Company NameChelsea McLaine Ltd
DirectorsMargaret Langlands White Paton and Matthew John Paton
Company StatusActive
Company NumberSC220857
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Previous NameCharlotte Miller Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameMatthew John Paton
NationalityBritish
StatusCurrent
Appointed30 August 2001(1 month, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address157 Milngavie Road
Glasgow
G61 3DY
Scotland
Director NameMrs Margaret Langlands White Paton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(9 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameMr Matthew John Paton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(9 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameMr David Robert Wilson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address60 New Street
Musselburgh
East Lothian
EH21 6JJ
Scotland
Secretary NameMargot Langlands White Paton
NationalityBritish
StatusResigned
Appointed15 August 2001(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 29 August 2001)
RoleCompany Director
Correspondence Address39 Torridon Avenue
Glasgow
Strathclyde
G41 5AT
Scotland
Director NameMargaret Langlands White Paton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(9 years after company formation)
Appointment DurationResigned same day (resigned 09 July 2010)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address157 Milngavie Road
Glasgow
G61 3DY
Scotland
Director NameMr Andy Paton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 December 2012)
RoleDoctor
Country of ResidenceScotland
Correspondence Address157 Milngavie Road
Bearsden
Glasgow
G61 3DY
Scotland
Director NameAilsa Craig Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressAilsa Craig
The Steeple
Caldy Wirral
Merseyside
CH48 1QE
Wales
Secretary NameAilsa Craig Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressAilsa Craig
The Steeple
Caldy Wirral
Merseyside
CH48 1QE
Wales

Contact

Websitewww.chelseamclaine.co.uk
Telephone0141 9422833
Telephone regionGlasgow

Location

Registered AddressThe Old Forge
28 Field Road
Busby
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

18 at £1Margo Paton
90.00%
Ordinary
1 at £1Margaret Wilson
5.00%
Ordinary
1 at £1Matthew John Paton
5.00%
Ordinary

Financials

Year2014
Net Worth£42,550
Cash£37,340
Current Liabilities£135,212

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

22 February 2018Delivered on: 26 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 157 milngavie road, bearsden, glasgow, G61 3DY being the subjects registered in the land register of scotland under title number DMB23418.
Outstanding
7 April 2016Delivered on: 8 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 76 hyndland road, glasgow more particularly described in the instrument.
Outstanding
14 March 2016Delivered on: 31 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 March 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
10 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 30 June 2022 (8 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 February 2018Registration of charge SC2208570003, created on 22 February 2018 (7 pages)
1 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
4 October 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 April 2016Registration of charge SC2208570002, created on 7 April 2016 (6 pages)
8 April 2016Registration of charge SC2208570002, created on 7 April 2016 (6 pages)
31 March 2016Registration of charge SC2208570001, created on 14 March 2016 (16 pages)
31 March 2016Registration of charge SC2208570001, created on 14 March 2016 (16 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 20
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 20
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 20
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
(4 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
(4 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
8 April 2013Termination of appointment of Andy Paton as a director (1 page)
8 April 2013Termination of appointment of Andy Paton as a director (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 July 2011Termination of appointment of Margaret Paton as a director (1 page)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of Margaret Paton as a director (1 page)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20
(4 pages)
26 April 2011Resolutions
  • RES13 ‐ Shares offered 01/12/2010
(1 page)
26 April 2011Resolutions
  • RES13 ‐ Shares offered 01/12/2010
(1 page)
26 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20
(4 pages)
11 April 2011Appointment of Mr Andy Paton as a director (2 pages)
11 April 2011Appointment of Mr Andy Paton as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 August 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
19 August 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
19 July 2010Termination of appointment of David Wilson as a director (1 page)
19 July 2010Appointment of Mr Matthew John Paton as a director (2 pages)
19 July 2010Appointment of Mrs Margaret Langlands White Paton as a director (2 pages)
19 July 2010Appointment of Mrs Margaret Langlands White Paton as a director (2 pages)
19 July 2010Termination of appointment of David Wilson as a director (1 page)
19 July 2010Appointment of Mr Matthew John Paton as a director (2 pages)
13 July 2010Appointment of Margot Paton as a director (3 pages)
13 July 2010Appointment of Margot Paton as a director (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 July 2009Return made up to 03/07/09; full list of members (3 pages)
29 July 2009Return made up to 03/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 February 2009Company name changed charlotte miller design LIMITED\certificate issued on 19/02/09 (2 pages)
18 February 2009Company name changed charlotte miller design LIMITED\certificate issued on 19/02/09 (2 pages)
11 July 2008Return made up to 03/07/08; full list of members (3 pages)
11 July 2008Return made up to 03/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 November 2007Registered office changed on 27/11/07 from: 157 milngavie road bearsden glasgow G61 3DY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 157 milngavie road bearsden glasgow G61 3DY (1 page)
14 November 2007Return made up to 03/07/07; full list of members (2 pages)
14 November 2007Return made up to 03/07/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 November 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 November 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 July 2005Return made up to 03/07/05; full list of members (6 pages)
5 July 2005Return made up to 03/07/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 July 2004Return made up to 03/07/04; full list of members (6 pages)
15 July 2004Return made up to 03/07/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 July 2003Return made up to 03/07/03; full list of members (6 pages)
11 July 2003Return made up to 03/07/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 September 2002Registered office changed on 16/09/02 from: 157 milngavie road bearsden glasgow G61 3DY (1 page)
16 September 2002Registered office changed on 16/09/02 from: 157 milngavie road bearsden glasgow G61 3DY (1 page)
25 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(6 pages)
25 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(6 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
3 July 2001Incorporation (17 pages)
3 July 2001Incorporation (17 pages)