Background WavePink WaveYellow Wave

CHARLIE OSCAR LIMITED (SC124067)

CHARLIE OSCAR LIMITED (SC124067) is an active UK company. incorporated on 30 March 1990. with registered office in Newport On Tay. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CHARLIE OSCAR LIMITED has been registered for 35 years. Current directors include KERR, Ian Macdonald, STEVENSON, Paul Andrew.

Company Number
SC124067
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 1990
Age
35 years
Address
54 Norwood, Newport On Tay, DD6 8DX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KERR, Ian Macdonald, STEVENSON, Paul Andrew
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLIE OSCAR LIMITED

CHARLIE OSCAR LIMITED is an active company incorporated on 30 March 1990 with the registered office located in Newport On Tay. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CHARLIE OSCAR LIMITED was registered 35 years ago.(SIC: 93199)

Status

active

Active since 35 years ago

Company No

SC124067

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 30 March 1990

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CHEROKEE G-AVYL
From: 30 March 1990To: 28 November 2002
Contact
Address

54 Norwood Newport On Tay, DD6 8DX,

Previous Addresses

Liathach Woodcot Lane Stonehaven Kincardineshire AB39 2GJ
From: 30 March 1990To: 16 January 2015
Timeline

2 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Mar 90
New Owner
Nov 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KERR, Ian Macdonald

Active
Norwood, Newport On TayDD6 8DX
Secretary
Appointed 30 Aug 1994

KERR, Ian Macdonald

Active
Norwood, Newport On TayDD6 8DX
Born June 1953
Director
Appointed 30 Aug 1994

STEVENSON, Paul Andrew

Active
Mansionhouse Road, EdinburghEH9 1TZ
Born April 1980
Director
Appointed 01 Jul 2004

HANNAFORD, Patricia Frances

Resigned
20 Howe Street, EdinburghEH3 6TG
Secretary
Appointed 30 Mar 1990
Resigned 17 Dec 1992

NEWALL, John

Resigned
Kinellan 2 Oswald Road, EdinburghEH9 2HF
Secretary
Appointed 17 Dec 1992
Resigned 30 Aug 1994

ALLCOAT, Neville John

Resigned
31 Gamekeepers Road, KinrossKY13 7JR
Born September 1932
Director
Appointed 30 Mar 1990
Resigned 12 Aug 1990

CHARLTON, Peter John

Resigned
Nurses Cottage, PitlochryPH9 0LH
Born October 1949
Director
Appointed 21 May 1996
Resigned 30 Aug 1998

CLARK, Andrew

Resigned
66 Hay Street, PerthPH1 5HP
Born September 1945
Director
Appointed 30 Mar 1990
Resigned 30 Nov 1990

FOK, Peter John

Resigned
Bellfield, DunkeldPH8 0JU
Born November 1949
Director
Appointed 21 May 1996
Resigned 03 Jul 2004

FORREST, James French

Resigned
21 Bellfield Avenue, PerthPH1 1LG
Born September 1944
Director
Appointed 12 Aug 1990
Resigned 21 May 1996

GORE, John Richard

Resigned
Kirklands House, PathheadEH37 5SY
Born January 1949
Director
Appointed 23 Oct 1996
Resigned 26 Jun 1998

HANNAFORD, Patricia Frances

Resigned
20 Howe Street, EdinburghEH3 6TG
Born July 1951
Director
Appointed 30 Mar 1990
Resigned 18 Jan 1993

HUTCHISON, John Stewart

Resigned
25 Gamekeepers Road, KinrossKY13 7JR
Born October 1952
Director
Appointed 30 Mar 1990
Resigned 01 Oct 1994

MACNAMARA, Alan Alexander

Resigned
12 Bishop Gardens, HamiltonML3 7YF
Born October 1958
Director
Appointed 08 May 2006
Resigned 13 Aug 2007

MCADAM, Norena Winifred, Dr

Resigned
Old Kennels Cottage, KirriemuirDD8 4RP
Born September 1955
Director
Appointed 01 Jan 1993
Resigned 26 Jun 1998

NEWALL, John

Resigned
7 Belgrave Place, EdinburghEH4 3AN
Born August 1942
Director
Appointed 01 Jul 1998
Resigned 18 May 2005

NEWALL, John

Resigned
Kinellan 2 Oswald Road, EdinburghEH9 2HF
Born August 1942
Director
Appointed 27 Aug 1992
Resigned 30 Aug 1994

PRESTON, John Hogg

Resigned
Dunorran, DunsTD11 3EW
Born September 1944
Director
Appointed 30 Mar 1990
Resigned 31 May 1996

ROBINSON, Barry

Resigned
Barn House East Mains, PerthPH1 4EA
Born December 1951
Director
Appointed 01 Jun 1996
Resigned 26 Jun 1998

STEVENSON, Colin Graham

Resigned
Bridgend Farmhouse Lintrathen, KirriemuirDD8 5JH
Born January 1958
Director
Appointed 01 Oct 1994
Resigned 23 Oct 1996

WORRALL, Michele

Resigned
4 Belford Park, EdinburghEH4 3DP
Born December 1947
Director
Appointed 30 Mar 1990
Resigned 31 May 1996

Persons with significant control

1

Mr Ian Macdonald Kerr

Active
Norwood, Newport On TayDD6 8DX
Born June 1953

Nature of Control

Significant influence or control
Notified 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
26 June 2003
288cChange of Particulars
Legacy
25 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
31 December 1997
MEM/ARTSMEM/ARTS
Resolution
31 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
363sAnnual Return (shuttle)
Resolution
4 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
13 April 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
31 August 1994
287Change of Registered Office
Legacy
31 August 1994
288288
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Resolution
7 April 1994
RESOLUTIONSResolutions
Resolution
7 April 1994
RESOLUTIONSResolutions
Resolution
7 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Auditors Resignation Company
6 October 1993
AUDAUD
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Legacy
1 February 1993
288288
Legacy
18 December 1992
287Change of Registered Office
Legacy
18 December 1992
288288
Legacy
2 September 1992
288288
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
25 June 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Legacy
20 November 1990
224224
Legacy
3 October 1990
288288
Incorporation Company
30 March 1990
NEWINCIncorporation