Kirkcaldy
Fife
KY1 2RA
Scotland
Director Name | Len Braid |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 38 Kirkcaldy Road Burntisland Fife KY3 9EY Scotland |
Director Name | Mr Mark Leonard Braid |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Lakeside Road Kirkcaldy Fife KY2 5QJ Scotland |
Director Name | Gary Desmond Cunningham |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(21 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Oswald Road Kirkcaldy Fife KY1 3JE Scotland |
Director Name | June Braid |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 38 Kirkcaldy Road Burntisland Fife KY3 9EY Scotland |
Secretary Name | June Braid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Kirkcaldy Road Burntisland Fife KY3 9EY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | myrtlecoffee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 874242 |
Telephone region | Kirkcaldy |
Registered Address | 5 Oswald Road Kirkcaldy Fife KY1 3JE Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Gary Arthur Braid 40.00% Ordinary A |
---|---|
40 at £1 | Mark Braid 40.00% Ordinary A |
4 at £1 | June Braid 4.00% Ordinary |
4 at £1 | Kelly Braid 4.00% Ordinary C |
4 at £1 | Len Braid 4.00% Ordinary |
4 at £1 | Pamela Robson 4.00% Ordinary B |
4 at £1 | Rebecca Louise Braid 4.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £980,419 |
Cash | £506,216 |
Current Liabilities | £469,071 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
14 January 2021 | Delivered on: 27 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
15 December 2003 | Delivered on: 19 December 2003 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 |
27 January 2021 | Registration of charge SC2353730002, created on 14 January 2021 (14 pages) |
---|---|
6 May 2020 | Confirmation statement made on 30 April 2020 with updates (6 pages) |
8 January 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with updates (6 pages) |
17 January 2019 | Satisfaction of charge 1 in full (1 page) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
16 May 2018 | Confirmation statement made on 30 April 2018 with updates (6 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
18 May 2015 | Registered office address changed from Unit 6 Meadowfield Industrial Estate Cowdenbeath Road, Burntisland Fife KY3 0LH to 5 Oswald Road Kirkcaldy Fife KY1 3JE on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Unit 6 Meadowfield Industrial Estate Cowdenbeath Road, Burntisland Fife KY3 0LH to 5 Oswald Road Kirkcaldy Fife KY1 3JE on 18 May 2015 (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 May 2012 | Annual return made up to 30 April 2012 (8 pages) |
18 May 2012 | Annual return made up to 30 April 2012 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 July 2009 | Return made up to 30/04/09; full list of members (7 pages) |
27 July 2009 | Return made up to 30/04/09; full list of members (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Memorandum and Articles of Association (9 pages) |
13 November 2008 | Memorandum and Articles of Association (9 pages) |
13 November 2008 | Resolutions
|
27 October 2008 | Director's change of particulars / gary braid / 27/10/2008 (2 pages) |
27 October 2008 | Director's change of particulars / gary braid / 27/10/2008 (2 pages) |
28 May 2008 | Director's change of particulars / mark braid / 01/01/2008 (1 page) |
28 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
28 May 2008 | Director's change of particulars / mark braid / 01/01/2008 (1 page) |
28 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 October 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
10 October 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
18 May 2006 | Memorandum and Articles of Association (10 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
18 May 2006 | Memorandum and Articles of Association (10 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Location of register of members (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members
|
5 May 2004 | Return made up to 30/04/04; full list of members
|
19 December 2003 | Partic of mort/charge * (6 pages) |
19 December 2003 | Partic of mort/charge * (6 pages) |
21 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
21 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
22 April 2003 | Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Incorporation (16 pages) |