Background WavePink WaveYellow Wave

CHARDON TRADING LIMITED (SC075521)

CHARDON TRADING LIMITED (SC075521) is an active UK company. incorporated on 14 July 1981. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHARDON TRADING LIMITED has been registered for 44 years. Current directors include FRIEND, Mitchell James, LOWE, Sean Joseph.

Company Number
SC075521
Status
active
Type
ltd
Incorporated
14 July 1981
Age
44 years
Address
58 Morrison Street, Edinburgh, EH3 8BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRIEND, Mitchell James, LOWE, Sean Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARDON TRADING LIMITED

CHARDON TRADING LIMITED is an active company incorporated on 14 July 1981 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CHARDON TRADING LIMITED was registered 44 years ago.(SIC: 55100)

Status

active

Active since 44 years ago

Company No

SC075521

LTD Company

Age

44 Years

Incorporated 14 July 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

DORCHESTER COURT INVESTMENTS LIMITED
From: 14 July 1988To: 18 January 2005
GARFIELD HOTEL (GLASGOW) LIMITED,THE
From: 14 July 1981To: 14 July 1988
Contact
Address

58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland
From: 17 August 2018To: 16 February 2022
29 Winton Lane Glasgow G12 0QD
From: 7 November 2013To: 17 August 2018
2Nd Floor 13 Bath Street Glasgow G2 1HY United Kingdom
From: 3 June 2010To: 7 November 2013
4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ
From: 14 July 1981To: 3 June 2010
Timeline

19 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Jul 81
Director Joined
Jan 10
Owner Exit
Nov 21
New Owner
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Jul 22
Director Left
Aug 22
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

FRIEND, Mitchell James

Active
55 Baker Street, LondonW1U 8EW
Born November 1985
Director
Appointed 19 Jul 2022

LOWE, Sean Joseph

Active
Romulus Court, LeicesterLE19 1YG
Born September 1972
Director
Appointed 14 Feb 2022

ARMSTRONG, Adam Inglis

Resigned
7 Dunvegan Drive, GlasgowG77 5EB
Secretary
Appointed 31 Mar 2005
Resigned 14 Feb 2022

TAYLOR, Frances Una

Resigned
Moorgate, 4 Albert Street, HelensburghG84 7SG
Secretary
Appointed N/A
Resigned 31 Mar 2005

BRADLEY, Adrian Paul

Resigned
Morrison Street, EdinburghEH3 8BP
Born September 1963
Director
Appointed 14 Feb 2022
Resigned 19 Jul 2022

TAYLOR, Frances Una

Resigned
Moorgate, 4 Albert Street, HelensburghG84 7SG
Born January 1939
Director
Appointed N/A
Resigned 14 Feb 2022

TAYLOR, Maurice Vincent

Resigned
Moorgate, 4 Albert Street, HelensburghG84 7SG
Born November 1939
Director
Appointed N/A
Resigned 14 Feb 2022

TAYLOR BEAL, Nicola Joan

Resigned
142 West Nile Street, GlasgowG1 2RQ
Born March 1967
Director
Appointed 31 Dec 2009
Resigned 14 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2022

Mrs Nicola Joan Taylor Beal

Ceased
142 West Nile Street, GlasgowG1 2RQ
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Ceased 14 Feb 2022

Mr Maurice Vincent Taylor

Ceased
142 West Nile Street, GlasgowG1 2RQ
Born November 1939

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Memorandum Articles
12 November 2024
MAMA
Resolution
12 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Group
9 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts Amended With Accounts Type Group
24 January 2012
AAMDAAMD
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Group
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 February 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
1 March 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
88(3)88(3)
Legacy
12 May 2005
88(2)R88(2)R
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
88(2)R88(2)R
Legacy
6 April 2005
123Notice of Increase in Nominal Capital
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
22 January 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2004
363sAnnual Return (shuttle)
Resolution
24 May 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
4 December 2003
410(Scot)410(Scot)
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
17 October 2000
287Change of Registered Office
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
419a(Scot)419a(Scot)
Legacy
12 November 1996
410(Scot)410(Scot)
Legacy
1 November 1996
410(Scot)410(Scot)
Legacy
1 November 1996
410(Scot)410(Scot)
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Resolution
24 June 1992
RESOLUTIONSResolutions
Resolution
24 June 1992
RESOLUTIONSResolutions
Resolution
24 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Legacy
8 January 1991
363363
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
6 July 1990
419a(Scot)419a(Scot)
Legacy
24 April 1990
363363
Accounts With Accounts Type Small
24 April 1990
AAAnnual Accounts
Legacy
28 March 1990
410(Scot)410(Scot)
Legacy
25 January 1990
410(Scot)410(Scot)
Legacy
25 January 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 April 1989
AAAnnual Accounts
Legacy
2 April 1989
363363
Certificate Change Of Name Company
13 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1988
363363
Accounts With Accounts Type Small
25 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1981
PUC 2PUC 2
Incorporation Company
14 July 1981
NEWINCIncorporation