Company NameMyrtle Coffee Services Limited
Company StatusActive
Company NumberSC235373
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gary Arthur Braid
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleAccount Manager
Country of ResidenceScotland
Correspondence Address33 Coal Wynd
Kirkcaldy
Fife
KY1 2RA
Scotland
Director NameLen Braid
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleManager
Correspondence Address38 Kirkcaldy Road
Burntisland
Fife
KY3 9EY
Scotland
Director NameMr Mark Leonard Braid
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleAccount Manager
Country of ResidenceScotland
Correspondence Address6 Lakeside Road
Kirkcaldy
Fife
KY2 5QJ
Scotland
Director NameGary Desmond Cunningham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(21 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Oswald Road
Kirkcaldy
Fife
KY1 3JE
Scotland
Director NameJune Braid
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleAdmin Manager
Correspondence Address38 Kirkcaldy Road
Burntisland
Fife
KY3 9EY
Scotland
Secretary NameJune Braid
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Kirkcaldy Road
Burntisland
Fife
KY3 9EY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemyrtlecoffee.co.uk
Email address[email protected]
Telephone01592 874242
Telephone regionKirkcaldy

Location

Registered Address5 Oswald Road
Kirkcaldy
Fife
KY1 3JE
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Gary Arthur Braid
40.00%
Ordinary A
40 at £1Mark Braid
40.00%
Ordinary A
4 at £1June Braid
4.00%
Ordinary
4 at £1Kelly Braid
4.00%
Ordinary C
4 at £1Len Braid
4.00%
Ordinary
4 at £1Pamela Robson
4.00%
Ordinary B
4 at £1Rebecca Louise Braid
4.00%
Ordinary C

Financials

Year2014
Net Worth£980,419
Cash£506,216
Current Liabilities£469,071

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

14 January 2021Delivered on: 27 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
15 December 2003Delivered 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

Filing History

27 January 2021Registration of charge SC2353730002, created on 14 January 2021 (14 pages)
6 May 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
8 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
14 May 2019Confirmation statement made on 30 April 2019 with updates (6 pages)
17 January 2019Satisfaction of charge 1 in full (1 page)
17 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
16 May 2018Confirmation statement made on 30 April 2018 with updates (6 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(10 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(10 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
18 May 2015Registered 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 2015Registered 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 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(9 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(9 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(9 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 May 2012Annual return made up to 30 April 2012 (8 pages)
18 May 2012Annual return made up to 30 April 2012 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 July 2009Return made up to 30/04/09; full list of members (7 pages)
27 July 2009Return made up to 30/04/09; full list of members (7 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 November 2008Memorandum and Articles of Association (9 pages)
13 November 2008Memorandum and Articles of Association (9 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 October 2008Director's change of particulars / gary braid / 27/10/2008 (2 pages)
27 October 2008Director's change of particulars / gary braid / 27/10/2008 (2 pages)
28 May 2008Director's change of particulars / mark braid / 01/01/2008 (1 page)
28 May 2008Return made up to 30/04/08; full list of members (5 pages)
28 May 2008Director's change of particulars / mark braid / 01/01/2008 (1 page)
28 May 2008Return made up to 30/04/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
29 May 2007Return made up to 30/04/07; full list of members (4 pages)
29 May 2007Return made up to 30/04/07; full list of members (4 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 October 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
10 October 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
18 May 2006Memorandum and Articles of Association (10 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2006Memorandum and Articles of Association (10 pages)
15 May 2006Return made up to 30/04/06; full list of members (4 pages)
15 May 2006Return made up to 30/04/06; full list of members (4 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Location of register of members (1 page)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
3 May 2005Return made up to 30/04/05; full list of members (4 pages)
3 May 2005Return made up to 30/04/05; full list of members (4 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 December 2003Partic of mort/charge * (6 pages)
19 December 2003Partic of mort/charge * (6 pages)
21 August 2003Return made up to 14/08/03; full list of members (9 pages)
21 August 2003Return made up to 14/08/03; full list of members (9 pages)
22 April 2003Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)