IRON CHEF (MILNGAVIE) LIMITED
Overview
| Company Name | IRON CHEF (MILNGAVIE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC181593 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IRON CHEF (MILNGAVIE) LIMITED?
- Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is IRON CHEF (MILNGAVIE) LIMITED located?
| Registered Office Address | 2 Stewart Street Milngavie G62 6BW Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IRON CHEF (MILNGAVIE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVEL-LITE LIMITED | Apr 05, 2011 | Apr 05, 2011 |
| MCFARLANES (MILNGAVIE) LTD. | Dec 17, 1997 | Dec 17, 1997 |
What are the latest accounts for IRON CHEF (MILNGAVIE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for IRON CHEF (MILNGAVIE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Marion Chalmers Mcvean on Apr 19, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Marion Chalmers Mcvean as a person with significant control on Apr 19, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Gilbert Sinclair Mcvean as a person with significant control on Apr 01, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Gilbert Sinclair Mcvean on Apr 01, 2019 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed travel-lite LIMITED\certificate issued on 04/12/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to 2 Stewart Street Milngavie Glasgow G62 6BW on Nov 12, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of IRON CHEF (MILNGAVIE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCVEAN, Marion Chalmers | Secretary | Ardchoille 5 Craigallian Avenue Milngavie G62 8NF Glasgow | British | 47045050001 | ||||||
| MCVEAN, Gilbert Sinclair | Director | Ardchoille 5 Craigallian Avenue Milngavie G62 8NF Glasgow | United Kingdom | British | 56182070004 | |||||
| MCVEAN, Marion Chalmers | Director | Ardchoille 5 Craigallian Avenue Milngavie G62 8NF Glasgow | United Kingdom | British | 47045050002 | |||||
| TRAINER, Diane | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | British | 900010770001 | ||||||
| MCINTOSH, Susan | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900012270001 | |||||
| TRAINER, Peter | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900010760001 |
Who are the persons with significant control of IRON CHEF (MILNGAVIE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gilbert Sinclair Mcvean | Apr 06, 2016 | 5 Craigallian Avenue Milngavie G62 8NF Glasgow Ardchoille United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Marion Chalmers Mcvean | Apr 06, 2016 | 5 Craigallian Avenue Milngavie G62 8NF Glasgow Ardchoille United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0