT 1993-04-30 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
2024-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-02-14CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-04Previous accounting period shortened from 13/02/23 TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-04Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-22Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-02-24AA01Previous accounting period shortened from 14/02/22 TO 13/02/22
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM Victoria Chambers 3rd Floor, 142 West Nile Street Glasgow G1 2RQ Scotland
2022-02-16Previous accounting period shortened from 30/04/22 TO 14/02/22
2022-02-16APPOINTMENT TERMINATED, DIRECTOR NICOLA JOAN TAYLOR BEAL
2022-02-16Termination of appointment of Adam Inglis Armstrong on 2022-02-14
2022-02-16APPOINTMENT TERMINATED, DIRECTOR MAURICE VINCENT TAYLOR
2022-02-16DIRECTOR APPOINTED ADRIAN PAUL BRADLEY
2022-02-16DIRECTOR APPOINTED MR SEAN JOSEPH LOWE
2022-02-16AP01DIRECTOR APPOINTED ADRIAN PAUL BRADLEY
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE VINCENT TAYLOR
2022-02-16TM02Termination of appointment of Adam Inglis Armstrong on 2022-02-14
2022-02-16AA01Previous accounting period shortened from 30/04/22 TO 14/02/22
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM Victoria Chambers 3rd Floor, 142 West Nile Street Glasgow G1 2RQ Scotland
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-18SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-06PSC02Notification of Chardon Trading Limited as a person with significant control on 2016-04-06
2021-12-06PSC07CESSATION OF NICOLA JOAN TAYLOR BEAL AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-02-09CH01Director's details changed for Miss Nicola Joan Taylor on 2020-10-10
2021-02-08PSC04Change of details for Miss Nicola Joan Taylor as a person with significant control on 2020-10-10
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 29 Winton Lane Glasgow G12 0QD
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-16AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CESIDIO MARTIN DI CIACCA
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-16AP01DIRECTOR APPOINTED MR CESIDIO MARTIN DI CIACCA
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-21RES13AUTHORISED SHARE CAPITAL LIMIT REMOVED 08/05/2014
2014-05-21RES01ADOPT ARTICLES 21/05/14
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 3160310002
2014-05-21SH0108/05/14 STATEMENT OF CAPITAL GBP 2383441.62
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 3160310001
2014-02-21AP01DIRECTOR APPOINTED DR MAURICE VINCENT TAYLOR
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CESIDIO DI CIACCA
2014-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-19CERTNMCompany name changed chardon (garscube) LIMITED\certificate issued on 19/02/14
2014-02-19RES15CHANGE OF COMPANY NAME 19/12/20
2014-02-06AR0106/02/14 ANNUAL RETURN FULL LIST
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland
2013-02-19AR0106/02/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-23AR0106/02/12 FULL LIST
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-02-08AR0106/02/11 FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW G1 2RQ
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-03AR0106/02/10 FULL LIST
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-04-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
2007-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CHARDON EDINBURGH (RM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARDON EDINBURGH (RM) 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
2014-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-02-13

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 CHARDON EDINBURGH (RM) LIMITED

Intangible Assets
Patents
We have not found any records of CHARDON EDINBURGH (RM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARDON EDINBURGH (RM) LIMITED
Trademarks
We have not found any records of CHARDON EDINBURGH (RM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARDON EDINBURGH (RM) 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 (55900 - Other accommodation) as CHARDON EDINBURGH (RM) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CHARDON EDINBURGH (RM) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARDON EDINBURGH (RM) 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 CHARDON EDINBURGH (RM) 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.