Chartmount Landholdings Limited GLASGOW


Founded in 1993, Chartmount Landholdings, classified under reg no. SC142574 is an active company. Currently registered at 272 Bath Street G2 4JR, Glasgow the company has been in the business for 32 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th December 2000 Chartmount Landholdings Limited is no longer carrying the name Chartmount Mining.

At the moment there are 4 directors in the the firm, namely Irene G., William G. and William G. and others. In addition one secretary - Irene G. - is with the company. Currenlty, the firm lists one former director, whose name is William G. and who left the the firm on 11 February 1996. In addition, there is one former secretary - William G. who worked with the the firm until 2 January 2019.

Chartmount Landholdings Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC142574
Date of Incorporation Wed, 10th Feb 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Irene G.

Position: Director

Appointed: 02 January 2019

Irene G.

Position: Secretary

Appointed: 02 January 2019

William G.

Position: Director

Appointed: 02 January 2019

William G.

Position: Director

Appointed: 26 November 1997

Mark G.

Position: Director

Appointed: 15 March 1993

William G.

Position: Director

Appointed: 15 March 1993

Resigned: 11 February 1996

William G.

Position: Secretary

Appointed: 15 March 1993

Resigned: 02 January 2019

Stephen M.

Position: Nominee Director

Appointed: 10 February 1993

Resigned: 15 March 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Mark G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is William G. This PSC owns 25-50% shares.

Mark G.

Notified on 6 April 2016
Nature of control: 25-50% shares

William G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Chartmount Mining December 6, 2000
Grant Mining January 19, 1998
Envirotech Mining March 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth3 374 6673 324 527    
Balance Sheet
Cash Bank On Hand  169 661205 988256 810294 674
Current Assets426 689454 865901 1611 078 5331 473 1821 254 222
Debtors  702 358832 2661 210 711953 887
Net Assets Liabilities  2 897 2252 925 8423 051 6842 933 568
Other Debtors   13665 205404 763
Property Plant Equipment  1 6881 205803401
Total Inventories  29 14240 2795 661 
Net Assets Liabilities Including Pension Asset Liability3 374 6673 324 527    
Reserves/Capital
Shareholder Funds3 374 6673 324 527    
Other
Accrued Liabilities Deferred Income  4 5849 9099 81611 708
Accumulated Depreciation Impairment Property Plant Equipment  49 07551 16551 56751 969
Additions Other Than Through Business Combinations Property Plant Equipment   1 607  
Amounts Owed By Group Undertakings  304 112326 213321 460155 929
Amounts Owed To Group Undertakings    24 947350 618
Average Number Employees During Period  4444
Balances Amounts Owed By Related Parties    131 834106 883
Balances Amounts Owed To Related Parties    13 589264 405
Bank Borrowings Overdrafts  308 100282 993326 350235 452
Corporation Tax Payable  49 454125 686180 727125 322
Creditors  369 891323 354389 970252 817
Current Tax For Period  49 45474 899  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  45 000-17 000  
Fixed Assets3 412 6803 242 9563 111 6893 023 7063 078 9043 209 742
Future Minimum Lease Payments Under Non-cancellable Operating Leases   70 52146 01333 710
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -87 500-87 500-87 500
Increase Decrease In Current Tax Due To Changes In Accounting Policies Errors   -117  
Increase Decrease In Current Tax From Adjustment For Prior Periods  242   
Increase From Depreciation Charge For Year Property Plant Equipment   2 090402402
Investment Property  3 110 0003 022 5003 078 1003 209 340
Investment Property Fair Value Model  3 110 0003 022 5003 078 1003 209 340
Investments Fixed Assets  1111
Investments In Group Undertakings Participating Interests  1111
Net Current Assets Liabilities153 857395 630722 427775 4901 064 951656 844
Other Creditors  428 48413 3874 369
Other Remaining Borrowings  61 79140 36163 62017 365
Other Taxation Social Security Payable  57 39555 78085 785 
Prepayments Accrued Income  333 389503 917824 046373 472
Property Plant Equipment Gross Cost  50 76352 37052 370 
Provisions For Liabilities Balance Sheet Subtotal  567 000550 000702 201680 201
Tax Tax Credit On Profit Or Loss On Ordinary Activities  94 69657 782  
Total Assets Less Current Liabilities3 566 5373 638 5863 834 1163 799 1964 143 8553 866 586
Total Current Tax Expense Credit  49 69674 782  
Trade Creditors Trade Payables  5 4638 3556 41131 522
Trade Debtors Trade Receivables  64 8572 000 19 723
Creditors Due After One Year191 870314 059    
Creditors Due Within One Year272 83259 235    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 31st, March 2025
Free Download (12 pages)

Company search

Advertisements