Company NameCoast Coffee (Anstruther) Limited
DirectorAlan Thrupp
Company StatusLiquidation
Company NumberSC301686
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Alan Thrupp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMarianne Clark Gatherum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Glenogil Gardens
Anstruther
Fife
KY10 3ET
Scotland
Secretary NameDorothy Robertson Mitchell
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Happyhillock Road
Dundee
Angus
DD4 8NG
Scotland
Director NameMr Alan Thrupp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarbour Views
18 Shore Street
Anstruther
Fife
KY10 3EA
Scotland
Secretary NameMarianne Clark Gatherum
NationalityBritish
StatusResigned
Appointed01 January 2007(8 months after company formation)
Appointment Duration4 months (resigned 05 May 2007)
RoleSecretary
Correspondence Address27 Glenogil Gardens
Anstruther
Fife
KY10 3ET
Scotland
Director NameMarianne Clark Gatherum
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2007(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary NameMr Alan Thrupp
NationalityBritish
StatusResigned
Appointed05 May 2007(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Shore Street
Anstruther
Fife
KY10 3EA
Scotland

Location

Registered Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Marianne Gatherum & Alan Thrupp
100.00%
Ordinary

Financials

Year2014
Net Worth£190
Cash£706
Current Liabilities£2,256

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 May 2020 (3 years, 12 months ago)
Next Return Due17 May 2021 (overdue)

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
2 March 2021Application to strike the company off the register (3 pages)
17 February 2021Withdraw the company strike off application (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
11 December 2020Application to strike the company off the register (3 pages)
3 June 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
3 June 2020Notification of Marianne Gatherum as a person with significant control on 1 April 2019 (2 pages)
3 June 2020Cessation of Alan Thrupp as a person with significant control on 1 March 2020 (1 page)
4 May 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
4 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 May 2013Registered office address changed from 13 Shore Street Anstruther Fife KY10 3EA on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 13 Shore Street Anstruther Fife KY10 3EA on 17 May 2013 (1 page)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
29 August 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
17 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
19 May 2011Termination of appointment of Alan Thrupp as a secretary (1 page)
19 May 2011Termination of appointment of Alan Thrupp as a secretary (1 page)
19 May 2011Director's details changed for Marieanne Clark Gatherum on 3 May 2011 (2 pages)
19 May 2011Director's details changed for Marieanne Clark Gatherum on 3 May 2011 (2 pages)
19 May 2011Director's details changed for Marieanne Clark Gatherum on 3 May 2011 (2 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (19 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (19 pages)
20 January 2011Director's details changed for Marieanne Clark Gatherum on 3 May 2010 (3 pages)
20 January 2011Director's details changed for Marieanne Clark Gatherum on 3 May 2010 (3 pages)
20 January 2011Director's details changed for Marieanne Clark Gatherum on 3 May 2010 (3 pages)
13 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
12 July 2010Secretary's details changed for Alan Thrupp on 3 May 2010 (3 pages)
12 July 2010Secretary's details changed for Alan Thrupp on 3 May 2010 (3 pages)
12 July 2010Secretary's details changed for Alan Thrupp on 3 May 2010 (3 pages)
8 March 2010Annual return made up to 3 May 2009 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 3 May 2009 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 3 May 2009 with a full list of shareholders (14 pages)
6 October 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
6 October 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
4 June 2008Return made up to 03/05/08; full list of members (6 pages)
4 June 2008Return made up to 03/05/08; full list of members (6 pages)
4 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
4 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
5 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
2 July 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2007New secretary appointed (1 page)
11 January 2007New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
3 May 2006Incorporation (17 pages)
3 May 2006Incorporation (17 pages)