Charlton Scotland Limited GLASGOW


Founded in 2014, Charlton Scotland, classified under reg no. SC476986 is an active company. Currently registered at 15 Birkmyre Road G51 3JH, Glasgow the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Michael O., appointed on 7 May 2014. In addition, a secretary was appointed - Craig C., appointed on 27 February 2018. As of 29 April 2024, there were 3 ex secretaries - Gordon T., Colin M. and others listed below. There were no ex directors.

Charlton Scotland Limited Address / Contact

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

Company Information / Profile

Registration Number SC476986
Date of Incorporation Wed, 7th May 2014
Industry Other passenger land transport
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Craig C.

Position: Secretary

Appointed: 27 February 2018

Michael O.

Position: Director

Appointed: 07 May 2014

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: 02 June 2014

Resigned: 13 January 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Thebookingroom Group Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tbr Europe 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 conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Thebookingroom Group Limited

15 Birkmyre Road, Glasgow, G51 3JH, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc427359
Notified on 28 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tbr Europe 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 Sc466607
Notified on 27 February 2020
Ceased on 28 December 2022
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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 266 1 028 
Current Assets1 885 965943 595368 200396 190
Debtors1 882 699943 595367 172396 190
Net Assets Liabilities302 652-611 363-1 078 460-1 136 772
Other Debtors313 87352 7669 82155 190
Property Plant Equipment1 648 711943 891636 293395 751
Other
Audit Fees Expenses5 5004 000  
Accrued Liabilities Deferred Income159 61222 42157 78990 485
Accumulated Depreciation Impairment Property Plant Equipment417 901636 453629 578619 090
Additions Other Than Through Business Combinations Property Plant Equipment 1 067222 401187 000
Amounts Owed By Related Parties907 652541 18956 735120 708
Amounts Owed To Group Undertakings475 193255 63717 5561 139 772
Average Number Employees During Period5122158
Bank Borrowings Overdrafts825 2251 045 3111 232 575413 935
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 465 781920 567447 353113 609
Corporation Tax Payable17 2165 460  
Creditors1 034 751678 954386 23933 763
Deferred Tax Asset Debtors169 240267 140170 569131 580
Finance Lease Liabilities Present Value Total456 388678 954386 23933 763
Finance Lease Payments Owing Minimum Gross 1 024 156588 594160 209
Future Minimum Lease Payments Under Non-cancellable Operating Leases144 65489 66024 610 
Income From Related Parties151 26431 11862 969330 340
Increase From Depreciation Charge For Year Property Plant Equipment 439 255373 349265 307
Net Current Assets Liabilities-311 308-876 300-1 328 514-1 498 760
Other Creditors1 034 751678 95417 3084 155
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 220 703380 224275 795
Other Disposals Property Plant Equipment 487 335536 874438 030
Other Taxation Social Security Payable25 89869 21172 22625 018
Property Plant Equipment Gross Cost2 066 6121 580 3441 265 8711 014 841
Total Assets Less Current Liabilities1 337 40367 591-692 221-1 103 009
Trade Creditors Trade Payables187 68088 72996 90595 139
Trade Debtors Trade Receivables491 93482 500130 04788 712

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 7th May 2023
filed on: 20th, June 2023
Free Download (4 pages)

Company search

Advertisements