Company NameLa Tea Doh (Fine Foods & Teas) Limited
DirectorsDianne Pert and Henry Allan Cunningham
Company StatusActive
Company NumberSC209483
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDianne Pert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address136 Nithsdale Road
Glasgow
G41 5RB
Scotland
Director NameMr Henry Allan Cunningham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed20 March 2018(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Nithsdale Road
Glasgow
Lanarkshire
G41 5RB
Scotland
Secretary NameBrian Main
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressApt 14 The Schoolhouse
Quarriers Village
Bridge Of Weir
Secretary NameCarol Pert
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 October 2016)
RoleClinical Psychologist
Correspondence Address136 Nithsdale Road
Glasgow
Lanarkshire
G41 5RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 4243224
Telephone regionGlasgow

Location

Registered Address136 Nithsdale Road
Glasgow
Lanarkshire
G41 5RB
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

2 at £1Dianne Pert
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

1 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
4 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
7 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
10 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
5 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 March 2018Appointment of Mr Henry Allan Cunningham as a director on 20 March 2018 (2 pages)
8 November 2017Current accounting period extended from 30 November 2017 to 31 January 2018 (1 page)
8 November 2017Current accounting period extended from 30 November 2017 to 31 January 2018 (1 page)
11 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Termination of appointment of Carol Pert as a secretary on 2 October 2016 (1 page)
26 July 2017Termination of appointment of Carol Pert as a secretary on 2 October 2016 (1 page)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 October 2016Secretary's details changed for Carol Pert on 2 October 2016 (1 page)
2 October 2016Secretary's details changed for Carol Pert on 2 October 2016 (1 page)
15 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(4 pages)
26 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
28 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
28 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
29 May 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
16 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Dianne Pert on 27 July 2010 (2 pages)
13 August 2010Director's details changed for Dianne Pert on 27 July 2010 (2 pages)
17 September 2009Return made up to 27/07/09; full list of members (3 pages)
17 September 2009Return made up to 27/07/09; full list of members (3 pages)
14 July 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
14 July 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
17 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
5 September 2008Return made up to 27/07/08; full list of members (3 pages)
5 September 2008Return made up to 27/07/08; full list of members (3 pages)
10 August 2007Return made up to 27/07/07; full list of members (2 pages)
10 August 2007Return made up to 27/07/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
9 May 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
18 August 2006Return made up to 27/07/06; full list of members (6 pages)
18 August 2006Return made up to 27/07/06; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
8 May 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
28 July 2005Return made up to 27/07/05; full list of members (2 pages)
28 July 2005Return made up to 27/07/05; full list of members (2 pages)
6 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
6 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
14 July 2004Return made up to 27/07/04; full list of members (4 pages)
14 July 2004Return made up to 27/07/04; full list of members (4 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
17 September 2003Return made up to 27/07/03; full list of members (6 pages)
17 September 2003Return made up to 27/07/03; full list of members (6 pages)
2 August 2002Return made up to 27/07/02; full list of members (6 pages)
2 August 2002Return made up to 27/07/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
3 April 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2001Director's particulars changed (1 page)
1 September 2000Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
1 September 2000Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: albert house albert drive glasgow lanarkshire G41 5RS (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: albert house albert drive glasgow lanarkshire G41 5RS (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
27 July 2000Incorporation (15 pages)
27 July 2000Incorporation (15 pages)