Glasgow
G12 0PG
Scotland
Director Name | Lawrence Scott Morison |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Alexander James Moore |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardoch Cottage Smiddy Brae, Braco Dunblane FK15 9LJ Scotland |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Secretary Name | Michael Eamonn Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | 18 Norwood Drive Glasgow G46 7LS Scotland |
Director Name | Mr Gordon Charles Fitzjohn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Cherry Burton La Rue Du Crocquet St. Brelade Jersey JE3 8BZ |
Director Name | Mr Paul William David Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9 Bladon Drive Belfast BT9 5JL Northern Ireland |
Secretary Name | One5Two Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2012(4 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2012) |
Correspondence Address | Suite 202, The White Studios Templeton On The Gree Glasgow G40 1DA Scotland |
Website | www.silverbeancoffee.co.uk/ |
---|---|
Telephone | 0141 5524127 |
Telephone region | Glasgow |
Registered Address | 2 Bothwell St Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
200 at £0.1 | Alistair Black 9.28% Ordinary |
---|---|
199 at £0.1 | One5two LLP 9.23% Ordinary |
110 at £0.1 | Hornbuckle Trustees 5.10% Ordinary |
100 at £0.1 | Grapevine Capital Partners LTD 4.64% Ordinary |
544 at £0.1 | Mary Caroline Black 25.24% Ordinary |
430 at £0.1 | Hornbuckle Mitchell Trustees LTD 19.95% Ordinary |
272 at £0.1 | Paul Murray 12.62% Ordinary |
250 at £0.1 | Lawrence Scott Morison 11.60% Ordinary |
40 at £0.1 | Kajeta LTD 1.86% Ordinary |
10 at £0.1 | Andrea Magowan 0.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,810 |
Cash | £19,875 |
Current Liabilities | £315,729 |
Latest Accounts | 20 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 20 September 2018 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 20 December |
Latest Return | 19 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2018 (overdue) |
4 September 2013 | Delivered on: 14 September 2013 Persons entitled: West of Scotland Loan Fund Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 July 2010 | Delivered on: 31 July 2010 Persons entitled: West of Scotland Loan Fund Limited Classification: Bond & floating charge Secured details: In terms of the minute of agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 November 2022 | Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell St Glasgow G2 6LU on 24 November 2022 (2 pages) |
---|---|
12 December 2017 | Registered office address changed from Suite 202 White Studios 62 Templeton Street Glasgow Lanarkshire G40 1DA to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 December 2017 (2 pages) |
12 December 2017 | Notice of winding up order (1 page) |
12 December 2017 | Court order notice of winding up (1 page) |
13 November 2017 | Appointment of a provisional liquidator (3 pages) |
13 November 2017 | Appointment of a provisional liquidator (3 pages) |
17 September 2017 | Unaudited abridged accounts made up to 20 December 2016 (10 pages) |
17 September 2017 | Unaudited abridged accounts made up to 20 December 2016 (10 pages) |
25 July 2017 | Notification of Lawrence Scott Morison as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Notification of Lawrence Scott Morison as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 20 December 2015 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 20 December 2015 (9 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 September 2015 | Total exemption small company accounts made up to 20 December 2014 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 20 December 2014 (9 pages) |
26 August 2015 | Termination of appointment of Michael Eamonn Ward as a secretary on 26 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Michael Eamonn Ward as a secretary on 26 August 2015 (1 page) |
21 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
9 September 2014 | Total exemption small company accounts made up to 20 December 2013 (9 pages) |
9 September 2014 | Total exemption small company accounts made up to 20 December 2013 (9 pages) |
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 February 2014 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
24 February 2014 | Statement of capital following an allotment of shares on 20 December 2012
|
24 February 2014 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 20 December 2012
|
14 September 2013 | Registration of charge 3258060002 (12 pages) |
14 September 2013 | Registration of charge 3258060002 (12 pages) |
11 September 2013 | Total exemption small company accounts made up to 20 December 2012 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 20 December 2012 (8 pages) |
8 May 2013 | Appointment of Lawrence Scott Morison as a director (7 pages) |
8 May 2013 | Termination of appointment of Paul Murray as a director (2 pages) |
8 May 2013 | Appointment of Lawrence Scott Morison as a director (7 pages) |
8 May 2013 | Termination of appointment of Paul Murray as a director (2 pages) |
