Company NameEdinburgh Tea And Coffee Company Ltd.
Company StatusActive
Company NumberSC128500
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Previous NamesTestsingle Limited and Edinburgh Coffee Company Limited

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Stuart John Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(23 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Kevin Francis Moore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameAndrew Graham Fawkes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(33 years, 5 months after company formation)
Appointment Duration4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation House Newark Road
Peterborough
PE1 5UA
Director NameMr Matthew Christopher Mills
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(33 years, 5 months after company formation)
Appointment Duration4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation House Newark Road
Peterborough
PE1 5UA
Director NameMr David Carnegy Greig
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(1 month after company formation)
Appointment Duration23 years, 5 months (resigned 02 June 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Director NamePeter McGadey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 1993)
RoleOperations Manager
Correspondence Address15 Grosvenor Crescent
Edinburgh
Midlothian
EH12 5EL
Scotland
Secretary NameMr David Carnegy Greig
NationalityBritish
StatusResigned
Appointed19 December 1990(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Secretary NameMargaret Greig
NationalityBritish
StatusResigned
Appointed16 February 1993(2 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Correspondence Address37 Long Cram
Haddington
East Lothian
Secretary NameMr David Carnegy Greig
StatusResigned
Appointed01 April 2012(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address15/G 214 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr Alan James Inglis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
Director NameMr Stuart John Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(23 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Michael Anthony Sebastian Von Euw
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2018(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 November 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 November 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteedinburghteacoffee.co.uk
Telephone0131 6699222
Telephone regionEdinburgh

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30k at £1Ossian Foods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£446,400
Cash£35,911
Current Liabilities£85,071

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

2 July 2014Delivered on: 15 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
12 March 1991Delivered on: 19 March 1991
Satisfied on: 25 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
26 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 July 2020Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 29 July 2020 (1 page)
26 May 2020Termination of appointment of Michael Anthony Sebastian Von Euw as a director on 22 May 2020 (1 page)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
1 June 2018Appointment of Mr Michael Anthony Sebastian Von Euw as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Kevin Francis Moore as a director on 1 June 2018 (2 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 August 2017Termination of appointment of Alan James Inglis as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Alan James Inglis as a director on 21 August 2017 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000
(3 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000
(3 pages)
24 June 2015Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 June 2015 (1 page)
16 March 2015Registered office address changed from 15/G 214 Sir Harry Lauder Road Edinburgh EH15 2QA to 27 Stafford Street Edinburgh EH3 7BJ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 15/G 214 Sir Harry Lauder Road Edinburgh EH15 2QA to 27 Stafford Street Edinburgh EH3 7BJ on 16 March 2015 (1 page)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 30,000
(3 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 30,000
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Registration of charge SC1285000002, created on 2 July 2014 (19 pages)
15 July 2014Registration of charge SC1285000002, created on 2 July 2014 (19 pages)
15 July 2014Registration of charge SC1285000002, created on 2 July 2014 (19 pages)
11 June 2014Termination of appointment of David Greig as a director (1 page)
11 June 2014Termination of appointment of David Greig as a secretary (1 page)
11 June 2014Appointment of Mr Stuart John Robinson as a director (2 pages)
11 June 2014Termination of appointment of David Greig as a secretary (1 page)
11 June 2014Appointment of Mr Alan Inglis as a director (2 pages)
11 June 2014Termination of appointment of David Greig as a director (1 page)
11 June 2014Appointment of Mr Alan Inglis as a director (2 pages)
11 June 2014Appointment of Mr Stuart John Robinson as a director (2 pages)
6 June 2014Auditor's resignation (1 page)
6 June 2014Auditor's resignation (1 page)
25 April 2014Satisfaction of charge 1 in full (1 page)
25 April 2014Satisfaction of charge 1 in full (1 page)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 30,000
(3 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 30,000
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2012Appointment of Mr David Carnegy Greig as a secretary (1 page)
13 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
13 December 2012Termination of appointment of Margaret Greig as a secretary (1 page)
13 December 2012Appointment of Mr David Carnegy Greig as a secretary (1 page)
13 December 2012Termination of appointment of Margaret Greig as a secretary (1 page)
13 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Mr David Carnegy Greig on 15 November 2009 (2 pages)
9 January 2010Director's details changed for Mr David Carnegy Greig on 15 November 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 15/11/08; full list of members (4 pages)
15 December 2008Return made up to 15/11/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Return made up to 15/11/07; no change of members (6 pages)
23 November 2007Return made up to 15/11/07; no change of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 15/11/06; full list of members (6 pages)
27 November 2006Return made up to 15/11/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 15/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2005Return made up to 15/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2005Registered office changed on 27/10/05 from: unit 1 forth industrial estate west harbour road, granton edinburgh EH5 1RF (1 page)
27 October 2005Registered office changed on 27/10/05 from: unit 1 forth industrial estate west harbour road, granton edinburgh EH5 1RF (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Return made up to 15/11/04; full list of members (6 pages)
23 November 2004Return made up to 15/11/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 November 2003Return made up to 15/11/03; full list of members (6 pages)
20 November 2003Return made up to 15/11/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002Return made up to 15/11/02; full list of members (6 pages)
16 December 2002Return made up to 15/11/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 November 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
12 November 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Return made up to 15/11/00; full list of members (6 pages)
8 November 2000Return made up to 15/11/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Return made up to 15/11/99; full list of members (6 pages)
15 November 1999Return made up to 15/11/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 November 1998Return made up to 15/11/98; full list of members (6 pages)
18 November 1998Return made up to 15/11/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 December 1997Return made up to 15/11/97; no change of members (4 pages)
3 December 1997Return made up to 15/11/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Return made up to 15/11/96; no change of members (4 pages)
28 January 1997Return made up to 15/11/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
7 January 1993Return made up to 15/11/92; full list of members (5 pages)
7 January 1993Return made up to 15/11/92; full list of members (5 pages)
18 November 1991Return made up to 15/11/91; full list of members (5 pages)
18 November 1991Return made up to 15/11/91; full list of members (5 pages)
3 April 1991Memorandum and Articles of Association (6 pages)
3 April 1991Memorandum and Articles of Association (6 pages)
19 March 1991Ad 14/03/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
19 March 1991Partic of mort/charge 3167 (3 pages)
19 March 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 March 1991Partic of mort/charge 3167 (3 pages)
19 March 1991Ad 14/03/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
19 March 1991Nc inc already adjusted 14/03/91 (1 page)
19 March 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 March 1991Nc inc already adjusted 14/03/91 (1 page)
15 November 1990Incorporation (9 pages)
15 November 1990Incorporation (9 pages)