Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Kevin Francis Moore |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Andrew Graham Fawkes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(33 years, 5 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plantation House Newark Road Peterborough PE1 5UA |
Director Name | Mr Matthew Christopher Mills |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(33 years, 5 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plantation House Newark Road Peterborough PE1 5UA |
Director Name | Mr David Carnegy Greig |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(1 month after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 June 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 37 Long Cram Haddington East Lothian EH41 4NS Scotland |
Director Name | Peter McGadey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 1993) |
Role | Operations Manager |
Correspondence Address | 15 Grosvenor Crescent Edinburgh Midlothian EH12 5EL Scotland |
Secretary Name | Mr David Carnegy Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Long Cram Haddington East Lothian EH41 4NS Scotland |
Secretary Name | Margaret Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 37 Long Cram Haddington East Lothian |
Secretary Name | Mr David Carnegy Greig |
---|---|
Status | Resigned |
Appointed | 01 April 2012(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 15/G 214 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Mr Alan James Inglis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Director Name | Mr Stuart John Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Michael Anthony Sebastian Von Euw |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2018(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | edinburghteacoffee.co.uk |
---|---|
Telephone | 0131 6699222 |
Telephone region | Edinburgh |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
30k at £1 | Ossian Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446,400 |
Cash | £35,911 |
Current Liabilities | £85,071 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
2 July 2014 | Delivered on: 15 July 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
12 March 1991 | Delivered 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 |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
26 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 July 2020 | Registered 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 2020 | Termination of appointment of Michael Anthony Sebastian Von Euw as a director on 22 May 2020 (1 page) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Mr Michael Anthony Sebastian Von Euw as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Kevin Francis Moore as a director on 1 June 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 August 2017 | Termination of appointment of Alan James Inglis as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Alan James Inglis as a director on 21 August 2017 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Registration of charge SC1285000002, created on 2 July 2014 (19 pages) |
15 July 2014 | Registration of charge SC1285000002, created on 2 July 2014 (19 pages) |
15 July 2014 | Registration of charge SC1285000002, created on 2 July 2014 (19 pages) |
11 June 2014 | Termination of appointment of David Greig as a director (1 page) |
11 June 2014 | Termination of appointment of David Greig as a secretary (1 page) |
11 June 2014 | Appointment of Mr Stuart John Robinson as a director (2 pages) |
11 June 2014 | Termination of appointment of David Greig as a secretary (1 page) |
11 June 2014 | Appointment of Mr Alan Inglis as a director (2 pages) |
11 June 2014 | Termination of appointment of David Greig as a director (1 page) |
11 June 2014 | Appointment of Mr Alan Inglis as a director (2 pages) |
11 June 2014 | Appointment of Mr Stuart John Robinson as a director (2 pages) |
6 June 2014 | Auditor's resignation (1 page) |
6 June 2014 | Auditor's resignation (1 page) |
25 April 2014 | Satisfaction of charge 1 in full (1 page) |
25 April 2014 | Satisfaction of charge 1 in full (1 page) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2012 | Appointment of Mr David Carnegy Greig as a secretary (1 page) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Termination of appointment of Margaret Greig as a secretary (1 page) |
13 December 2012 | Appointment of Mr David Carnegy Greig as a secretary (1 page) |
13 December 2012 | Termination of appointment of Margaret Greig as a secretary (1 page) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Mr David Carnegy Greig on 15 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr David Carnegy Greig on 15 November 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 November 2007 | Return made up to 15/11/07; no change of members (6 pages) |
23 November 2007 | Return made up to 15/11/07; no change of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (6 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Return made up to 15/11/05; full list of members
|
28 November 2005 | Return made up to 15/11/05; full list of members
|
27 October 2005 | Registered office changed on 27/10/05 from: unit 1 forth industrial estate west harbour road, granton edinburgh EH5 1RF (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: unit 1 forth industrial estate west harbour road, granton edinburgh EH5 1RF (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
16 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 November 2001 | Return made up to 15/11/01; full list of members
|
12 November 2001 | Return made up to 15/11/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Return made up to 15/11/96; no change of members (4 pages) |
28 January 1997 | Return made up to 15/11/96; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 November 1995 | Return made up to 15/11/95; full list of members
|
24 November 1995 | Return made up to 15/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
7 January 1993 | Return made up to 15/11/92; full list of members (5 pages) |
7 January 1993 | Return made up to 15/11/92; full list of members (5 pages) |
18 November 1991 | Return made up to 15/11/91; full list of members (5 pages) |
18 November 1991 | Return made up to 15/11/91; full list of members (5 pages) |
3 April 1991 | Memorandum and Articles of Association (6 pages) |
3 April 1991 | Memorandum and Articles of Association (6 pages) |
19 March 1991 | Ad 14/03/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
19 March 1991 | Partic of mort/charge 3167 (3 pages) |
19 March 1991 | Resolutions
|
19 March 1991 | Partic of mort/charge 3167 (3 pages) |
19 March 1991 | Ad 14/03/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
19 March 1991 | Nc inc already adjusted 14/03/91 (1 page) |
19 March 1991 | Resolutions
|
19 March 1991 | Nc inc already adjusted 14/03/91 (1 page) |
15 November 1990 | Incorporation (9 pages) |
15 November 1990 | Incorporation (9 pages) |