CHELSEA MCLAINE LTD
BUSBY CHARLOTTE MILLER DESIGN LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 8SE

Company number SC220857
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address THE OLD FORGE, 28 FIELD ROAD, BUSBY, GLASGOW, G76 8SE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 July 2016 with updates; Registration of charge SC2208570002, created on 7 April 2016. The most likely internet sites of CHELSEA MCLAINE LTD are www.chelseamclaine.co.uk, and www.chelsea-mclaine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Chelsea Mclaine Ltd is a Private Limited Company. The company registration number is SC220857. Chelsea Mclaine Ltd has been working since 03 July 2001. The present status of the company is Active. The registered address of Chelsea Mclaine Ltd is The Old Forge 28 Field Road Busby Glasgow G76 8se. . PATON, Matthew John is a Secretary of the company. PATON, Margaret Langlands White is a Director of the company. PATON, Matthew John is a Director of the company. Nominee Secretary AILSA CRAIG SECRETARIES LIMITED has been resigned. Secretary PATON, Margot Langlands White has been resigned. Nominee Director AILSA CRAIG LIMITED has been resigned. Director PATON, Andy has been resigned. Director PATON, Margaret Langlands White has been resigned. Director WILSON, David Robert has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
PATON, Matthew John
Appointed Date: 30 August 2001

Director
PATON, Margaret Langlands White
Appointed Date: 01 July 2010
64 years old

Director
PATON, Matthew John
Appointed Date: 01 July 2010
42 years old

Resigned Directors

Nominee Secretary
AILSA CRAIG SECRETARIES LIMITED
Resigned: 15 August 2001
Appointed Date: 03 July 2001

Secretary
PATON, Margot Langlands White
Resigned: 29 August 2001
Appointed Date: 15 August 2001

Nominee Director
AILSA CRAIG LIMITED
Resigned: 15 August 2001
Appointed Date: 03 July 2001

Director
PATON, Andy
Resigned: 01 December 2012
Appointed Date: 01 December 2010
39 years old

Director
PATON, Margaret Langlands White
Resigned: 09 July 2010
Appointed Date: 09 July 2010
64 years old

Director
WILSON, David Robert
Resigned: 01 July 2010
Appointed Date: 15 August 2001
62 years old

Persons With Significant Control

Mrs Margot Paton
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CHELSEA MCLAINE LTD Events

24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 3 July 2016 with updates
08 Apr 2016
Registration of charge SC2208570002, created on 7 April 2016
31 Mar 2016
Registration of charge SC2208570001, created on 14 March 2016
30 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 46 more events
21 Aug 2001
Secretary resigned
21 Aug 2001
Director resigned
21 Aug 2001
New secretary appointed
21 Aug 2001
New director appointed
03 Jul 2001
Incorporation

CHELSEA MCLAINE LTD Charges

7 April 2016
Charge code SC22 0857 0002
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 76 hyndland road, glasgow more particularly described in…
14 March 2016
Charge code SC22 0857 0001
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…