Glasgow
G61 3DY
Scotland
Director Name | Mrs Margaret Langlands White Paton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(9 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge 28 Field Road Busby Glasgow G76 8SE Scotland |
Director Name | Mr Matthew John Paton |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(9 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge 28 Field Road Busby Glasgow G76 8SE Scotland |
Director Name | Mr David Robert Wilson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 60 New Street Musselburgh East Lothian EH21 6JJ Scotland |
Secretary Name | Margot Langlands White Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 39 Torridon Avenue Glasgow Strathclyde G41 5AT Scotland |
Director Name | Margaret Langlands White Paton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 2010) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 157 Milngavie Road Glasgow G61 3DY Scotland |
Director Name | Mr Andy Paton |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2012) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 157 Milngavie Road Bearsden Glasgow G61 3DY Scotland |
Director Name | Ailsa Craig Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | Ailsa Craig The Steeple Caldy Wirral Merseyside CH48 1QE Wales |
Secretary Name | Ailsa Craig Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | Ailsa Craig The Steeple Caldy Wirral Merseyside CH48 1QE Wales |
Website | www.chelseamclaine.co.uk |
---|---|
Telephone | 0141 9422833 |
Telephone region | Glasgow |
Registered Address | The Old Forge 28 Field Road Busby Glasgow G76 8SE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
18 at £1 | Margo Paton 90.00% Ordinary |
---|---|
1 at £1 | Margaret Wilson 5.00% Ordinary |
1 at £1 | Matthew John Paton 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,550 |
Cash | £37,340 |
Current Liabilities | £135,212 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
22 February 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 31 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 February 2018 | Registration of charge SC2208570003, created on 22 February 2018 (7 pages) |
1 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
4 October 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 April 2016 | Registration of charge SC2208570002, created on 7 April 2016 (6 pages) |
8 April 2016 | Registration of charge SC2208570002, created on 7 April 2016 (6 pages) |
31 March 2016 | Registration of charge SC2208570001, created on 14 March 2016 (16 pages) |
31 March 2016 | Registration of charge SC2208570001, created on 14 March 2016 (16 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 April 2013 | Termination of appointment of Andy Paton as a director (1 page) |
8 April 2013 | Termination of appointment of Andy Paton as a director (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 July 2011 | Termination of appointment of Margaret Paton as a director (1 page) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of Margaret Paton as a director (1 page) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
26 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
11 April 2011 | Appointment of Mr Andy Paton as a director (2 pages) |
11 April 2011 | Appointment of Mr Andy Paton as a director (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
19 August 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
19 July 2010 | Termination of appointment of David Wilson as a director (1 page) |
19 July 2010 | Appointment of Mr Matthew John Paton as a director (2 pages) |
19 July 2010 | Appointment of Mrs Margaret Langlands White Paton as a director (2 pages) |
19 July 2010 | Appointment of Mrs Margaret Langlands White Paton as a director (2 pages) |
19 July 2010 | Termination of appointment of David Wilson as a director (1 page) |
19 July 2010 | Appointment of Mr Matthew John Paton as a director (2 pages) |
13 July 2010 | Appointment of Margot Paton as a director (3 pages) |
13 July 2010 | Appointment of Margot Paton as a director (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 February 2009 | Company name changed charlotte miller design LIMITED\certificate issued on 19/02/09 (2 pages) |
18 February 2009 | Company name changed charlotte miller design LIMITED\certificate issued on 19/02/09 (2 pages) |
11 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 157 milngavie road bearsden glasgow G61 3DY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 157 milngavie road bearsden glasgow G61 3DY (1 page) |
14 November 2007 | Return made up to 03/07/07; full list of members (2 pages) |
14 November 2007 | Return made up to 03/07/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 July 2006 | Return made up to 03/07/06; full list of members
|
7 July 2006 | Return made up to 03/07/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 November 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 November 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
5 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 157 milngavie road bearsden glasgow G61 3DY (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 157 milngavie road bearsden glasgow G61 3DY (1 page) |
25 July 2002 | Return made up to 03/07/02; full list of members
|
25 July 2002 | Return made up to 03/07/02; full list of members
|
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
3 July 2001 | Incorporation (17 pages) |
3 July 2001 | Incorporation (17 pages) |