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 Holdings Limited
Charlestown Holdings Limited is a dissolved company incorporated on 18 March 2003 with the registered office located in Edinburgh, City of Edinburgh. Charlestown Holdings Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 August 2017
(8 years ago)
Was
14 years old
at the time of dissolution
Company No
SC245897
Private limited company
Scottish Company
Age
22 years
Incorporated
18 March 2003
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 Holdings Limited
Contact
Address
56 Palmerston Place
Edinburgh
EH12 5AY
Same address for the past
10 years
Companies in EH12 5AY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Ms Karen Elizabeth Masterton
Director • Executive Director • British • Lives in Scotland • Born in Sep 1963
Mr Gavin George Masterton
Director • Banker • British • Lives in UK • Born in Nov 1941
Mr John Wood Yorkston
Director • British • Lives in UK • Born in Jul 1954
DM Company Services Limited
Secretary • British
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
Guala Closures U.K. Limited
DM Company Services Limited is a mutual person.
Active
Millburn World Travel Services Limited
DM Company Services Limited is a mutual person.
Active
22 Nominees Limited
DM Company Services Limited is a mutual person.
Active
DMWS 145 Limited
DM Company Services Limited is a mutual person.
Active
Millburn Estates Limited
DM Company Services Limited is a mutual person.
Active
DM Director Limited
DM Company Services Limited is a mutual person.
Active
Carbeth Limited
DM Company Services Limited is a mutual person.
Active
Millburn Estates Henley Limited
DM Company Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 May 2012
For period
31 May
⟶
31 May 2012
Traded for
12 months
Cash in Bank
Unreported
Decreased by £524K (-100%)
Turnover
Unreported
Decreased by £10.88M (-100%)
Employees
Unreported
Decreased by 238 (-100%)
Total Assets
£5.5M
Decreased by £27.84M (-84%)
Total Liabilities
-£16.71M
Decreased by £24.15M (-59%)
Net Assets
-£11.21M
Decreased by £3.69M (+49%)
Debt Ratio (%)
304%
Increased by 181.33% (+148%)
See 10 Year Full Financials
Latest Activity
Wind Up Notice
10 Years Ago on 7 Oct 2014
Court Order to Wind Up
10 Years Ago on 7 Oct 2014
Registered Address Changed
10 Years Ago on 7 Oct 2014
Small Accounts Submitted
11 Years Ago on 9 Jun 2014
Confirmation Submitted
11 Years Ago on 7 Apr 2014
Tracey Martin Resigned
12 Years Ago on 23 Aug 2013
Registered Address Changed
12 Years Ago on 1 Jul 2013
Confirmation Submitted
12 Years Ago on 1 Jul 2013
William Hodgins Resigned
12 Years Ago on 22 Oct 2012
William Hodgins Resigned
12 Years Ago on 22 Oct 2012
Get Alerts
Get Credit Report
Discover Charlestown Holdings 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
Submitted on 24 Aug 2017
Notice of final meeting of creditors
Submitted on 24 May 2017
Registered office address changed from 6 Coldingham Place Dunfermline Fife KY12 7XL to 56 Palmerston Place Edinburgh EH12 5AY on 7 October 2014
Submitted on 7 Oct 2014
Court order notice of winding up
Submitted on 7 Oct 2014
Notice of winding up order
Submitted on 7 Oct 2014
Statement of capital following an allotment of shares on 11 August 2014
Submitted on 18 Aug 2014
Resolutions
Submitted on 18 Aug 2014
Accounts for a small company made up to 31 May 2012
Submitted on 9 Jun 2014
Annual return made up to 18 March 2014 with full list of shareholders
Submitted on 7 Apr 2014
Termination of appointment of Tracey Martin as a director
Submitted on 23 Aug 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