CHINATOWN GROCERIES LIMITED
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G3 7SP

Company number SC147759
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address 9 ROYAL CRESCENT, GLASGOW, LANARKSHIRE, G3 7SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Secretary's details changed for Robin Lim on 29 November 2015. The most likely internet sites of CHINATOWN GROCERIES LIMITED are www.chinatowngroceries.co.uk, and www.chinatown-groceries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chinatown Groceries Limited is a Private Limited Company. The company registration number is SC147759. Chinatown Groceries Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Chinatown Groceries Limited is 9 Royal Crescent Glasgow Lanarkshire G3 7sp. . LIM, Robin is a Secretary of the company. LIM, Christine is a Director of the company. Secretary LAI KONG LING, Paul has been resigned. Secretary LIM, Christine has been resigned. Secretary LIM, Christine has been resigned. Secretary LIM, Maurice has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LAI, Christine has been resigned. Director LIM, Christine has been resigned. Director LIM, Maurice has been resigned. Director LIM, Maurice has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LIM, Robin
Appointed Date: 21 November 2004

Director
LIM, Christine
Appointed Date: 21 November 2004
76 years old

Resigned Directors

Secretary
LAI KONG LING, Paul
Resigned: 25 November 2000
Appointed Date: 31 May 1998

Secretary
LIM, Christine
Resigned: 21 November 2004
Appointed Date: 10 September 2002

Secretary
LIM, Christine
Resigned: 31 May 1998
Appointed Date: 29 November 1993

Secretary
LIM, Maurice
Resigned: 10 September 2002
Appointed Date: 25 November 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 November 1993
Appointed Date: 29 November 1993

Director
LAI, Christine
Resigned: 31 May 1998
Appointed Date: 31 May 1998
76 years old

Director
LIM, Christine
Resigned: 10 September 2002
Appointed Date: 29 November 1993
76 years old

Director
LIM, Maurice
Resigned: 21 November 2004
Appointed Date: 02 June 2000
76 years old

Director
LIM, Maurice
Resigned: 31 May 1998
Appointed Date: 29 November 1993
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 November 1993
Appointed Date: 29 November 1993

Persons With Significant Control

Mrs Christine Lim
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CHINATOWN GROCERIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 20 November 2016 with updates
23 Nov 2016
Secretary's details changed for Robin Lim on 29 November 2015
23 Nov 2016
Director's details changed for Ms Christine Lim on 29 November 2015
18 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 30,000

...
... and 63 more events
17 Mar 1994
Accounting reference date notified as 30/11

01 Dec 1993
Director resigned;new director appointed

01 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

01 Dec 1993
Registered office changed on 01/12/93 from: 24 great king street edinburgh EH3 6QN

29 Nov 1993
Incorporation

CHINATOWN GROCERIES LIMITED Charges

23 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease of 290 glentanar road, balmore industrial estate…
12 September 1996
Bond & floating charge
Delivered: 26 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…