Company NameChocmotif (Hand Printed Chocolate In Scotland) Ltd.
Company StatusDissolved
Company NumberSC263246
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameAlan Macleod
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressFlat 3/1 28 Ashley Street
Glasgow
Strathclyde
G3 6DR
Scotland
Secretary NameAlan Weetch Robertson
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address536 Sandyhills Road
Glasgow
Strathclyde
G32 9UA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitechocmotif.com
Email address[email protected]
Telephone0141 5542556
Telephone regionGlasgow

Location

Registered Address111a Neilston Road
Paisley
PA2 6ER
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

999 at £1Alan Macleod
99.90%
Ordinary
1 at £1Alan Weetch Robertson
0.10%
Ordinary

Financials

Year2014
Net Worth-£231,036
Cash£654
Current Liabilities£278,312

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2016Voluntary strike-off action has been suspended (1 page)
25 February 2016Voluntary strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (1 page)
7 January 2016Application to strike the company off the register (1 page)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
19 January 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
19 January 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
17 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 1,000
(3 pages)
17 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 1,000
(3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Termination of appointment of Alan Robertson as a secretary (1 page)
30 November 2011Termination of appointment of Alan Robertson as a secretary (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Alan Macleod on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alan Macleod on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alan Macleod on 2 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 February 2009Return made up to 10/02/09; full list of members (3 pages)
17 February 2009Return made up to 10/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 February 2008Registered office changed on 19/02/08 from: 111A neilston road paisley PA1 6ER (1 page)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 111A neilston road paisley PA1 6ER (1 page)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2007Return made up to 10/02/07; full list of members (2 pages)
27 February 2007Return made up to 10/02/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 February 2005Return made up to 10/02/05; full list of members (6 pages)
17 February 2005Return made up to 10/02/05; full list of members (6 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)