Company NameCoffee Holdco Limited
Company StatusDissolved
Company NumberSC337719
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameTinderbox (2008) 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
Appointed10 December 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 10 June 2014)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address74 Partickhill Road
Glasgow
G11 5NB
Scotland
Director NameVindex Limited (Corporation)
StatusClosed
Appointed03 April 2009(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 10 June 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed03 April 2009(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 10 June 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Carlo Stefano Ventisei
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rowan Road
Glasgow
G41 5BZ
Scotland
Director NameDavid Robert Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address74 Partickhill Road
Glasgow
Lanarkshire
G11 5AB
Scotland
Secretary NameMr Carlo Stefano Ventisei
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rowan Road
Glasgow
G41 5BZ
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Greenhill Avenue
Giffnock
Glasgow
G46 6QX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

100 at £1Trustees Of David Robert Williamson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Notice of final meeting of creditors (5 pages)
10 March 2014Notice of final meeting of creditors (5 pages)
10 March 2014Return of final meeting of voluntary winding up (3 pages)
10 March 2014Return of final meeting of voluntary winding up (3 pages)
23 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
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 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)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(5 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
16 August 2011Director's details changed for Vindex Limited on 21 March 2011 (2 pages)
16 August 2011Director's details changed for Vindex Limited on 21 March 2011 (2 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)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Appointment of Morag Elizabeth Williamson as a director (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Appointment of Morag Elizabeth Williamson as a director (3 pages)
14 December 2009Termination of appointment of Richard Gilliland as a director (2 pages)
14 December 2009Termination of appointment of Richard Gilliland as a director (2 pages)
10 November 2009Termination of appointment of David Williamson as a director (1 page)
10 November 2009Termination of appointment of David Williamson as a director (1 page)
7 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 April 2009Company name changed tinderbox (2008) LIMITED\certificate issued on 23/04/09 (2 pages)
23 April 2009Company name changed tinderbox (2008) LIMITED\certificate issued on 23/04/09 (2 pages)
22 April 2009Return made up to 12/02/09; full list of members (4 pages)
22 April 2009Return made up to 12/02/09; full list of members (4 pages)
21 April 2009Secretary appointed maclay murray & spens LLP (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 5 oswald street glasgow G1 4QR (1 page)
21 April 2009Director appointed vindex LIMITED (7 pages)
21 April 2009Secretary appointed maclay murray & spens LLP (2 pages)
21 April 2009Director appointed vindex LIMITED (7 pages)
21 April 2009Appointment terminated director and secretary carlo ventisei (1 page)
21 April 2009Director appointed richard gilliland (9 pages)
21 April 2009Appointment terminated director and secretary carlo ventisei (1 page)
21 April 2009Director appointed richard gilliland (9 pages)
21 April 2009Registered office changed on 21/04/2009 from 5 oswald street glasgow G1 4QR (1 page)
6 March 2008Director and secretary appointed carlo ventisei (3 pages)
6 March 2008Director appointed david robert williamson (3 pages)
6 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Director and secretary appointed carlo ventisei (3 pages)
6 March 2008Director appointed david robert williamson (3 pages)
6 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 February 2008Incorporation (17 pages)
12 February 2008Incorporation (17 pages)