Company NameIdeal Vending & Coffee Company Limited
DirectorsStewart Philip Hamilton and Ross James Hamilton
Company StatusLiquidation
Company NumberSC166485
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Previous NameIdeal Services Scotland Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Stewart Philip Hamilton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Seton Place
Dalgety Bay
Dunfermline
Fife
KY11 9JR
Scotland
Director NameMr Ross James Hamilton
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleOperations Director
Country of ResidenceScotland
Correspondence Address8 Evershed Drive
Dunfermline
KY11 8DL
Scotland
Director NameAlan Francis Melrose Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOmega House
22 Halketts Hall
Limekilns
Fife
Ky11
Secretary NameMr Stewart Philip Hamilton
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Seton Place
Dalgety Bay
Dunfermline
Fife
KY11 9JR
Scotland
Director NameJohn Morgan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address4 Turnpike Road
Blackwood
Lanarkshire
ML11 9YD
Scotland
Secretary NameCarole Anderson
NationalityBritish
StatusResigned
Appointed28 May 1999(2 years, 11 months after company formation)
Appointment Duration13 years (resigned 13 June 2012)
RoleCompany Director
Correspondence Address43 Katrine Crescent
Kirkcaldy
Fife
KY2 6RW
Scotland
Director NameMr Kenneth McIntyre
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressTaxi Way
Hillend Industrial Estate
Dalgety Bay
Fife
KY11 9JT
Scotland
Director NameMr Robert George Menzies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address82 Links Road
Lundin Links
Leven
KY8 6AU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteidealvend.co.uk

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

15.8k at £1S.p. Hamilton
53.68%
Ordinary
9.4k at £1Alan Francis Melrose Brown
31.87%
Ordinary
4k at £1Lynne Hamilton
13.60%
Ordinary
250 at £1Kenneth Mcintyre
0.85%
Ordinary

Financials

Year2014
Net Worth£91,277
Cash£35,169
Current Liabilities£427,495

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 June 2022 (1 year, 10 months ago)
Next Return Due8 July 2023 (overdue)

Charges

8 March 2006Delivered on: 13 March 2006
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.
Outstanding
14 January 1997Delivered on: 21 January 1997
Satisfied on: 23 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
9 August 1996Delivered on: 15 August 1996
Satisfied on: 2 July 2003
Persons entitled: Kellock Limited

