Company NameGroovychocolate Limited
Company StatusDissolved
Company NumberSC285736
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameForty Eight Shelf (146) Limited

Business Activity

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

Directors

Director NameMr Andrew Fairburn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(4 months after company formation)
Appointment Duration8 years, 11 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Westville Road
Thames Ditton
Surrey
KT7 0UH
Secretary NameBarrie Scott Limited (Corporation)
StatusClosed
Appointed31 March 2008(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 September 2014)
Correspondence Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Secretary NameMr Jeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Director NameJeremy John Russell Salvesen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2008)
RoleCompany Director
Correspondence AddressWoodend Farm
Dunsyre
Carnwath
Lanarkshire
ML11 8LR
Scotland
Secretary NameMr Duncan Ferguson Campbell
NationalityBritish
StatusResigned
Appointed05 October 2005(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Belford Gardens
Edinburgh
EH4 3EP
Scotland

Contact

Websitewww.groovychocolate.com

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

210k at 0.01Thomas Salvensen
8.63%
Ordinary
1.8m at 0.01Andrew Fairburn
73.57%
Ordinary
120k at 0.01Neil Lennox
4.93%
Ordinary
243.5k at 0.01Ms Verity Missen
10.00%
Ordinary
30k at 0.01Graham Bucknall
1.23%
Ordinary
27.2k at 0.01Andrew Fairburn
1.12%
Ordinary
6.7k at 0.01Paul Oliver
0.27%
Ordinary
6.2k at 0.01Kenneth Campbell
0.26%
Ordinary

Financials

Year2014
Net Worth-£26,244
Cash£12,093
Current Liabilities£76,318

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2014Notice of final meeting of creditors (17 pages)
16 June 2014Notice of final meeting of creditors (17 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
11 March 2011Notice of winding up order (1 page)
11 March 2011Notice of winding up order (1 page)
11 March 2011Court order notice of winding up (2 pages)
11 March 2011Court order notice of winding up (2 pages)
10 March 2011Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA on 10 March 2011 (1 page)
8 February 2011Appointment of a provisional liquidator (2 pages)
8 February 2011Appointment of a provisional liquidator (2 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 June 2010Secretary's details changed for Barrie Scott Limited on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Andrew Fairburn on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 24,345.87
(6 pages)
24 June 2010Director's details changed for Andrew Fairburn on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 24,345.87
(6 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 24,345.87
(6 pages)
24 June 2010Director's details changed for Andrew Fairburn on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Barrie Scott Limited on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Barrie Scott Limited on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 June 2009Return made up to 03/06/09; full list of members (5 pages)
8 June 2009Return made up to 03/06/09; full list of members (5 pages)
6 April 2009Registered office changed on 06/04/2009 from 5 bank street elie fife KY9 1BW (1 page)
6 April 2009Registered office changed on 06/04/2009 from 5 bank street elie fife KY9 1BW (1 page)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Return made up to 03/06/08; full list of members (8 pages)
31 July 2008Return made up to 03/06/08; full list of members (8 pages)
29 April 2008Registered office changed on 29/04/2008 from 25 castle terrace edinburgh EH1 2ET (1 page)
29 April 2008Registered office changed on 29/04/2008 from 25 castle terrace edinburgh EH1 2ET (1 page)
10 April 2008Appointment terminated secretary duncan campbell (1 page)
10 April 2008Secretary appointed barrie scott LIMITED (1 page)
10 April 2008Secretary appointed barrie scott LIMITED (1 page)
10 April 2008Appointment terminated secretary duncan campbell (1 page)
10 April 2008Appointment terminate, director jeremy salvesen logged form (1 page)
10 April 2008Appointment terminate, director jeremy salvesen logged form (1 page)
7 April 2008Appointment terminated director jeremy salvesen (1 page)
7 April 2008Appointment terminated director jeremy salvesen (1 page)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 July 2007Return made up to 03/06/07; full list of members (8 pages)
31 July 2007Return made up to 03/06/07; full list of members (8 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 03/06/06; full list of members (8 pages)
27 June 2006Return made up to 03/06/06; full list of members (8 pages)
28 April 2006Statement of affairs (115 pages)
28 April 2006Statement of affairs (115 pages)
28 April 2006Particulars of contract relating to shares (2 pages)
28 April 2006Ad 31/03/06--------- £ si [email protected]=1489 £ ic 2/1491 (3 pages)
28 April 2006Ad 31/03/06--------- £ si [email protected]=22854 £ ic 1491/24345 (6 pages)
28 April 2006Ad 31/03/06--------- £ si [email protected]=22854 £ ic 1491/24345 (6 pages)
28 April 2006Particulars of contract relating to shares (2 pages)
28 April 2006Ad 31/03/06--------- £ si [email protected]=1489 £ ic 2/1491 (3 pages)
26 April 2006Company name changed forty eight shelf (146) LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed forty eight shelf (146) LIMITED\certificate issued on 26/04/06 (2 pages)
7 October 2005Nc inc already adjusted 05/10/05 (1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned;director resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: 48 st. Vincent street glasgow G2 5HS (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 October 2005New director appointed (2 pages)
7 October 2005S-div 05/10/05 (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
7 October 2005Nc inc already adjusted 05/10/05 (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005S-div 05/10/05 (1 page)
7 October 2005Registered office changed on 07/10/05 from: 48 st. Vincent street glasgow G2 5HS (1 page)
3 June 2005Incorporation (19 pages)
3 June 2005Incorporation (19 pages)