Advanced company searchLink opens in new window

DRINKCAFE LIMITED

Company number SC284669

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)
27 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2012 O/C EARLY DISS Order of court for early dissolution
14 Feb 2012 CO4.2(Scot) Court order notice of winding up
14 Feb 2012 4.2(Scot) Notice of winding up order
13 Feb 2012 AD01 Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH on 13 February 2012
10 Nov 2011 DS01 Application to strike the company off the register
19 Oct 2011 AP01 Appointment of Mr Mark Boyle as a director on 19 October 2011
19 Oct 2011 TM01 Termination of appointment of Iain Ross Donaldson as a director on 19 October 2011
17 Oct 2011 AD01 Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD on 17 October 2011
23 Sep 2011 TM01 Termination of appointment of Brendan Hegarty as a director on 16 September 2011
02 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
14 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Oct 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Iain Ross Donaldson on 11 May 2010
08 Oct 2010 CH01 Director's details changed for Brendan Hegarty on 11 May 2010
08 Oct 2010 CH03 Secretary's details changed for Brendan Hegarty on 11 May 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Oct 2009 363a Return made up to 12/05/09; full list of members
01 Oct 2009 288c Director and Secretary's Change of Particulars / brendan hegarty / 01/02/2009 / HouseName/Number was: , now: flat 2/1; Street was: tree cottage, now: 3 claremont terrace; Area was: 2 mosspark avenue, now: ; Post Town was: milngavie, now: glasgow; Region was: glasgow, now: ; Post Code was: G62 8NL, now: G3 7XR
21 Aug 2009 288c Director's Change of Particulars / iain donaldson / 01/03/2009 / HouseName/Number was: , now: flat 5/1; Street was: north lodge, tower road, now: 19 partickbridge street; Area was: baldernock, milngavie, now: ; Post Code was: G62 6HA, now: G11 6PN
02 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
17 Jul 2008 363s Return made up to 12/05/08; no change of members
02 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
22 Jun 2007 363s Return made up to 12/05/07; no change of members
11 May 2007 410(Scot) Partic of mort/charge *