Company NameCoffee Exchange Ltd.
Company StatusDissolved
Company NumberSC296545
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Secretary NameMr Derek Ross Marshall
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Norman Paton Forrest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(2 years after company formation)
Appointment Duration10 years, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameJane Gillespie Guz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Director NameJoseph Murphy White
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleRetired
Correspondence Address1 Eastfield Steading
Auchterhouse
Dundee
Angus
DD8 0QP
Scotland
Director NameMr Vincent Guz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websitethirstexchange.com

Location

Registered Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
ConstituencyDundee East
WardEast End
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Capstone Projects
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 July 2006Delivered on: 31 July 2006
Persons entitled: Sis (Community Finance) Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest and benefit in and to the account.
Outstanding
18 July 2006Delivered on: 18 July 2006
Persons entitled: Sis (Community Finance) LTD

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
3 July 2006Delivered on: 17 July 2006
Satisfied on: 6 December 2011
Persons entitled: Sis (Community Finance) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in the lease of the internal envelope of the ground floor shop unit at exchange street, dundee in the county of angus forming part of the building being one of three ground floor shop units at exchange street ang 7961.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page)
20 September 2012Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 April 2012Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Derek Ross Marshall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Norman Paton Forrest on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Norman Paton Forrest on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Derek Ross Marshall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Norman Paton Forrest on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Derek Ross Marshall on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Director's change of particulars / norman forrest / 01/08/2008 (1 page)
6 April 2009Director's change of particulars / norman forrest / 01/08/2008 (1 page)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 04/04/08; full list of members (3 pages)
14 April 2008Return made up to 04/04/08; full list of members (3 pages)
25 March 2008Appointment terminated director jane guz (1 page)
25 March 2008Appointment terminated director joseph white (1 page)
25 March 2008Appointment terminated director vincent guz (1 page)
25 March 2008Appointment terminated director jane guz (1 page)
25 March 2008Appointment terminated director vincent guz (1 page)
25 March 2008Appointment terminated director joseph white (1 page)
5 March 2008Director appointed norman paton forrest (2 pages)
5 March 2008Director appointed norman paton forrest (2 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 04/04/07; full list of members (2 pages)
5 April 2007Return made up to 04/04/07; full list of members (2 pages)
14 February 2007Return made up to 03/02/07; full list of members (3 pages)
14 February 2007Return made up to 03/02/07; full list of members (3 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
31 July 2006Partic of mort/charge * (5 pages)
31 July 2006Partic of mort/charge * (5 pages)
18 July 2006Partic of mort/charge * (5 pages)
18 July 2006Partic of mort/charge * (5 pages)
17 July 2006Partic of mort/charge * (4 pages)
17 July 2006Partic of mort/charge * (4 pages)
30 May 2006Registered office changed on 30/05/06 from: the factory skatepark 15 belunie drive dundee DD4 8PS (1 page)
30 May 2006Registered office changed on 30/05/06 from: the factory skatepark 15 belunie drive dundee DD4 8PS (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
3 February 2006Incorporation (12 pages)
3 February 2006Incorporation (12 pages)