Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Charlestown Developments Limited
Charlestown Developments Limited is a dissolved company incorporated on 12 May 1993 with the registered office located in Dundee, City of Dundee. Charlestown Developments Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 February 2016
(9 years ago)
Was
22 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC144354
Private limited company
Scottish Company
Age
32 years
Incorporated
12 May 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Charlestown Developments Limited
Contact
Address
138 Nethergate
Dundee
DD1 4ED
Scotland
Same address for the past
10 years
Companies in DD1 4ED
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Ms Karen Elizabeth Masterton
Director • Executive Director • British • Lives in Scotland • Born in Sep 1963
Mr Brian Gallagher
Director • British • Lives in Scotland • Born in Mar 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Abbotsford Ip Limited
Mr Brian Gallagher is a mutual person.
Active
Drumkeen Property Limited
Mr Brian Gallagher is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 May 2012
For period
31 May
⟶
31 May 2012
Traded for
12 months
Cash in Bank
£409
Decreased by £4.46K (-92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.21K
Decreased by £860.03K (-99%)
Total Liabilities
-£192.2K
Decreased by £459.64K (-71%)
Net Assets
-£180.99K
Decreased by £400.4K (-182%)
Debt Ratio (%)
1715%
Increased by 1639.75% (+2192%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 9 Feb 2016
Compulsory Strike-Off Suspended
10 Years Ago on 23 Jul 2015
Compulsory Gazette Notice
10 Years Ago on 5 Jun 2015
Registered Address Changed
10 Years Ago on 4 Feb 2015
Gavin George Masterton Resigned
10 Years Ago on 30 Oct 2014
Small Accounts Submitted
11 Years Ago on 3 Jun 2014
Confirmation Submitted
11 Years Ago on 20 May 2014
Tracey Martin Resigned
12 Years Ago on 23 Aug 2013
Registered Address Changed
12 Years Ago on 3 Jul 2013
Compulsory Strike-Off Discontinued
12 Years Ago on 29 Jun 2013
Get Alerts
Get Credit Report
Discover Charlestown Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 9 Feb 2016
Compulsory strike-off action has been suspended
Submitted on 23 Jul 2015
First Gazette notice for compulsory strike-off
Submitted on 5 Jun 2015
Registered office address changed from 6 Coldingham Place Dunfermline Fife KY12 7XL to 138 Nethergate Dundee DD1 4ED on 4 February 2015
Submitted on 4 Feb 2015
Termination of appointment of Gavin George Masterton as a director on 30 October 2014
Submitted on 21 Jan 2015
Accounts for a small company made up to 31 May 2012
Submitted on 3 Jun 2014
Annual return made up to 12 May 2014 with full list of shareholders
Submitted on 20 May 2014
Termination of appointment of Tracey Martin as a director
Submitted on 23 Aug 2013
Registered office address changed from St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland on 3 July 2013
Submitted on 3 Jul 2013
Compulsory strike-off action has been discontinued
Submitted on 29 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs