IRON CHEF (MILNGAVIE) LIMITED

IRON CHEF (MILNGAVIE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIRON CHEF (MILNGAVIE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181593
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IRON CHEF (MILNGAVIE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVEL-LITE LIMITEDApr 05, 2011Apr 05, 2011
    MCFARLANES (MILNGAVIE) LTD.Dec 17, 1997Dec 17, 1997

    What are the latest accounts for IRON CHEF (MILNGAVIE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for IRON CHEF (MILNGAVIE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Dec 17, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Marion Chalmers Mcvean on Apr 19, 2019

    2 pagesCH01

    Change of details for Mrs Marion Chalmers Mcvean as a person with significant control on Apr 19, 2019

    2 pagesPSC04

    Change of details for Mr Gilbert Sinclair Mcvean as a person with significant control on Apr 01, 2019

    2 pagesPSC04

    Director's details changed for Mr Gilbert Sinclair Mcvean on Apr 01, 2019

    2 pagesCH01

    Micro company accounts made up to Jan 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 17, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 17, 2017 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed travel-lite LIMITED\certificate issued on 04/12/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2017

    RES15

    Micro company accounts made up to Jan 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 17, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Dec 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Dec 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 30,000
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Dec 17, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Who are the officers of IRON CHEF (MILNGAVIE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCVEAN, Marion Chalmers
    Ardchoille 5 Craigallian Avenue
    Milngavie
    G62 8NF Glasgow
    Secretary
    Ardchoille 5 Craigallian Avenue
    Milngavie
    G62 8NF Glasgow
    British47045050001
    MCVEAN, Gilbert Sinclair
    Ardchoille 5 Craigallian Avenue
    Milngavie
    G62 8NF Glasgow
    Director
    Ardchoille 5 Craigallian Avenue
    Milngavie
    G62 8NF Glasgow
    United KingdomBritish56182070004
    MCVEAN, Marion Chalmers
    Ardchoille 5 Craigallian Avenue
    Milngavie
    G62 8NF Glasgow
    Director
    Ardchoille 5 Craigallian Avenue
    Milngavie
    G62 8NF Glasgow
    United KingdomBritish47045050002
    TRAINER, Diane
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    British900010770001
    MCINTOSH, Susan
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900012270001
    TRAINER, Peter
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900010760001

    Who are the persons with significant control of IRON CHEF (MILNGAVIE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gilbert Sinclair Mcvean
    5 Craigallian Avenue
    Milngavie
    G62 8NF Glasgow
    Ardchoille
    United Kingdom
    Apr 06, 2016
    5 Craigallian Avenue
    Milngavie
    G62 8NF Glasgow
    Ardchoille
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Marion Chalmers Mcvean
    5 Craigallian Avenue
    Milngavie
    G62 8NF Glasgow
    Ardchoille
    United Kingdom
    Apr 06, 2016
    5 Craigallian Avenue
    Milngavie
    G62 8NF Glasgow
    Ardchoille
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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