Company NameCoffee Subco Limited
Company StatusDissolved
Company NumberSC334614
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameDalglen (No. 1130) Limited

Business Activity

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

Directors

Director NameMrs Morag Elizabeth Williamson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NameVindex Limited (Corporation)
StatusClosed
Appointed16 November 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 10 June 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameMr Carlo Stefano Ventisei
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(7 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rowan Road
Glasgow
G41 5BZ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameThe Hazliebrae Partnership Llp (Corporation)
StatusResigned
Appointed30 January 2008(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 July 2008)
Correspondence Address38 Dalziel Drive
Pollockshields
Glasgow
Lanarkshire
G41 4HY
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Coffee Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£577,153
Current Liabilities£645,143

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Return of final meeting of voluntary winding up (3 pages)
10 March 2014Return of final meeting of voluntary winding up (3 pages)
10 March 2014Notice of final meeting of creditors (5 pages)
10 March 2014Notice of final meeting of creditors (5 pages)
23 October 2012Registered office address changed from 1 George Square Glasgow G2 1AL on 23 October 2012 (2 pages)
23 October 2012Insolvency:form 600 notice of appointment of liquidator (1 page)
23 October 2012Registered office address changed from 1 George Square Glasgow G2 1AL on 23 October 2012 (2 pages)
23 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2012Insolvency:form 600 notice of appointment of liquidator (1 page)
23 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Annual return made up to 28 November 2011 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(4 pages)
27 March 2012Annual return made up to 28 November 2011 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(4 pages)
3 January 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
3 January 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
6 May 2011Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 April 2011Director's details changed for Vindex Limited on 31 March 2011 (3 pages)
11 April 2011Annual return made up to 28 November 2008 with a full list of shareholders (10 pages)
11 April 2011Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
11 April 2011Annual return made up to 28 November 2008 with a full list of shareholders (10 pages)
11 April 2011Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
11 April 2011Director's details changed for Vindex Limited on 31 March 2011 (3 pages)
11 April 2011Annual return made up to 28 November 2009 with a full list of shareholders (14 pages)
11 April 2011Annual return made up to 28 November 2009 with a full list of shareholders (14 pages)
24 March 2011Registered office address changed from , 151 St. Vincent Street, Glasgow, G2 5NJ on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from , 151 St. Vincent Street, Glasgow, G2 5NJ on 24 March 2011 (2 pages)
14 February 2011Company name changed dalglen (no. 1130) LIMITED\certificate issued on 14/02/11
  • CONNOT ‐
(3 pages)
14 February 2011Company name changed dalglen (no. 1130) LIMITED\certificate issued on 14/02/11
  • CONNOT ‐
(3 pages)
14 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-10
(1 page)
14 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-10
(1 page)
3 February 2011Order of court recall of provisional liquidator (1 page)
3 February 2011Order of court recall of provisional liquidator (1 page)
17 January 2011Termination of appointment of Carlo Ventisei as a director (2 pages)
17 January 2011Termination of appointment of The Hazliebrae Partnership Llp as a secretary (1 page)
17 January 2011Termination of appointment of Alan Stewart as a director (1 page)
17 January 2011Termination of appointment of Alan Stewart as a director (1 page)
17 January 2011Termination of appointment of Carlo Ventisei as a director (2 pages)
17 January 2011Termination of appointment of The Hazliebrae Partnership Llp as a secretary (1 page)
19 November 2010Registered office address changed from , Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from , Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR on 19 November 2010 (2 pages)
19 November 2010Appointment of Morag Elizabeth Williamson as a director (3 pages)
19 November 2010Appointment of Morag Elizabeth Williamson as a director (3 pages)
19 November 2010Appointment of Vindex Limited as a director (3 pages)
19 November 2010Appointment of Vindex Limited as a director (3 pages)
9 September 2008Appointment of a provisional liquidator (1 page)
9 September 2008Appointment of a provisional liquidator (1 page)
30 July 2008Director appointed carlo ventisei (3 pages)
30 July 2008Director appointed carlo ventisei (3 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (3 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
28 November 2007Incorporation (16 pages)
28 November 2007Incorporation (16 pages)