Milngavie
Glasgow
G62 8NF
Scotland
Director Name | Mrs Marion Chalmers McVean |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(1 day after company formation) |
Appointment Duration | 23 years, 6 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardchoille 5 Craigallian Avenue Milngavie Glasgow G62 8NF Scotland |
Secretary Name | Mrs Marion Chalmers McVean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(1 day after company formation) |
Appointment Duration | 23 years, 6 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardchoille 5 Craigallian Avenue Milngavie Glasgow G62 8NF Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | pots-and-pans.co.uk |
---|
Registered Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | Over 70 other UK companies use this postal address |
18k at £1 | Mrs Marion Chalmers Mcvean 60.00% Ordinary |
---|---|
12k at £1 | Mr Gilbert Sinclair Mcvean 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,446 |
Cash | £1,730 |
Current Liabilities | £53,862 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 January 2020 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
---|---|
6 January 2020 | Change of details for Mrs Marion Chalmers Mcvean as a person with significant control on 19 April 2019 (2 pages) |
6 January 2020 | Director's details changed for Mr Gilbert Sinclair Mcvean on 1 April 2019 (2 pages) |
6 January 2020 | Change of details for Mr Gilbert Sinclair Mcvean as a person with significant control on 1 April 2019 (2 pages) |
6 January 2020 | Director's details changed for Mrs Marion Chalmers Mcvean on 19 April 2019 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Company name changed travel-lite LIMITED\certificate issued on 04/12/17
|
4 December 2017 | Resolutions
|
4 December 2017 | Company name changed travel-lite LIMITED\certificate issued on 04/12/17
|
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
13 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
12 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 April 2011 | Company name changed mcfarlanes (milngavie) LTD.\certificate issued on 05/04/11
|
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
5 April 2011 | Company name changed mcfarlanes (milngavie) LTD.\certificate issued on 05/04/11
|
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 March 2010 | Director's details changed for Marion Chalmers Mcvean on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Marion Chalmers Mcvean on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Gilbert Sinclair Mcvean on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Gilbert Sinclair Mcvean on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Gilbert Sinclair Mcvean on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Marion Chalmers Mcvean on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 April 2009 | Return made up to 17/12/08; full list of members (4 pages) |
8 April 2009 | Return made up to 17/12/08; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from, 117 cadzow street, hamilton, ML3 6JA (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, 117 cadzow street, hamilton, ML3 6JA (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 September 2007 | Return made up to 17/12/06; full list of members (2 pages) |
11 September 2007 | Return made up to 17/12/06; full list of members (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 5 mugdock road, milngavie, glasgow, G62 8PD (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 5 mugdock road, milngavie, glasgow, G62 8PD (1 page) |
13 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2006 | Return made up to 17/12/05; full list of members (2 pages) |
5 June 2006 | Return made up to 17/12/05; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
1 April 2005 | Return made up to 17/12/04; full list of members (7 pages) |
1 April 2005 | Return made up to 17/12/04; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
6 February 2004 | Return made up to 17/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 17/12/03; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
28 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
28 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 May 2002 | Return made up to 17/12/01; full list of members (7 pages) |
27 May 2002 | Return made up to 17/12/01; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
7 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 January 1999 | Return made up to 17/12/98; full list of members
|
5 January 1999 | Return made up to 17/12/98; full list of members
|
30 April 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
30 April 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 5 mugdock road, milngavie, glasgow, G62 8PD (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 5 mugdock road, milngavie, glasgow, G62 8PD (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
24 December 1997 | New secretary appointed;new director appointed (2 pages) |
24 December 1997 | New director appointed (2 pages) |
24 December 1997 | New director appointed (2 pages) |
24 December 1997 | Ad 19/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
24 December 1997 | New secretary appointed;new director appointed (2 pages) |
24 December 1997 | Ad 19/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
17 December 1997 | Incorporation (15 pages) |
17 December 1997 | Incorporation (15 pages) |