Company NameThe Bean Shop Limited
DirectorsLorna MacDonald Bruce and John Stuart Bruce
Company StatusActive
Company NumberSC237840
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMrs Lorna MacDonald Bruce
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Queens Avenue
Perth
PH2 0EL
Scotland
Secretary NameDr John Stuart Bruce
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Queens Avenue
Perth
PH2 0EL
Scotland
Director NameDr John Stuart Bruce
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(2 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Queens Avenue
Perth
PH2 0EL
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.thebeanshop.com
Email address[email protected]
Telephone01738 449955
Telephone regionPerth

Location

Registered Address67 George Street
Perth
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2013
Net Worth£35,292
Cash£3,110
Current Liabilities£40,886

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

4 April 2019Delivered on: 10 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

11 February 2021Change of details for Mrs Lorna Macdonald Bruce as a person with significant control on 4 January 2021 (2 pages)
3 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
23 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
10 April 2019Registration of charge SC2378400001, created on 4 April 2019 (18 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
25 October 2018Secretary's details changed for Dr John Stuart Bruce on 5 January 2018 (1 page)
25 October 2018Director's details changed for Dr John Stuart Bruce on 5 January 2018 (2 pages)
25 October 2018Director's details changed for Dr John Stuart Bruce on 7 January 2018 (2 pages)
25 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 20
(5 pages)
10 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 20
(5 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 20
(5 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 20
(5 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 20
(5 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20
(5 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
15 October 2011Registered office address changed from 67 George Street Perth Perthshire PH1 5LB on 15 October 2011 (1 page)
15 October 2011Registered office address changed from 67 George Street Perth Perthshire PH1 5LB on 15 October 2011 (1 page)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Dr John Stuart Bruce on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Lorna Macdonald Bruce on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Lorna Macdonald Bruce on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Dr John Stuart Bruce on 23 October 2009 (2 pages)
14 January 2009Director's change of particulars / lorna bruce / 01/10/2008 (1 page)
14 January 2009Return made up to 08/10/08; full list of members; amend (9 pages)
14 January 2009Director's change of particulars / lorna bruce / 01/10/2008 (1 page)
14 January 2009Director and secretary's change of particulars / john bruce / 01/10/2008 (1 page)
14 January 2009Return made up to 08/10/08; full list of members; amend (9 pages)
14 January 2009Director and secretary's change of particulars / john bruce / 01/10/2008 (1 page)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 November 2008Return made up to 08/10/08; full list of members (3 pages)
12 November 2008Return made up to 08/10/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 November 2007Return made up to 08/10/07; no change of members (4 pages)
13 November 2007Return made up to 08/10/07; no change of members (4 pages)
30 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2007Ad 23/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages)
26 July 2007Ad 23/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages)
6 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 November 2006Director's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 October 2005Return made up to 08/10/05; full list of members (7 pages)
26 October 2005Return made up to 08/10/05; full list of members (7 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
11 October 2004Return made up to 08/10/04; full list of members (6 pages)
11 October 2004Return made up to 08/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2003Registered office changed on 04/02/03 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
4 February 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
4 February 2003Registered office changed on 04/02/03 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
4 February 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
17 October 2002Company name changed the beanshop LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed the beanshop LIMITED\certificate issued on 17/10/02 (2 pages)
8 October 2002Incorporation (40 pages)
8 October 2002Incorporation (40 pages)