Company NameIonia Espresso Limited
Company StatusDissolved
Company NumberSC322569
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date17 July 2023 (9 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew William Steel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleManaging Director Vending
Country of ResidenceUnited Kingdom
Correspondence AddressEk Business Centre 14 Stroud Road
East Kilbride
G75 0YA
Scotland
Secretary NameIan Craig
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Clifford Road
North Berwick
East Lothian
EH39 4PP
Scotland
Director NameIan Craig
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 February 2008)
RoleCompany Director
Correspondence Address39 Clifford Road
North Berwick
East Lothian
EH39 4PP
Scotland
Director NameIan Craig
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 February 2008)
RoleCompany Director
Correspondence Address39 Clifford Road
North Berwick
East Lothian
EH39 4PP
Scotland
Director NameDavid Malcolm
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2007)
RoleSecretary
Correspondence Address27/201 West Savile Terrace
Edinburgh
EH9 3DR
Scotland
Secretary NameDavid Malcolm
NationalityBritish
StatusResigned
Appointed29 June 2007(2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 February 2008)
RoleCompany Director
Correspondence Address27/201 West Savile Terrace
Edinburgh
EH9 3DR
Scotland
Secretary NameWendy Steel
NationalityBritish
StatusResigned
Appointed22 February 2008(9 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 2012)
RoleCompany Director
Correspondence Address8 Dinmont Road
Flat 4/1 Crossmyloof
Glasgow
G41 3UD
Scotland

Contact

Websiteioniaespresso.co.uk
Telephone0141 2124510
Telephone regionGlasgow

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

700 at £1Mr Andrew William Steel
70.00%
Ordinary
200 at £1Mrs Wendy Steel
20.00%
Ordinary
100 at £1Ms Louise Dunbar Murray
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,195
Cash£2,834
Current Liabilities£82,420

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

31 March 2009Delivered on: 17 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 July 2023Final Gazette dissolved following liquidation (1 page)
17 April 2023Court order for early dissolution in a winding-up by the court (3 pages)
18 October 2022Registered office address changed from 6th Floor Gordon Chambers Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 18 October 2022 (2 pages)
13 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
(1 page)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 June 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
5 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
5 May 2021Change of details for Mr Andrew William Steel as a person with significant control on 1 June 2020 (2 pages)
5 May 2021Director's details changed for Mr Andrew William Steel on 28 May 2020 (2 pages)
14 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 1,001
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 1,001
(3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (16 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

Statement of capital on 2015-06-11
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

Statement of capital on 2015-06-11
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(3 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Andrew William Steel on 11 December 2012 (2 pages)
11 December 2012Termination of appointment of Wendy Steel as a secretary (1 page)
11 December 2012Termination of appointment of Wendy Steel as a secretary (1 page)
11 December 2012Director's details changed for Andrew William Steel on 11 December 2012 (2 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
17 May 2012Secretary's details changed for Wendy Steel on 17 May 2012 (2 pages)
17 May 2012Secretary's details changed for Wendy Steel on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 May 2012 (1 page)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 May 2012 (1 page)
21 December 2011Director's details changed for Andrew William Steel on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Andrew William Steel on 21 December 2011 (2 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Director's details changed for Andrew William Steel on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Andrew William Steel on 13 July 2010 (2 pages)
9 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
9 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Return made up to 30/04/08; full list of members (5 pages)
28 May 2008Return made up to 30/04/08; full list of members (5 pages)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
24 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 March 2008Appointment terminated secretary david malcolm (1 page)
4 March 2008Appointment terminated director ian craig (1 page)
4 March 2008Appointment terminated director ian craig (1 page)
4 March 2008Appointment terminated secretary david malcolm (1 page)
4 March 2008Secretary appointed wendy steel (2 pages)
4 March 2008Secretary appointed wendy steel (2 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Registered office changed on 06/07/07 from: 20-22 payne street, port dundas glasgow lanarkshire G4 0LF (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: 20-22 payne street, port dundas glasgow lanarkshire G4 0LF (1 page)
30 April 2007Incorporation (20 pages)
30 April 2007Incorporation (20 pages)