Company NamePOTS & Pans (Scotland) Limited
DirectorsGuy Kenneth Morgan and Mary Morgan
Company StatusLiquidation
Company NumberSC154311
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Guy Kenneth Morgan
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMrs Mary Morgan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Secretary NameMr Guy Kenneth Morgan
NationalityBritish
StatusCurrent
Appointed10 August 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraglee
Leny Road
Callander
Perthshire
FK17 8AL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameHendy Catherine Spence
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLade House
Fintry
Glasgow
Lanarkshire
G63 0YF
Scotland
Director NamePaul Alexander Spence
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLade House
Culcreuch Drive
Fintry
G63 0YF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NamePaul Alexander Spence
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLade House
Culcreuch Drive
Fintry
G63 0YF
Scotland

Contact

Websitewww.pots-and-pans.co.uk

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

42.5k at £1Consumer Retail LTD
85.00%
Ordinary
3.8k at £1Mr Paul Alexander Spence
7.50%
Ordinary
3.8k at £1Mrs Hendy Catherine Spence
7.50%
Ordinary

Financials

Year2014
Net Worth£154,446
Cash£2,155
Current Liabilities£598,988

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Notice of final meeting of creditors (6 pages)
27 March 2015Notice of final meeting of creditors (6 pages)
24 May 2013Notice of winding up order (1 page)
24 May 2013Notice of winding up order (1 page)
24 May 2013Court order notice of winding up (1 page)
24 May 2013Registered office address changed from 1 Geisher Road Lagrannoch Callander Stirlingshire FK17 8LX Scotland on 24 May 2013 (2 pages)
24 May 2013Court order notice of winding up (1 page)
24 May 2013Registered office address changed from 1 Geisher Road Lagrannoch Callander Stirlingshire FK17 8LX Scotland on 24 May 2013 (2 pages)
15 May 2013Appointment of a provisional liquidator (1 page)
15 May 2013Appointment of a provisional liquidator (1 page)
19 February 2013Accounts for a small company made up to 29 February 2012 (7 pages)
19 February 2013Accounts for a small company made up to 29 February 2012 (7 pages)
16 January 2013Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 50,000
(4 pages)
16 January 2013Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 50,000
(4 pages)
16 January 2013Director's details changed for Mary Morgan on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Mary Morgan on 16 January 2013 (2 pages)
10 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
28 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
28 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 December 2010Registered office address changed from 5 Geisher Road, Lagrannoch Callander Stirlingshire FK17 8LX on 29 December 2010 (1 page)
29 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
29 December 2010Registered office address changed from 5 Geisher Road, Lagrannoch Callander Stirlingshire FK17 8LX on 29 December 2010 (1 page)
29 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
13 September 2010Accounts for a small company made up to 28 February 2010 (7 pages)
13 September 2010Accounts for a small company made up to 28 February 2010 (7 pages)
17 February 2010Auditor's resignation (1 page)
17 February 2010Auditor's resignation (1 page)
23 January 2010Auditor's resignation (1 page)
23 January 2010Auditor's resignation (1 page)
6 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
24 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
20 November 2009Director's details changed for Mary Morgan on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Guy Morgan on 11 November 2009 (2 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mary Morgan on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Guy Morgan on 11 November 2009 (2 pages)
28 November 2008Return made up to 12/11/08; full list of members (4 pages)
28 November 2008Return made up to 12/11/08; full list of members (4 pages)
2 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
2 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
4 January 2008Return made up to 12/11/07; full list of members (3 pages)
4 January 2008Return made up to 12/11/07; full list of members (3 pages)
3 January 2008Registered office changed on 03/01/08 from: craglee leny road callander stirlingshire FK17 8AL (1 page)
3 January 2008Registered office changed on 03/01/08 from: craglee leny road callander stirlingshire FK17 8AL (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of debenture register (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of debenture register (1 page)
5 September 2007Accounts for a small company made up to 28 February 2007 (8 pages)
5 September 2007Accounts for a small company made up to 28 February 2007 (8 pages)
28 November 2006Return made up to 12/11/06; full list of members (3 pages)
28 November 2006Return made up to 12/11/06; full list of members (3 pages)
20 September 2006Dec mort/charge * (2 pages)
20 September 2006Dec mort/charge * (2 pages)
12 August 2006Partic of mort/charge * (4 pages)
12 August 2006Partic of mort/charge * (4 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 August 2006Director resigned (1 page)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 August 2006Dec mort/charge * (2 pages)
11 August 2006Dec mort/charge * (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Declaration of assistance for shares acquisition (6 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Declaration of assistance for shares acquisition (6 pages)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Registered office changed on 14/07/06 from: lade house fintry by glasgow G63 0YF (1 page)
14 July 2006Registered office changed on 14/07/06 from: lade house fintry by glasgow G63 0YF (1 page)
25 May 2006Amended accounts made up to 28 February 2006 (4 pages)
25 May 2006Amended accounts made up to 28 February 2006 (4 pages)
17 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 November 2005Return made up to 12/11/05; full list of members (2 pages)
18 November 2005Return made up to 12/11/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
15 November 2004Return made up to 12/11/04; full list of members (7 pages)
15 November 2004Return made up to 12/11/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 29 February 2004 (4 pages)
28 April 2004Accounts for a small company made up to 29 February 2004 (4 pages)
19 November 2003Return made up to 12/11/03; full list of members (7 pages)
19 November 2003Return made up to 12/11/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
14 May 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
12 December 2002Return made up to 12/11/02; full list of members (7 pages)
12 December 2002Return made up to 12/11/02; full list of members (7 pages)
12 December 2002Ad 10/07/02--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
12 December 2002Ad 10/07/02--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
4 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 July 2002Ad 10/07/02--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
31 July 2002Ad 10/07/02--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 December 2001Return made up to 12/11/01; full list of members (6 pages)
5 December 2001Return made up to 12/11/01; full list of members (6 pages)
14 November 2000Return made up to 12/11/00; full list of members (6 pages)
14 November 2000Return made up to 12/11/00; full list of members (6 pages)
20 July 2000Nc inc already adjusted 28/02/00 (1 page)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Ad 28/02/00--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
20 July 2000Nc inc already adjusted 28/02/00 (1 page)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Ad 28/02/00--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
15 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
15 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
25 April 2000Partic of mort/charge * (5 pages)
25 April 2000Partic of mort/charge * (5 pages)
16 November 1999Return made up to 12/11/99; full list of members (6 pages)
16 November 1999Return made up to 12/11/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
10 November 1998Return made up to 12/11/98; full list of members (6 pages)
10 November 1998Return made up to 12/11/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 28 February 1998 (3 pages)
20 May 1998Accounts for a small company made up to 28 February 1998 (3 pages)
10 November 1997Return made up to 12/11/97; no change of members (4 pages)
10 November 1997Return made up to 12/11/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 28 February 1997 (4 pages)
10 April 1997Accounts for a small company made up to 28 February 1997 (4 pages)
22 November 1996Partic of mort/charge * (6 pages)
22 November 1996Partic of mort/charge * (6 pages)
14 November 1996Return made up to 12/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1996Return made up to 12/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Accounts for a small company made up to 29 February 1996 (3 pages)
10 June 1996Accounts for a small company made up to 29 February 1996 (3 pages)
22 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
1 September 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
16 November 1994Incorporation (16 pages)
16 November 1994Incorporation (16 pages)