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

25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Unit1, Block1 Ridge Way Donibristle Industrial Park Dalgety Bay KY11 9JN Scotland to Unit 1, Block 21 Ridge Way Hillend Dunfermline KY11 9JN on 17 June 2019 (1 page)
11 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
30 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-08
(1 page)
30 April 2019Company name changed ideal services scotland LIMITED\certificate issued on 30/04/19
  • CONNOT ‐ Change of name notice
(3 pages)
21 March 2019Appointment of Mr Ross James Hamilton as a director on 20 March 2019 (2 pages)
11 March 2019Registered office address changed from Taxi Way Hillend Industrial Estate Dalgety Bay Fife KY11 9JT to Unit1, Block1 Ridge Way Donibristle Industrial Park Dalgety Bay KY11 9JN on 11 March 2019 (1 page)
3 January 2019Termination of appointment of Robert George Menzies as a director on 21 December 2018 (1 page)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
4 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2017Purchase of own shares. (3 pages)
4 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2017Purchase of own shares. (3 pages)
4 September 2017Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 20,038
(6 pages)
4 September 2017Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 20,038
(6 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Notification of Stewart Philip Hamilton as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Stewart Philip Hamilton as a person with significant control on 24 June 2017 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
29 June 2017Notification of Stewart Philip Hamilton as a person with significant control on 24 June 2017 (2 pages)
29 June 2017Notification of Stewart Philip Hamilton as a person with significant control on 24 June 2017 (2 pages)
25 April 2017Termination of appointment of Kenneth Mcintyre as a director on 31 March 2017 (1 page)
25 April 2017Appointment of Mr Robert George Menzies as a director on 20 April 2017 (2 pages)
25 April 2017Appointment of Mr Robert George Menzies as a director on 20 April 2017 (2 pages)
25 April 2017Termination of appointment of Kenneth Mcintyre as a director on 31 March 2017 (1 page)
7 February 2017Termination of appointment of Alan Francis Melrose Brown as a director on 12 August 2016 (1 page)
7 February 2017Termination of appointment of Alan Francis Melrose Brown as a director on 12 August 2016 (1 page)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 29,413
(6 pages)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 29,413
(6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 29,413
(5 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 29,413
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 29,413
(5 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 29,413
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
24 August 2012Appointment of Kenneth Mcintyre as a director (2 pages)
24 August 2012Appointment of Kenneth Mcintyre as a director (2 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 June 2012Termination of appointment of Carole Anderson as a secretary (1 page)
13 June 2012Termination of appointment of Carole Anderson as a secretary (1 page)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
29 June 2007Return made up to 24/06/07; full list of members (3 pages)
29 June 2007Return made up to 24/06/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
3 July 2006Return made up to 24/06/06; full list of members (3 pages)
3 July 2006Return made up to 24/06/06; full list of members (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
30 June 2005Return made up to 24/06/05; full list of members (7 pages)
30 June 2005Return made up to 24/06/05; full list of members (7 pages)
6 May 2005Registered office changed on 06/05/05 from: unit 2 baltic quay central dock road grangemouth stirlingshire FK3 8TX (1 page)
6 May 2005Registered office changed on 06/05/05 from: unit 2 baltic quay central dock road grangemouth stirlingshire FK3 8TX (1 page)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
3 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
7 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2003Dec mort/charge * (5 pages)
2 July 2003Dec mort/charge * (5 pages)
29 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
29 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 June 2002Return made up to 24/06/02; full list of members (8 pages)
25 June 2002Return made up to 24/06/02; full list of members (8 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
27 June 2001Return made up to 24/06/01; full list of members (7 pages)
27 June 2001Return made up to 24/06/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 June 2000Return made up to 24/06/00; full list of members (7 pages)
26 June 2000Return made up to 24/06/00; full list of members (7 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
6 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 August 1998Return made up to 24/06/98; full list of members (6 pages)
17 August 1998Return made up to 24/06/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 October 1997Ad 28/07/97--------- £ si 19411@1=19411 £ ic 10000/29411 (2 pages)
1 October 1997Ad 28/07/97--------- £ si 19411@1=19411 £ ic 10000/29411 (2 pages)
19 September 1997Particulars of contract relating to shares (4 pages)
19 September 1997Particulars of contract relating to shares (4 pages)
12 September 1997Ad 02/09/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
12 September 1997Ad 02/09/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
8 August 1997£ nc 1000/50000 28/07/97 (1 page)
8 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1997£ nc 1000/50000 28/07/97 (1 page)
8 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Return made up to 24/06/97; full list of members (6 pages)
21 July 1997Return made up to 24/06/97; full list of members (6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
14 May 1997Alterations to a floating charge (11 pages)
14 May 1997Alterations to a floating charge (5 pages)
14 May 1997Alterations to a floating charge (11 pages)
14 May 1997Alterations to a floating charge (5 pages)
6 March 1997Registered office changed on 06/03/97 from: 22 halkettshall limekilns dunfermline fife KY11 3HJ (1 page)
6 March 1997Accounting reference date extended from 30/06 to 31/07 (1 page)
6 March 1997Accounting reference date extended from 30/06 to 31/07 (1 page)
6 March 1997Registered office changed on 06/03/97 from: 22 halkettshall limekilns dunfermline fife KY11 3HJ (1 page)
21 January 1997Partic of mort/charge * (5 pages)
21 January 1997Partic of mort/charge * (5 pages)
15 August 1996Partic of mort/charge * (6 pages)
15 August 1996Partic of mort/charge * (6 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
24 June 1996Incorporation (16 pages)
24 June 1996Incorporation (16 pages)