Company NameIron Chef (Milngavie) Limited
Company StatusDissolved
Company NumberSC181593
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamesMcFarlanes (Milngavie) Ltd. and Travel-Lite Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Gilbert Sinclair McVean
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 day after company formation)
Appointment Duration23 years, 6 months (closed 22 June 2021)
RoleManufacturers Agent
Country of ResidenceUnited Kingdom
Correspondence AddressArdchoille 5 Craigallian Avenue
Milngavie
Glasgow
G62 8NF
Scotland
Director NameMrs Marion Chalmers McVean
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 day after company formation)
Appointment Duration23 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdchoille 5 Craigallian Avenue
Milngavie
Glasgow
G62 8NF
Scotland
Secretary NameMrs Marion Chalmers McVean
NationalityBritish
StatusClosed
Appointed18 December 1997(1 day after company formation)
Appointment Duration23 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdchoille 5 Craigallian Avenue
Milngavie
Glasgow
G62 8NF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitepots-and-pans.co.uk

Location

Registered Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address MatchesOver 70 other UK companies use this postal address

Shareholders

18k at £1Mrs Marion Chalmers Mcvean
60.00%
Ordinary
12k at £1Mr Gilbert Sinclair Mcvean
40.00%
Ordinary

Financials

Year2014
Net Worth-£22,446
Cash£1,730
Current Liabilities£53,862

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 January 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
6 January 2020Change of details for Mrs Marion Chalmers Mcvean as a person with significant control on 19 April 2019 (2 pages)
6 January 2020Director's details changed for Mr Gilbert Sinclair Mcvean on 1 April 2019 (2 pages)
6 January 2020Change of details for Mr Gilbert Sinclair Mcvean as a person with significant control on 1 April 2019 (2 pages)
6 January 2020Director's details changed for Mrs Marion Chalmers Mcvean on 19 April 2019 (2 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
19 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
4 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(1 page)
4 December 2017Company name changed travel-lite LIMITED\certificate issued on 04/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(1 page)
4 December 2017Company name changed travel-lite LIMITED\certificate issued on 04/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 30,000
(5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 30,000
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 30,000
(5 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 30,000
(5 pages)
12 November 2014Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to 2 Stewart Street Milngavie Glasgow G62 6BW on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to 2 Stewart Street Milngavie Glasgow G62 6BW on 12 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,000
(5 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 April 2011Company name changed mcfarlanes (milngavie) LTD.\certificate issued on 05/04/11
  • CONNOT ‐
(3 pages)
5 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-29
(1 page)
5 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-29
(1 page)
5 April 2011Company name changed mcfarlanes (milngavie) LTD.\certificate issued on 05/04/11
  • CONNOT ‐
(3 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 March 2010Director's details changed for Marion Chalmers Mcvean on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Marion Chalmers Mcvean on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Gilbert Sinclair Mcvean on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Gilbert Sinclair Mcvean on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Gilbert Sinclair Mcvean on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Marion Chalmers Mcvean on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 April 2009Return made up to 17/12/08; full list of members (4 pages)
8 April 2009Return made up to 17/12/08; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from, 117 cadzow street, hamilton, ML3 6JA (1 page)
16 March 2009Registered office changed on 16/03/2009 from, 117 cadzow street, hamilton, ML3 6JA (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 January 2008Return made up to 17/12/07; full list of members (2 pages)
16 January 2008Return made up to 17/12/07; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 September 2007Return made up to 17/12/06; full list of members (2 pages)
11 September 2007Return made up to 17/12/06; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 5 mugdock road, milngavie, glasgow, G62 8PD (1 page)
11 September 2007Registered office changed on 11/09/07 from: 5 mugdock road, milngavie, glasgow, G62 8PD (1 page)
13 June 2007Compulsory strike-off action has been discontinued (1 page)
13 June 2007Compulsory strike-off action has been discontinued (1 page)
1 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 April 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2007First Gazette notice for compulsory strike-off (1 page)
5 June 2006Return made up to 17/12/05; full list of members (2 pages)
5 June 2006Return made up to 17/12/05; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 April 2005Return made up to 17/12/04; full list of members (7 pages)
1 April 2005Return made up to 17/12/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
6 February 2004Return made up to 17/12/03; full list of members (7 pages)
6 February 2004Return made up to 17/12/03; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 March 2003Return made up to 17/12/02; full list of members (7 pages)
28 March 2003Return made up to 17/12/02; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 May 2002Return made up to 17/12/01; full list of members (7 pages)
27 May 2002Return made up to 17/12/01; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 January 2001Return made up to 17/12/00; full list of members (6 pages)
7 January 2001Return made up to 17/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 January 2000Return made up to 17/12/99; full list of members (6 pages)
27 January 2000Return made up to 17/12/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
30 April 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
5 March 1998Registered office changed on 05/03/98 from: 5 mugdock road, milngavie, glasgow, G62 8PD (1 page)
5 March 1998Registered office changed on 05/03/98 from: 5 mugdock road, milngavie, glasgow, G62 8PD (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
24 December 1997New secretary appointed;new director appointed (2 pages)
24 December 1997New director appointed (2 pages)
24 December 1997New director appointed (2 pages)
24 December 1997Ad 19/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
24 December 1997New secretary appointed;new director appointed (2 pages)
24 December 1997Ad 19/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
17 December 1997Incorporation (15 pages)
17 December 1997Incorporation (15 pages)