Company NameD'Nisi Coffee Company Limited
Company StatusActive
Company NumberSC276412
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameDenise Nejat
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleRegional Development Manager
Country of ResidenceIsrael
Correspondence Address9 Corrour Road
Newlands
Glasgow
Strathclyde
G43 2DT
Scotland
Director NameHaim Nejat
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RolePhoto Imaging
Country of ResidenceIsrael
Correspondence Address9 Corrour Road
Newlands
Glasgow
Strathclyde
G43 2DT
Scotland
Secretary NameDenise Nejat
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address9 Corrour Road
Newlands
Glasgow
Strathclyde
G43 2DT
Scotland
Director NameMr Lhyam Sumal
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Director NameMrs Tamsin Gibb
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitednisi.com

Location

Registered AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Denise Nejat
50.00%
Ordinary
500 at £1Haim Nejat
50.00%
Ordinary

Financials

Year2014
Net Worth£126,633
Cash£9,103
Current Liabilities£121,398

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Charges

29 August 2008Delivered on: 3 September 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

24 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 May 2023Appointment of Mrs Lesley Middleton as a director on 1 May 2023 (2 pages)
12 December 2022Termination of appointment of Lhyam Sumal as a director on 12 December 2022 (1 page)
25 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 July 2022Appointment of Mr Lhyam Sumal as a director on 8 July 2022 (2 pages)
1 April 2022Termination of appointment of Tamsin Gibb as a director on 1 April 2022 (1 page)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Appointment of Mrs Tamsin Gibb as a director on 11 May 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(5 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
25 March 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Denise Nejat on 16 December 2009 (2 pages)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Haim Nejat on 16 December 2009 (2 pages)
24 December 2009Director's details changed for Haim Nejat on 16 December 2009 (2 pages)
24 December 2009Director's details changed for Denise Nejat on 16 December 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Return made up to 23/11/07; full list of members (2 pages)
4 January 2008Return made up to 23/11/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 11 shillinghill alloa FK10 1JT (1 page)
1 October 2007Registered office changed on 01/10/07 from: 11 shillinghill alloa FK10 1JT (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Return made up to 23/11/06; full list of members (2 pages)
19 December 2006Return made up to 23/11/06; full list of members (2 pages)
5 December 2005Return made up to 23/11/05; full list of members (2 pages)
5 December 2005Return made up to 23/11/05; full list of members (2 pages)
4 March 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 March 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 March 2005Ad 23/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 2005Ad 23/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
23 November 2004Incorporation (17 pages)
23 November 2004Incorporation (17 pages)