Advanced company searchLink opens in new window

FINE COFFEE CLUB LTD

Company number SC429624

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2018 DS01 Application to strike the company off the register
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
31 Dec 2016 TM01 Termination of appointment of Brian Dunlop Gray as a director on 31 December 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 SH19 Statement of capital on 20 September 2016
  • GBP 1.00
20 Sep 2016 CAP-SS Solvency Statement dated 20/09/16
20 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2016 SH20 Statement by Directors
26 Aug 2016 MR04 Satisfaction of charge SC4296240002 in full
09 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
04 Nov 2015 AP01 Appointment of Mr Brian Dunlop Gray as a director on 4 November 2015
04 Nov 2015 AP01 Appointment of Mr Kevin Matthew Dorren as a director on 4 November 2015
04 Nov 2015 TM01 Termination of appointment of Claire Louise Dorren as a director on 4 November 2015
04 Nov 2015 TM02 Termination of appointment of Anna Louise Roper as a secretary on 4 November 2015
20 Aug 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 280,000
10 Jun 2015 AD01 Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR to 46 Melville Street Edinburgh EH3 7HF on 10 June 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Nov 2014 MR01 Registration of charge SC4296240002, created on 10 November 2014
12 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 280,000
08 Jul 2014 AD01 Registered office address changed from Units 10-12 North Leith Sands Edinburgh EH6 4ER United Kingdom on 8 July 2014
07 Mar 2014 MR04 Satisfaction of charge 4296240001 in full