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) |
---|---|---|---|
29 Jun 2017 | PSC01 | Notification of Stewart Philip Hamilton as a person with significant control on 24 June 2017 | |
29 Jun 2017 | PSC01 | Notification of Stewart Philip Hamilton as a person with significant control on 24 June 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Robert George Menzies as a director on 20 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Kenneth Mcintyre as a director on 31 March 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Alan Francis Melrose Brown as a director on 12 August 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
24 Aug 2012 | AP01 | Appointment of Kenneth Mcintyre as a director | |
12 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jun 2012 | TM02 | Termination of appointment of Carole Anderson as a secretary | |
28 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
27 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jul 2008 | 363a | Return made up to 24/06/08; full list of members |