Advanced company searchLink opens in new window

THE DUNDEE COFFEE CO. LTD.

Company number SC396193

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2016 DS01 Application to strike the company off the register
29 Mar 2016 AR01 Annual return made up to 23 March 2016
Statement of capital on 2016-03-29
  • GBP 100
10 Mar 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Feb 2016 AA01 Current accounting period shortened from 31 March 2016 to 29 February 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
08 Apr 2015 AD01 Registered office address changed from 36-38 Nethergate Dundee Tayside DD1 4ET to Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 8 April 2015
16 Feb 2015 TM01 Termination of appointment of Claire Margaret Ritchie as a director on 1 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AD01 Registered office address changed from Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland on 24 June 2014
25 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AP01 Appointment of Luca Saputo as a director
16 May 2013 TM01 Termination of appointment of Phillip Ritchie as a director
15 Apr 2013 AR01 Annual return made up to 23 March 2013
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jun 2012 TM01 Termination of appointment of Phillip Ritchie as a director
06 Jun 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
06 Dec 2011 AP01 Appointment of Mrs Claire Margaret Ritchie as a director
13 May 2011 AP01 Appointment of Phillip Craig Ritchie as a director
13 May 2011 AP01 Appointment of Phillip Marshall Andrew Ritchie as a director
13 May 2011 AP03 Appointment of Gerard Brady as a secretary
28 Mar 2011 TM02 Termination of appointment of Peter Trainer as a secretary