Background WavePink WaveYellow Wave

CHARDON EDINBURGH (RM) LIMITED (SC316031)

CHARDON EDINBURGH (RM) LIMITED (SC316031) is an active UK company. incorporated on 6 February 2007. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CHARDON EDINBURGH (RM) LIMITED has been registered for 19 years. Current directors include FRIEND, Mitchell James, LOWE, Sean Joseph.

Company Number
SC316031
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
58 Morrison Street, Edinburgh, EH3 8BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FRIEND, Mitchell James, LOWE, Sean Joseph
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARDON EDINBURGH (RM) LIMITED

CHARDON EDINBURGH (RM) LIMITED is an active company incorporated on 6 February 2007 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CHARDON EDINBURGH (RM) LIMITED was registered 19 years ago.(SIC: 55900)

Status

active

Active since 19 years ago

Company No

SC316031

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

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

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CHARDON (GARSCUBE) LIMITED
From: 6 February 2007To: 19 February 2014
Contact
Address

58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Victoria Chambers 3rd Floor, 142 West Nile Street Glasgow G1 2RQ Scotland
From: 20 August 2018To: 16 February 2022
29 Winton Lane Glasgow G12 0QD
From: 7 November 2013To: 20 August 2018
Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland
From: 8 February 2011To: 7 November 2013
Victoria Chambers 142 West Nile Street Glasgow G1 2RQ
From: 6 February 2007To: 8 February 2011
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
May 14
Funding Round
May 14
Loan Secured
May 14
Director Joined
Feb 15
Director Left
Feb 16
Owner Exit
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Aug 22
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
1
Funding
10
Officers
1
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 06 Feb 2007
Resigned 14 Feb 2022

BRADLEY, Adrian Paul

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

DI CIACCA, Cesidio Martin

Resigned
Winton Lane, GlasgowG12 0QD
Born February 1954
Director
Appointed 08 May 2014
Resigned 31 Dec 2015

DI CIACCA, Cesidio Martin

Resigned
45 Blairston Avenue, BothwellG71 8SA
Born February 1954
Director
Appointed 06 Feb 2007
Resigned 14 Feb 2014

TAYLOR, Maurice Vincent

Resigned
Winton Lane, Glasgow
Born November 1939
Director
Appointed 14 Feb 2014
Resigned 14 Feb 2022

TAYLOR BEAL, Nicola Joan

Resigned
142 West Nile Street, GlasgowG1 2RL
Born March 1967
Director
Appointed 06 Feb 2007
Resigned 14 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Joan Taylor Beal

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

Nature of Control

Significant influence or control
Notified 05 Feb 2017
Ceased 05 Feb 2017
Morrison Street, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Memorandum Articles
15 November 2024
MAMA
Resolution
15 November 2024
RESOLUTIONSResolutions
Resolution
12 November 2024
RESOLUTIONSResolutions
Memorandum Articles
12 November 2024
MAMA
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 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
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
27 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 To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
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 Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
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
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Resolution
21 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 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
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
25 April 2007
224224
Incorporation Company
6 February 2007
NEWINCIncorporation