Charlton Chauffeur Drive Limited


Charlton Chauffeur Drive started in year 1992 as Private Limited Company with registration number SC136974. The Charlton Chauffeur Drive company has been functioning successfully for 32 years now and its status is active. The firm's office is based in at 15 Birkmyre Road. Postal code: G51 3JH. Since Wednesday 16th December 1998 Charlton Chauffeur Drive Limited is no longer carrying the name M. O'hare.

There is a single director in the company at the moment - Michael O., appointed on 4 March 1992. In addition, a secretary was appointed - Michael O., appointed on 24 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Charlton Chauffeur Drive Limited Address / Contact

Office Address 15 Birkmyre Road
Office Address2 Glasgow
Town
Post code G51 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136974
Date of Incorporation Wed, 4th Mar 1992
Industry Other passenger land transport
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Michael O.

Position: Secretary

Appointed: 24 August 2023

Michael O.

Position: Director

Appointed: 04 March 1992

Craig C.

Position: Secretary

Appointed: 27 February 2018

Resigned: 24 August 2023

Gordon T.

Position: Secretary

Appointed: 01 March 2017

Resigned: 27 February 2018

Colin M.

Position: Secretary

Appointed: 13 January 2015

Resigned: 27 February 2017

Ian W.

Position: Secretary

Appointed: 27 August 2013

Resigned: 13 January 2015

Mary S.

Position: Director

Appointed: 01 May 2007

Resigned: 14 September 2012

John M.

Position: Secretary

Appointed: 09 March 2004

Resigned: 27 August 2013

George M.

Position: Director

Appointed: 15 June 1992

Resigned: 26 January 1996

John O.

Position: Director

Appointed: 04 March 1992

Resigned: 09 December 2003

Michael O.

Position: Secretary

Appointed: 04 March 1992

Resigned: 09 March 2004

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Michael O. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is The Bookingroom.com Limited that entered Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael O., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michael O.

Notified on 24 August 2023
Nature of control: 75,01-100% shares

The Bookingroom.Com Limited

15 Birkmyre Road, Glasgow, G51 3JH, Scotland

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc209152
Notified on 27 February 2020
Ceased on 24 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael O.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: significiant influence or control

Company previous names

M. O'hare December 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9875 480  
Current Assets179 397185 517113 694 
Debtors178 410180 037113 6941
Other Debtors  70 
Other
Accrued Liabilities Deferred Income171 531750  
Amounts Owed By Group Undertakings178 410180 037  
Amounts Owed By Related Parties 180 037113 6241
Corporation Tax Payable 113 693  
Creditors171 531114 443113 693 
Net Current Assets Liabilities7 86671 07411
Other Creditors 750  
Other Taxation Social Security Payable 113 693113 693 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 5th, June 2023
Free Download (7 pages)

Company search

Advertisements