Company NameSterling Coffee Shops Limited
Company StatusDissolved
Company NumberSC286450
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Robert Sutton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory Kilworth Road
Swinford
Lutterworth
LE17 6BQ
Secretary NameJulie Elizabeth Sutton
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Kilworth Road
Swinford
Lutterworth
LE17 6BQ
Director NameMrs Julie Elizabeth Sutton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 27 October 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Rectory Kilworth Road
Swinford
Lutterworth
LE17 6BQ

Contact

Telephone01259 752100
Telephone regionAlloa

Location

Registered AddressVictoria House
87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

1 at £1Julie Elizabeth Sutton
50.00%
Ordinary
1 at £1Paul Robert Sutton
50.00%
Ordinary

Financials

Year2014
Turnover£249,924
Gross Profit£46,886
Net Worth£113
Cash£3,750
Current Liabilities£401,444

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

7 September 2012Delivered on: 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The puesdown inn, compton abdale GR120513.
Outstanding
21 August 2005Delivered on: 8 September 2005
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
31 July 2020Application to strike the company off the register (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 June 2018Change of details for Mrs Julie Elizabeth Sutton as a person with significant control on 27 April 2018 (2 pages)
27 June 2018Change of details for Mr Paul Robert Sutton as a person with significant control on 27 April 2018 (2 pages)
27 June 2018Secretary's details changed for Julie Elizabeth Sutton on 27 April 2018 (1 page)
27 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
27 June 2018Director's details changed for Mrs Julie Elizabeth Sutton on 27 April 2018 (2 pages)
27 June 2018Director's details changed for Mr Paul Robert Sutton on 27 April 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
28 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
28 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
9 July 2014Director's details changed for Julie Elizabeth Sutton on 1 May 2014 (2 pages)
9 July 2014Secretary's details changed for Julie Elizabeth Sutton on 1 May 2014 (1 page)
9 July 2014Director's details changed for Julie Elizabeth Sutton on 1 May 2014 (2 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Director's details changed for Julie Elizabeth Sutton on 1 May 2014 (2 pages)
9 July 2014Secretary's details changed for Julie Elizabeth Sutton on 1 May 2014 (1 page)
9 July 2014Director's details changed for Mr Paul Robert Sutton on 1 May 2014 (2 pages)
9 July 2014Secretary's details changed for Julie Elizabeth Sutton on 1 May 2014 (1 page)
9 July 2014Director's details changed for Mr Paul Robert Sutton on 1 May 2014 (2 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Director's details changed for Mr Paul Robert Sutton on 1 May 2014 (2 pages)
9 December 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
9 December 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
3 January 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
17 October 2012Registered office address changed from 31 Douglas Avenue, Airth Castle Park, Airth Falkirk Stirlingshire FK2 8GF on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 31 Douglas Avenue, Airth Castle Park, Airth Falkirk Stirlingshire FK2 8GF on 17 October 2012 (1 page)
14 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
30 August 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Director's details changed for Paul Robert Sutton on 21 June 2010 (2 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Paul Robert Sutton on 21 June 2010 (2 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
19 October 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
10 August 2009Return made up to 21/06/09; full list of members (4 pages)
10 August 2009Return made up to 21/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 September 2008Return made up to 21/06/08; full list of members (3 pages)
15 September 2008Return made up to 21/06/08; full list of members (3 pages)
8 September 2008Director appointed julie elizabeth sutton (2 pages)
8 September 2008Director appointed julie elizabeth sutton (2 pages)
8 October 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
8 October 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
14 August 2007Return made up to 21/06/07; full list of members (2 pages)
14 August 2007Return made up to 21/06/07; full list of members (2 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
4 August 2006Return made up to 21/06/06; full list of members (2 pages)
4 August 2006Return made up to 21/06/06; full list of members (2 pages)
8 September 2005Partic of mort/charge * (4 pages)
8 September 2005Partic of mort/charge * (4 pages)
21 June 2005Incorporation (12 pages)
21 June 2005Incorporation (12 pages)