Advanced company searchLink opens in new window

IDEAL VENDING & COFFEE COMPANY LIMITED

Company number SC166485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
01 Dec 2022 AD01 Registered office address changed from Unit 1, Block 21 Ridge Way Hillend Dunfermline KY11 9JN Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 1 December 2022
30 Nov 2022 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
30 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
30 Jun 2022 CH01 Director's details changed for Mr Ross James Hamilton on 24 June 2022
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
17 Jun 2019 AD01 Registered office address changed from Unit1, Block1 Ridge Way Donibristle Industrial Park Dalgety Bay KY11 9JN Scotland to Unit 1, Block 21 Ridge Way Hillend Dunfermline KY11 9JN on 17 June 2019
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2019 CERTNM Company name changed ideal services scotland LIMITED\certificate issued on 30/04/19
  • CONNOT ‐ Change of name notice
30 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-08
21 Mar 2019 AP01 Appointment of Mr Ross James Hamilton as a director on 20 March 2019
11 Mar 2019 AD01 Registered office address changed from Taxi Way Hillend Industrial Estate Dalgety Bay Fife KY11 9JT to Unit1, Block1 Ridge Way Donibristle Industrial Park Dalgety Bay KY11 9JN on 11 March 2019
03 Jan 2019 TM01 Termination of appointment of Robert George Menzies as a director on 21 December 2018
28 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Sep 2017 SH06 Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 20,038
04 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Sep 2017 SH03 Purchase of own shares.
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates