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
Charlotte Ventures (Cunning Park) Limited
Charlotte Ventures (Cunning Park) Limited is a dissolved company incorporated on 14 January 2003 with the registered office located in Renfrew, Renfrewshire. Charlotte Ventures (Cunning Park) Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 November 2016
(8 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
SC242217
Private limited company
Scottish Company
Age
22 years
Incorporated
14 January 2003
Size
Micro
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 Charlotte Ventures (Cunning Park) Limited
Contact
Address
Titanium 1 King's Inch Place
Renfrew
PA4 8WF
Same address for the past
10 years
Companies in PA4 8WF
Telephone
Unreported
Email
Unreported
Website
Murray-estates.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Michael Scott McGill
Director • Finance Director • British • Lives in Scotland • Born in Feb 1968
David William Murray Horne
Secretary
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
Sigma Technology Management Limited
Michael Scott McGill is a mutual person.
Active
Sigma Technology Investments Limited
Michael Scott McGill is a mutual person.
Active
Sigma Technology Founder Partners Limited
Michael Scott McGill is a mutual person.
Active
Liverpool Inpartnership Limited
Michael Scott McGill is a mutual person.
Active
Liverpool Inpartnership 2007 Limited
Michael Scott McGill is a mutual person.
Active
Neptune Inpartnership Limited
Michael Scott McGill is a mutual person.
Active
Sigma PRS Investments Ii Limited
Michael Scott McGill is a mutual person.
Active
Sigma PRS Investments Iii Limited
Michael Scott McGill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Jun 2013
For period
30 Jun
⟶
30 Jun 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.14M
Increased by £1.27M (+68%)
Employees
Unreported
Same as previous period
Total Assets
£1.29M
Decreased by £2.03M (-61%)
Total Liabilities
-£7.16M
Decreased by £1.63M (-19%)
Net Assets
-£5.87M
Decreased by £401.25K (+7%)
Debt Ratio (%)
556%
Increased by 291.03% (+110%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 3 Nov 2016
Registered Address Changed
10 Years Ago on 6 Mar 2015
Wind Up Notice
10 Years Ago on 12 Feb 2015
Court Order to Wind Up
10 Years Ago on 12 Feb 2015
Michael Scott Mcgill Appointed
11 Years Ago on 4 Apr 2014
Jestyn Davies Resigned
11 Years Ago on 28 Mar 2014
Confirmation Submitted
11 Years Ago on 14 Jan 2014
Full Accounts Submitted
11 Years Ago on 8 Nov 2013
Confirmation Submitted
12 Years Ago on 16 Jan 2013
Full Accounts Submitted
12 Years Ago on 12 Dec 2012
Get Alerts
Get Credit Report
Discover Charlotte Ventures (Cunning Park) 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 following liquidation
Submitted on 3 Nov 2016
Notice of final meeting of creditors
Submitted on 3 Aug 2016
Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 March 2015
Submitted on 6 Mar 2015
Court order notice of winding up
Submitted on 12 Feb 2015
Notice of winding up order
Submitted on 12 Feb 2015
Appointment of Michael Scott Mcgill as a director
Submitted on 4 Apr 2014
Termination of appointment of Jestyn Davies as a director
Submitted on 28 Mar 2014
Annual return made up to 14 January 2014 with full list of shareholders
Submitted on 14 Jan 2014
Full accounts made up to 30 June 2013
Submitted on 8 Nov 2013
Annual return made up to 14 January 2013 with full list of shareholders
Submitted on 16 Jan 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