Chinatown Groceries Limited LANARKSHIRE


Chinatown Groceries started in year 1993 as Private Limited Company with registration number SC147759. The Chinatown Groceries company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Lanarkshire at 9 Royal Crescent. Postal code: G3 7SP.

There is a single director in the firm at the moment - Christine L., appointed on 21 November 2004. In addition, a secretary was appointed - Robin L., appointed on 21 November 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G22 7XS postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0034572 . It is located at 31 Glentanar Road, Balmore Ind Est, Glasgow with a total of 1 cars.

Chinatown Groceries Limited Address / Contact

Office Address 9 Royal Crescent
Office Address2 Glasgow
Town Lanarkshire
Post code G3 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147759
Date of Incorporation Mon, 29th Nov 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Robin L.

Position: Secretary

Appointed: 21 November 2004

Christine L.

Position: Director

Appointed: 21 November 2004

Christine L.

Position: Secretary

Appointed: 10 September 2002

Resigned: 21 November 2004

Maurice L.

Position: Secretary

Appointed: 25 November 2000

Resigned: 10 September 2002

Maurice L.

Position: Director

Appointed: 02 June 2000

Resigned: 21 November 2004

Christine L.

Position: Director

Appointed: 31 May 1998

Resigned: 31 May 1998

Paul L.

Position: Secretary

Appointed: 31 May 1998

Resigned: 25 November 2000

Maurice L.

Position: Director

Appointed: 29 November 1993

Resigned: 31 May 1998

Christine L.

Position: Secretary

Appointed: 29 November 1993

Resigned: 31 May 1998

Christine L.

Position: Director

Appointed: 29 November 1993

Resigned: 10 September 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Christine L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christine L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand74 14476 77076 28878 27474 48084 569
Current Assets114 612104 346103 91278 56675 54098 236
Debtors40 46827 57627 6242921 06013 667
Net Assets Liabilities187 846180 548180 229154 883151 365167 314
Other Debtors39 43827 23827 237 1 060 
Property Plant Equipment26     
Other
Amount Specific Advance Or Credit Directors1 030233282292  
Amount Specific Advance Or Credit Made In Period Directors1 068233549292  
Amount Specific Advance Or Credit Repaid In Period Directors9001 030500282292 
Accrued Liabilities1 3804804804801 093540
Accumulated Depreciation Impairment Property Plant Equipment1 174     
Amounts Owed By Directors1 030233282292  
Balances Amounts Owed By Related Parties 233282292  
Balances Amounts Owed To Related Parties    5533 000
Corporation Tax Payable2 12940   4 104
Corporation Tax Recoverable 105105   
Creditors3 5095204804801 0937 644
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 174    
Disposals Property Plant Equipment 1 200    
Fixed Assets80 02680 000    
Investment Property80 00080 00080 00080 00080 00080 000
Investment Property Fair Value Model80 00080 00080 00080 00080 000 
Loans From Directors     3 000
Net Current Assets Liabilities111 103103 826103 43278 08674 44790 592
Prepayments     1 667
Property Plant Equipment Gross Cost1 200     
Provisions For Liabilities Balance Sheet Subtotal3 2833 2783 2033 2033 0823 278
Total Assets Less Current Liabilities191 129183 826183 432158 086154 447170 592
Trade Debtors Trade Receivables     12 000

Transport Operator Data

31 Glentanar Road
Address Balmore Ind Est
City Glasgow
Post code G22 7XS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements