ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

123 Charger Limited

123 Charger Limited is a dissolved company incorporated on 19 March 2018 with the registered office located in Glasgow, City of Glasgow. 123 Charger Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 1 November 2024 (10 months ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
SC591873
Private limited company
Scottish Company
Age
7 years
Incorporated 19 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Opus Restructuring Llp
9 George Square
Glasgow
G2 1QQ
Address changed on 13 Nov 2023 (1 year 10 months ago)
Previous address was Office 207, 9 George Street Glasgow G2 1QQ
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in UK • Born in Jan 1989
Director • British • Lives in England • Born in Jan 1985
Mr James Jonathan Farrar
PSC • British • Lives in UK • Born in Jan 1989
Mr Joel Grant Murray
PSC • British • Lives in England • Born in Jan 1985
Mr Jamie Carmichael
PSC • British • Lives in Scotland • Born in Feb 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J3B Properties Ltd
James Johnathan Farrar and Joel Grant Murray are mutual people.
Active
Maddison Clarke Ltd
James Johnathan Farrar is a mutual person.
Active
Distant Hills Glossop Limited
Joel Grant Murray is a mutual person.
Active
Forefront Consulting Ltd
Joel Grant Murray is a mutual person.
Active
J3 Debt Solutions Ltd
James Johnathan Farrar is a mutual person.
Active
J3B Group Ltd
James Johnathan Farrar is a mutual person.
Active
Debt Solution Advisor Ltd
Joel Grant Murray is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£597
Increased by £558 (+1431%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 17 (-94%)
Total Assets
£61.27K
Decreased by £191.65K (-76%)
Total Liabilities
-£156.55K
Decreased by £86.43K (-36%)
Net Assets
-£95.28K
Decreased by £105.22K (-1059%)
Debt Ratio (%)
256%
Increased by 159.44% (+166%)
Latest Activity
Dissolved After Liquidation
10 Months Ago on 1 Nov 2024
Registered Address Changed
1 Year 10 Months Ago on 13 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 19 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 6 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 23 Jan 2023
Abridged Accounts Submitted
2 Years 9 Months Ago on 12 Dec 2022
Jamie Carmichael Resigned
3 Years Ago on 28 Feb 2022
Confirmation Submitted
3 Years Ago on 28 Feb 2022
Abridged Accounts Submitted
3 Years Ago on 17 Dec 2021
Confirmation Submitted
4 Years Ago on 8 Apr 2021
Get Credit Report
Discover 123 Charger Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Nov 2024
Submitted on 1 Aug 2024
Registered office address changed from Office 207, 9 George Street Glasgow G2 1QQ to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on 13 November 2023
Submitted on 13 Nov 2023
Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on 19 October 2023
Submitted on 19 Oct 2023
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 1 West Regent Street Glasgow G2 1RW on 6 March 2023
Submitted on 6 Mar 2023
Resolutions
Submitted on 2 Mar 2023
Registered office address changed from Suite 144 1 West Regent Street Glasgow G2 1RW Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 23 January 2023
Submitted on 23 Jan 2023
Certificate of change of name
Submitted on 11 Jan 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 12 Dec 2022
Termination of appointment of Jamie Carmichael as a director on 28 February 2022
Submitted on 1 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year