- Company Overview for THE DUNDEE COFFEE CO. LTD. (SC396193)
- Filing history for THE DUNDEE COFFEE CO. LTD. (SC396193)
- People for THE DUNDEE COFFEE CO. LTD. (SC396193)
- More for THE DUNDEE COFFEE CO. LTD. (SC396193)
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
|
|
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
|
|
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
|
|
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 |