Company NameThe Great British Afternoon Tea Company Ltd.
Company StatusDissolved
Company NumberSC242037
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Anne Scagell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 week, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 18 June 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMr Robert Hay McCulloch
NationalityBritish
StatusResigned
Appointed17 January 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 2011)
RoleRetired Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Anne Scagell
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,337
Current Liabilities£21,265

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
18 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mrs Anne Scagell on 9 January 2012 (2 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mrs Anne Scagell on 9 January 2012 (2 pages)
18 January 2012Director's details changed for Mrs Anne Scagell on 9 January 2012 (2 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 November 2011Termination of appointment of Robert Mcculloch as a secretary (1 page)
22 November 2011Termination of appointment of Robert Mcculloch as a secretary (1 page)
14 January 2011Director's details changed for Anne Scagell on 9 January 2011 (3 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Anne Scagell on 9 January 2011 (3 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Anne Scagell on 9 January 2011 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Anne Scagell on 9 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Robert Hay Mcculloch on 9 January 2010 (1 page)
18 January 2010Director's details changed for Anne Scagell on 9 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Mr Robert Hay Mcculloch on 9 January 2010 (1 page)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Anne Scagell on 9 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Robert Hay Mcculloch on 9 January 2010 (1 page)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 January 2008Return made up to 09/01/08; full list of members (2 pages)
6 February 2007Return made up to 09/01/07; full list of members (2 pages)
6 February 2007Return made up to 09/01/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 09/01/05; full list of members (6 pages)
10 January 2005Return made up to 09/01/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2004Return made up to 09/01/04; full list of members (6 pages)
10 January 2004Return made up to 09/01/04; full list of members (6 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
24 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2003Incorporation (15 pages)
9 January 2003Incorporation (15 pages)