18 February 2013 | Termination of appointment of One5Two Llp as a secretary (4 pages) |
18 February 2013 | Termination of appointment of One5Two Llp as a secretary (4 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
21 September 2012 | Total exemption small company accounts made up to 20 December 2011 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 20 December 2011 (8 pages) |
5 September 2012 | Appointment of Mr Paul Murray as a director (2 pages) |
5 September 2012 | Appointment of Mr Paul Murray as a director (2 pages) |
27 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
27 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
27 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
27 August 2012 | Termination of appointment of Gordon Fitzjohn as a director (1 page) |
27 August 2012 | Termination of appointment of Gordon Fitzjohn as a director (1 page) |
16 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Appointment of One5Two Llp as a secretary (4 pages) |
8 August 2012 | Appointment of One5Two Llp as a secretary (4 pages) |
5 July 2012 | Appointment of Mrs Lynette Lackey as a secretary
|
5 July 2012 | Appointment of Mrs Lynette Lackey as a secretary
|
3 May 2012 | Statement of capital following an allotment of shares on 18 August 2009
|
3 May 2012 | Statement of capital following an allotment of shares on 18 August 2009
|
20 April 2012 | Registered office address changed from Unit E4 141 Charles Street Glasgow G21 2QA Scotland on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Unit E4 141 Charles Street Glasgow G21 2QA Scotland on 20 April 2012 (1 page) |
12 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 April 2012 | Appointment of Gordon Charles Fitzjohn as a director (3 pages) |
12 April 2012 | Sub-division of shares on 20 March 2012 (5 pages) |
12 April 2012 | Appointment of Gordon Charles Fitzjohn as a director (3 pages) |
12 April 2012 | Sub-division of shares on 20 March 2012 (5 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
13 January 2012 | Amended accounts made up to 20 December 2010 (7 pages) |
13 January 2012 | Amended accounts made up to 20 December 2010 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 20 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 20 December 2010 (4 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Caroline Black on 30 June 2011 (2 pages) |
30 June 2011 | Termination of appointment of David Kaye as a secretary (1 page) |
30 June 2011 | Director's details changed for Caroline Black on 30 June 2011 (2 pages) |
30 June 2011 | Termination of appointment of David Kaye as a secretary (1 page) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 20 December 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 20 December 2009 (8 pages) |
8 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Appointment of Michael Eamonn Ward as a secretary (3 pages) |
20 August 2010 | Appointment of Michael Eamonn Ward as a secretary (3 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 21 June 2010 (1 page) |
28 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 20 December 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 20 December 2008 (4 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from unit E4, 141 charles street glasgow lanarkshire G21 2QA (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from unit E4, 141 charles street glasgow lanarkshire G21 2QA (1 page) |
16 February 2009 | Appointment terminated director alexander moore (1 page) |
16 February 2009 | Appointment terminated director alexander moore (1 page) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
12 November 2008 | Registered office changed on 12/11/2008 from 6TH floor, lomond house 9 george square glasgow G2 1DY (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 6TH floor, lomond house 9 george square glasgow G2 1DY (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
30 October 2008 | Amending 88(2) (2 pages) |
30 October 2008 | Amending 88(2) (2 pages) |
22 October 2008 | Ad 14/10/08\gbp si 43@1=43\gbp ic 100/143\ (2 pages) |
22 October 2008 | Ad 14/10/08\gbp si 43@1=43\gbp ic 100/143\ (2 pages) |
20 June 2008 | Secretary's change of particulars / david kaye / 22/10/2007 (1 page) |
20 June 2008 | Secretary's change of particulars / david kaye / 22/10/2007 (1 page) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
10 June 2008 | Accounting reference date extended from 30/06/2008 to 20/12/2008 (1 page) |
10 June 2008 | Accounting reference date extended from 30/06/2008 to 20/12/2008 (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
19 July 2007 | Ad 10/07/07--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
19 July 2007 | Ad 10/07/07--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Ad 10/07/07--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
19 July 2007 | Ad 10/07/07--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
19 July 2007 | Resolutions
|
20 June 2007 | Incorporation (16 pages) |
20 June 2007 | Incorporation (16 pages) |