IDEAL VENDING & COFFEE COMPANY LIMITED
Company number SC166485
- Company Overview for IDEAL VENDING & COFFEE COMPANY LIMITED (SC166485)
- Filing history for IDEAL VENDING & COFFEE COMPANY LIMITED (SC166485)
- People for IDEAL VENDING & COFFEE COMPANY LIMITED (SC166485)
- Charges for IDEAL VENDING & COFFEE COMPANY LIMITED (SC166485)
- Insolvency for IDEAL VENDING & COFFEE COMPANY LIMITED (SC166485)
- More for IDEAL VENDING & COFFEE COMPANY LIMITED (SC166485)
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
|
|
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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 |