Company NameChan's Limited
Company StatusActive
Company NumberSC092870
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Lin Tai Chan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1988(3 years, 5 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMrs Aileen Chan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(20 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Henry Chan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(21 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameMr Henry Chan
StatusCurrent
Appointed01 September 2015(30 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Yau Wah Chan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37-39 Farnell Street
Glasgow
G4 9SE
Scotland
Director NameMr Yau Wah Chan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1988(3 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameMr Yau Wah Chan
NationalityBritish
StatusResigned
Appointed23 September 1988(3 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Coltmuir Drive
Bishopbriggs
Glasgow
G64 2SU
Scotland

Contact

Websitechansltd.co.uk

Location

Registered Address37-39 Farnell Street
Glasgow
G4 9SE
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

550.5k at £0.1Lin Tai Chan
84.69%
Ordinary B
25k at £0.1Trustees Of A & M Trust
3.85%
Ordinary C
25k at £0.1Trustees Of A & M Trust
3.85%
Ordinary D
24.5k at £0.1Lin Tai Chan
3.77%
Ordinary C
24.5k at £0.1Lin Tai Chan
3.77%
Ordinary D
250 at £0.1Aileen Chan
0.04%
Ordinary A
250 at £0.1Henry Chan
0.04%
Ordinary A

Financials

Year2014
Turnover£9,347,695
Gross Profit£1,395,641
Net Worth£103,633
Cash£162,579
Current Liabilities£1,247,126

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (4 months, 4 weeks from now)

Charges

9 May 2016Delivered on: 17 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 29 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 17 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
12 March 1998Delivered on: 27 March 1998
Satisfied on: 7 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37/39 farnell street, glasgow, G4 9SE.
Fully Satisfied
28 May 1985Delivered on: 4 June 1985
Satisfied on: 3 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
19 September 2023Confirmation statement made on 19 September 2023 with updates (5 pages)
5 September 2023Change of details for Choi-Sun Holdings Limited as a person with significant control on 5 May 2023 (2 pages)
29 August 2023Notification of Choi-Sun Holdings Limited as a person with significant control on 5 May 2023 (2 pages)
28 August 2023Cessation of Aileen Chan as a person with significant control on 5 May 2023 (1 page)
28 August 2023Cessation of Henry Chan as a person with significant control on 5 May 2023 (1 page)
12 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
4 May 2023Notification of Aileen Chan as a person with significant control on 28 February 2023 (2 pages)
4 May 2023Notification of Henry Chan as a person with significant control on 28 February 2023 (2 pages)
4 May 2023Confirmation statement made on 4 May 2023 with updates (5 pages)
4 May 2023Cessation of Lin Tai Chan as a person with significant control on 28 February 2023 (1 page)
23 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
23 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
3 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
9 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
19 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
3 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
9 February 2018Appointment of Mr Yau Wah Chan as a director on 8 February 2018 (2 pages)
28 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 August 2016Termination of appointment of Yau Wah Chan as a director on 1 August 2016 (1 page)
4 August 2016Termination of appointment of Yau Wah Chan as a director on 1 August 2016 (1 page)
17 May 2016Registration of charge SC0928700005, created on 9 May 2016 (16 pages)
17 May 2016Registration of charge SC0928700005, created on 9 May 2016 (16 pages)
29 April 2016Registration of charge SC0928700004, created on 25 April 2016 (16 pages)
29 April 2016Registration of charge SC0928700004, created on 25 April 2016 (16 pages)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 September 2015Termination of appointment of Yau Wah Chan as a secretary on 1 September 2015 (1 page)
28 September 2015Director's details changed for Mrs Lin Tai Chan on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs Lin Tai Chan on 1 September 2015 (2 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 65,000
(9 pages)
28 September 2015Director's details changed for Mrs Aileen Chan on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs Aileen Chan on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs Lin Tai Chan on 1 September 2015 (2 pages)
28 September 2015Appointment of Mr Henry Chan as a secretary on 1 September 2015 (2 pages)
28 September 2015Termination of appointment of Yau Wah Chan as a secretary on 1 September 2015 (1 page)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 65,000
(9 pages)
28 September 2015Appointment of Mr Henry Chan as a secretary on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Henry Chan on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Yau Wah Chan on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs Aileen Chan on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Henry Chan on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Yau Wah Chan on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Henry Chan on 1 September 2015 (2 pages)
28 September 2015Appointment of Mr Henry Chan as a secretary on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Yau Wah Chan on 1 September 2015 (2 pages)
28 September 2015Termination of appointment of Yau Wah Chan as a secretary on 1 September 2015 (1 page)
17 September 2015Registration of charge SC0928700003, created on 27 August 2015 (18 pages)
17 September 2015Registration of charge SC0928700003, created on 27 August 2015 (18 pages)
14 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 65,000
(5 pages)
14 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 65,000
(5 pages)
22 December 2014Auditor's resignation (1 page)
22 December 2014Auditor's resignation (1 page)
3 December 2014Full accounts made up to 31 May 2014 (22 pages)
3 December 2014Full accounts made up to 31 May 2014 (22 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(9 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(9 pages)
15 October 2013Full accounts made up to 31 May 2013 (22 pages)
15 October 2013Full accounts made up to 31 May 2013 (22 pages)
6 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 10,000
(9 pages)
6 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 10,000
(9 pages)
3 January 2013Full accounts made up to 31 May 2012 (22 pages)
3 January 2013Full accounts made up to 31 May 2012 (22 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (9 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 December 2011Full accounts made up to 31 May 2011 (22 pages)
6 December 2011Full accounts made up to 31 May 2011 (22 pages)
4 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
28 September 2011Director's details changed for Miss Aileen Chan on 28 September 2011 (2 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
28 September 2011Director's details changed for Miss Aileen Chan on 28 September 2011 (2 pages)
2 March 2011Full accounts made up to 31 May 2010 (22 pages)
2 March 2011Full accounts made up to 31 May 2010 (22 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Aileen Chan on 22 September 2010 (2 pages)
6 October 2010Director's details changed for Lin Tai Chan on 22 September 2010 (2 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Lin Tai Chan on 22 September 2010 (2 pages)
6 October 2010Director's details changed for Aileen Chan on 22 September 2010 (2 pages)
6 October 2010Director's details changed for Henry Chan on 22 September 2010 (2 pages)
6 October 2010Director's details changed for Henry Chan on 22 September 2010 (2 pages)
1 March 2010Full accounts made up to 31 May 2009 (21 pages)
1 March 2010Full accounts made up to 31 May 2009 (21 pages)
24 September 2009Return made up to 22/09/09; full list of members (6 pages)
24 September 2009Return made up to 22/09/09; full list of members (6 pages)
1 April 2009Full accounts made up to 31 May 2008 (21 pages)
1 April 2009Full accounts made up to 31 May 2008 (21 pages)
28 January 2009Return made up to 22/09/08; full list of members (6 pages)
28 January 2009Return made up to 22/09/08; full list of members (6 pages)
26 March 2008Full accounts made up to 31 May 2007 (21 pages)
26 March 2008Full accounts made up to 31 May 2007 (21 pages)
20 November 2007Return made up to 22/09/07; full list of members (9 pages)
20 November 2007Return made up to 22/09/07; full list of members (9 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
5 December 2006Return made up to 22/09/06; full list of members (8 pages)
5 December 2006Return made up to 22/09/06; full list of members (8 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
6 October 2005Return made up to 22/09/05; full list of members (8 pages)
6 October 2005Return made up to 22/09/05; full list of members (8 pages)
29 March 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
29 March 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
10 January 2005Return made up to 22/09/04; full list of members (8 pages)
10 January 2005Return made up to 22/09/04; full list of members (8 pages)
31 March 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
31 March 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
22 December 2003Return made up to 22/09/03; full list of members (7 pages)
22 December 2003Return made up to 22/09/03; full list of members (7 pages)
28 March 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
28 March 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
22 January 2003Return made up to 22/09/02; full list of members (7 pages)
22 January 2003Return made up to 22/09/02; full list of members (7 pages)
26 March 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
26 March 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
24 September 2001Return made up to 22/09/01; full list of members (7 pages)
24 September 2001Return made up to 22/09/01; full list of members (7 pages)
2 April 2001Accounts for a medium company made up to 31 May 2000 (17 pages)
2 April 2001Accounts for a medium company made up to 31 May 2000 (17 pages)
4 November 2000Return made up to 22/09/00; full list of members (7 pages)
4 November 2000Return made up to 22/09/00; full list of members (7 pages)
3 April 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
3 April 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
27 January 2000Return made up to 22/09/99; full list of members (6 pages)
27 January 2000Return made up to 22/09/99; full list of members (6 pages)
30 March 1999Accounts for a medium company made up to 31 May 1998 (18 pages)
30 March 1999Accounts for a medium company made up to 31 May 1998 (18 pages)
21 January 1999Return made up to 22/09/98; full list of members (6 pages)
21 January 1999Return made up to 22/09/98; full list of members (6 pages)
27 March 1998Partic of mort/charge * (3 pages)
27 March 1998Accounts for a medium company made up to 31 May 1997 (16 pages)
27 March 1998Accounts for a medium company made up to 31 May 1997 (16 pages)
27 March 1998Partic of mort/charge * (3 pages)
29 December 1997Return made up to 22/09/97; full list of members (5 pages)
29 December 1997Return made up to 22/09/97; full list of members (5 pages)
1 April 1997Accounts for a medium company made up to 31 May 1996 (19 pages)
1 April 1997Accounts for a medium company made up to 31 May 1996 (19 pages)
15 October 1996Return made up to 22/09/96; no change of members (4 pages)
15 October 1996Return made up to 22/09/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (20 pages)
1 April 1996Full accounts made up to 31 May 1995 (20 pages)
30 October 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 October 1994Return made up to 22/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1994Return made up to 22/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1993Return made up to 22/09/93; full list of members (5 pages)
16 November 1993Return made up to 22/09/93; full list of members (5 pages)
24 November 1992Return made up to 22/09/92; full list of members
  • 363(287) ‐ Registered office changed on 24/11/92
(6 pages)
24 November 1992Return made up to 22/09/92; full list of members
  • 363(287) ‐ Registered office changed on 24/11/92
(6 pages)
3 April 1992Return made up to 22/09/91; full list of members (5 pages)
3 April 1992Return made up to 22/09/91; full list of members (5 pages)
18 January 1988G122 notice of conv.of shares (1 page)
18 January 1988G122 notice of conv.of shares (1 page)
14 December 1987PUC2 490 500 49490 49500 x 10P (2 pages)
14 December 1987PUC2 490 500 49490 49500 x 10P (2 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 June 1987Return made up to 26/09/86; full list of members (6 pages)
3 June 1987Return made up to 26/09/86; full list of members (6 pages)
17 April 1985Certificate of incorporation (1 page)
17 April 1985Certificate of incorporation (1 page)