Company NameThe Cocoa Tree Shop Ltd
DirectorSophie Rosane Michel Latinis
Company StatusActive
Company NumberSC309783
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameSophie Rosane Michel Latinis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address9 High Street
Pittenweem
Fife
KY10 2LA
Scotland
Secretary NameMr Christopher Michael Walker
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Marketgate South
Crail
Anstruther
Fife
KY10 3TL
Scotland
Director NameMr Christopher Michael Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address48 Marketgate South
Crail
Fife
KY10 3TL
Scotland
Director NameMiss Maxine Jacqueline Latinis
Date of BirthMay 1992 (Born 32 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2019(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2021)
RolePerformer
Country of ResidenceScotland
Correspondence Address9 High Street
Pittenweem
Fife
KY10 2LA
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitewww.pittenweemchocolate.co.uk
Telephone01333 311495
Telephone regionAnstruther

Location

Registered Address9 High Street
Pittenweem
Fife
KY10 2LA
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

1 at £1Sophie Rosane Michel Latinis
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,263
Cash£124
Current Liabilities£230,169

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

28 October 2022Delivered on: 11 November 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding

Filing History

15 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
2 July 2019Appointment of Miss Maxine Jacqueline Latinis as a director on 1 July 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
12 October 2018Change of details for Ms Sophie Rosane Michel Latinis as a person with significant control on 12 October 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Director's details changed for Sophie Rosane Michel Latinis on 7 October 2017 (2 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Director's details changed for Sophie Rosane Michel Latinis on 7 October 2017 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Register inspection address has been changed from 9 High Street Pittenweem Anstruther Fife KY10 2RA Scotland to 9 High Street Pittenweem Anstruther Fife KY10 2LA (1 page)
10 October 2016Register inspection address has been changed from 9 High Street Pittenweem Anstruther Fife KY10 2RA Scotland to 9 High Street Pittenweem Anstruther Fife KY10 2LA (1 page)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Termination of appointment of Christopher Michael Walker as a secretary on 21 July 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Termination of appointment of Christopher Michael Walker as a secretary on 21 July 2014 (1 page)
11 July 2014Termination of appointment of Christopher Walker as a director (1 page)
11 July 2014Termination of appointment of Christopher Walker as a director (1 page)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 May 2013Appointment of Mr Christopher Michael Walker as a director (2 pages)
28 May 2013Appointment of Mr Christopher Michael Walker as a director (2 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
6 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 November 2010Registered office address changed from 48 Market Gate South Crail Anstruther KY10 3TL on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 48 Market Gate South Crail Anstruther KY10 3TL on 15 November 2010 (1 page)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Director's details changed for Sophie Rosane Michel Latinis on 6 October 2009 (2 pages)
30 October 2009Director's details changed for Sophie Rosane Michel Latinis on 6 October 2009 (2 pages)
30 October 2009Director's details changed for Sophie Rosane Michel Latinis on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Sophie Rosane Michel Latinis on 6 October 2006 (1 page)
29 October 2009Director's details changed for Sophie Rosane Michel Latinis on 6 October 2006 (1 page)
29 October 2009Director's details changed for Sophie Rosane Michel Latinis on 6 October 2006 (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
6 October 2006Incorporation (17 pages)
6 October 2006Incorporation (17 pages)