Chelsea Mclaine Ltd BUSBY


Chelsea Mclaine started in year 2001 as Private Limited Company with registration number SC220857. The Chelsea Mclaine company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Busby at The Old Forge. Postal code: G76 8SE. Since February 19, 2009 Chelsea Mclaine Ltd is no longer carrying the name Charlotte Miller Design.

At present there are 2 directors in the the company, namely Margaret P. and Matthew P.. In addition one secretary - Matthew P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margot P. who worked with the the company until 29 August 2001.

Chelsea Mclaine Ltd Address / Contact

Office Address The Old Forge
Office Address2 28 Field Road
Town Busby
Post code G76 8SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC220857
Date of Incorporation Tue, 3rd Jul 2001
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Margaret P.

Position: Director

Appointed: 01 July 2010

Matthew P.

Position: Director

Appointed: 01 July 2010

Matthew P.

Position: Secretary

Appointed: 30 August 2001

Andy P.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2012

Margaret P.

Position: Director

Appointed: 09 July 2010

Resigned: 09 July 2010

David W.

Position: Director

Appointed: 15 August 2001

Resigned: 01 July 2010

Margot P.

Position: Secretary

Appointed: 15 August 2001

Resigned: 29 August 2001

Ailsa Craig Limited

Position: Corporate Director

Appointed: 03 July 2001

Resigned: 15 August 2001

Ailsa Craig Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2001

Resigned: 15 August 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Margot P. This PSC and has 75,01-100% shares.

Margot P.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Charlotte Miller Design February 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth157 390234 316244 489264 593273 311   
Balance Sheet
Cash Bank In Hand50 14326 01366 92737 340119 887   
Cash Bank On Hand    119 887119 318125 750403 558
Current Assets152 404192 291109 865138 265181 333238 390318 822650 014
Debtors85 493104 14037 60553 92533 53163 36879 909202 930
Intangible Fixed Assets266 451251 648236 845222 043207 240   
Net Assets Liabilities    273 311345 592425 498677 350
Net Assets Liabilities Including Pension Asset Liability157 390234 316244 489264 593273 311   
Other Debtors     6 000  
Property Plant Equipment    238 938223 465440 419418 837
Stocks Inventory16 76862 1385 33347 00027 915   
Tangible Fixed Assets18 66320 94666 56050 233238 938   
Total Inventories    27 91555 704113 16343 526
Reserves/Capital
Called Up Share Capital2020202020   
Profit Loss Account Reserve157 370234 296244 469264 573273 291   
Shareholder Funds157 390234 316244 489264 593273 311   
Other
Accumulated Amortisation Impairment Intangible Assets    88 817103 620118 423133 225
Accumulated Depreciation Impairment Property Plant Equipment    62 75479 07057 35980 774
Average Number Employees During Period     667
Bank Borrowings    138 034125 952235 120211 827
Bank Borrowings Overdrafts    123 997111 693207 940184 141
Creditors    123 997111 693252 714219 905
Creditors Due After One Year2 9251 68814 5805 289123 997   
Creditors Due Within One Year276 332226 489147 857135 212225 269   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 057 
Disposals Property Plant Equipment      53 423 
Finance Lease Liabilities Present Value Total    5 289 44 77435 764
Fixed Assets285 114272 594303 405272 276446 178415 902618 053581 669
Increase From Amortisation Charge For Year Intangible Assets     14 80314 80314 802
Increase From Depreciation Charge For Year Property Plant Equipment     16 31626 34623 415
Intangible Assets    207 240192 437177 634162 832
Intangible Assets Gross Cost    296 057296 057296 057 
Intangible Fixed Assets Aggregate Amortisation Impairment29 60644 40959 21274 01488 817   
Intangible Fixed Assets Amortisation Charged In Period 14 80314 80314 80214 803   
Intangible Fixed Assets Cost Or Valuation296 057296 057296 057296 057    
Net Current Assets Liabilities-123 928-34 198-37 9923 053-43 93645 15160 159315 586
Number Shares Allotted 20202020   
Other Creditors    82 51475 02183 36619 131
Other Taxation Social Security Payable    49 55247 82364 761182 597
Par Value Share 1111   
Property Plant Equipment Gross Cost    301 692302 535497 778499 611
Provisions For Liabilities Balance Sheet Subtotal    4 9343 768  
Provisions For Liabilities Charges8712 3926 3445 4474 934   
Secured Debts 3 03824 99714 581143 323   
Share Capital Allotted Called Up Paid2020202020   
Tangible Fixed Assets Additions 9 26870 9973 563213 701   
Tangible Fixed Assets Cost Or Valuation33 27142 53996 03199 594301 692   
Tangible Fixed Assets Depreciation14 60821 59329 47149 36162 754   
Tangible Fixed Assets Depreciation Charged In Period 6 98515 66419 89019 060   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 786 5 667   
Tangible Fixed Assets Disposals  17 505 11 603   
Total Additions Including From Business Combinations Property Plant Equipment     843248 6661 833
Total Assets Less Current Liabilities161 186238 396265 413275 329402 242461 053678 212897 255
Total Borrowings    143 323125 952288 904256 601
Trade Creditors Trade Payables    73 87756 13674 34696 004
Trade Debtors Trade Receivables    33 53157 36879 909202 930

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 20th, January 2022
Free Download (9 pages)

Company search

Advertisements