Company NameThe Firm Of Coia's Cafe Limited
Company StatusActive
Company NumberSC265531
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alfredo Vincenzo Coia
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Courtyard Shawfarm, Rowallan Castle
Kilmaurs
Kilmarnock
Ayrshire
KA3 2PR
Scotland
Director NameMrs Antonia Maria Coia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Courtyard Shawfarm, Rowallan Castle
Kilmaurs
Kilmarnock
Ayrshire
KA3 2PR
Scotland
Secretary NameMr Alfredo Vincenzo Coia
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Shawfarm, Rowallan Castle
Kilmaurs
Kilmarnock
Ayrshire
KA3 2PR
Scotland
Director NameMr Carlo Coia
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(19 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£170,963
Cash£19,826
Current Liabilities£193,020

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

16 November 2009Delivered on: 28 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 February 2024Appointment of Mr Carlo Coia as a director on 7 February 2024 (2 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
31 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
8 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
27 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Director's details changed for Mr Alfredo Vincenzo Coia on 24 April 2012 (2 pages)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mrs Antonia Maria Coia on 24 April 2012 (2 pages)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mr Alfredo Vincenzo Coia on 24 April 2012 (2 pages)
25 April 2012Secretary's details changed for Mr Alfredo Vincenzo Coia on 25 April 2012 (2 pages)
25 April 2012Secretary's details changed for Mr Alfredo Vincenzo Coia on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mrs Antonia Maria Coia on 24 April 2012 (2 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Antonia Maria Coia on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alfredo Vincenzo Coia on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Antonia Maria Coia on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Antonia Maria Coia on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alfredo Vincenzo Coia on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alfredo Vincenzo Coia on 1 April 2010 (2 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 25/03/09; full list of members (4 pages)
15 April 2009Return made up to 25/03/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 25/03/08; full list of members (4 pages)
23 April 2008Return made up to 25/03/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 25/03/07; full list of members (2 pages)
25 May 2007Return made up to 25/03/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 May 2005Return made up to 25/03/05; full list of members (3 pages)
27 May 2005Return made up to 25/03/05; full list of members (3 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
25 March 2004Incorporation (16 pages)
25 March 2004Incorporation (16 pages)