Company NameThe Burgh Coffee Company Limited
DirectorDavid McDonald
Company StatusActive
Company NumberSC340246
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr David McDonald
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 King Street
Stirling
Stirlingshire
FK8 1AY
Scotland
Secretary NameJanice McDonald
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Randolph Court
Stirling
Stirlingshire
FK8 2AL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address4 King Street
Stirling
Stirlingshire
FK8 1AY
Scotland
ConstituencyStirling
WardCastle
Address Matches5 other UK companies use this postal address

Shareholders

8.5k at £1David McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£34,897
Cash£4,660
Current Liabilities£37,040

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

18 May 2021Delivered on: 28 May 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8 king street, stirling registered in the land register of scotland under title number STG32714.
Outstanding
7 May 2021Delivered on: 11 May 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 13 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: First floor flat, four king street, stirling. STG32170.
Outstanding
15 March 2017Delivered on: 20 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
28 May 2021Registration of charge SC3402460004, created on 18 May 2021 (13 pages)
11 May 2021Registration of charge SC3402460003, created on 7 May 2021 (16 pages)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 December 2019 (7 pages)
19 March 2021Micro company accounts made up to 31 December 2020 (8 pages)
17 November 2020Satisfaction of charge SC3402460002 in full (1 page)
17 November 2020Satisfaction of charge SC3402460001 in full (1 page)
26 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
29 November 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 27 March 2018 with updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
13 April 2017Registration of charge SC3402460002, created on 24 March 2017 (9 pages)
13 April 2017Registration of charge SC3402460002, created on 24 March 2017 (9 pages)
20 March 2017Registration of charge SC3402460001, created on 15 March 2017 (8 pages)
20 March 2017Registration of charge SC3402460001, created on 15 March 2017 (8 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 10,000
(3 pages)
24 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 10,000
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8,500
(3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8,500
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 8,500
(3 pages)
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 8,500
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Mr David Mcdonald on 1 January 2013 (2 pages)
21 February 2013Director's details changed for Mr David Mcdonald on 1 January 2013 (2 pages)
21 February 2013Director's details changed for Mr David Mcdonald on 1 January 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 May 2012Registered office address changed from 13 Randolph Court Stirling FK8 2AL Scotland on 27 May 2012 (1 page)
27 May 2012Registered office address changed from 13 Randolph Court Stirling FK8 2AL Scotland on 27 May 2012 (1 page)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
27 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
21 April 2010Termination of appointment of Janice Mcdonald as a secretary (1 page)
21 April 2010Director's details changed for David Mcdonald on 1 January 2010 (2 pages)
21 April 2010Director's details changed for David Mcdonald on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Janice Mcdonald as a secretary (1 page)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for David Mcdonald on 1 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 27/03/09; full list of members (3 pages)
22 April 2009Return made up to 27/03/09; full list of members (3 pages)
11 April 2008Director appointed david mcdonald (1 page)
11 April 2008Secretary appointed janice mcdonald (1 page)
11 April 2008Secretary appointed janice mcdonald (1 page)
11 April 2008Director appointed david mcdonald (1 page)
27 March 2008Appointment terminated director codir LIMITED (1 page)
27 March 2008Appointment terminated director cosec LIMITED (1 page)
27 March 2008Registered office changed on 27/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
27 March 2008Appointment terminated director codir LIMITED (1 page)
27 March 2008Incorporation (17 pages)
27 March 2008Appointment terminated secretary cosec LIMITED (1 page)
27 March 2008Appointment terminated director cosec LIMITED (1 page)
27 March 2008Appointment terminated secretary cosec LIMITED (1 page)
27 March 2008Registered office changed on 27/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
27 March 2008Incorporation (17 pages)