Company NameHerbal Tea Limited
Company StatusDissolved
Company NumberSC349524
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date27 June 2015 (8 years, 10 months ago)
Previous NamesDMWS 885 Limited and Mama Tea Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMs Anna Louise Simpson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 27 June 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNewfield 14 Gamekeeper's Road
Edinburgh
Midlothian
EH4 6LU
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 24 December 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Garscube Terrace
Edinburgh
Midlothian
EH12 6BN
Scotland
Director NameMr Philip Simpson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(3 years, 8 months after company formation)
Appointment Duration1 week (resigned 05 July 2012)
RoleAdvocate
Country of ResidenceScotland
Correspondence AddressNewfield 14 Gamekeeper's Road
Edinburgh
Midlothian
EH4 6LU
Scotland
Secretary NameDM Company Services Ltd (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

226.9k at £0.00001Anna Louise Simpson
94.93%
Ordinary
11.9k at £0.00001Philip Simpson
5.00%
Ordinary
-OTHER
0.07%
-

Financials

Year2014
Net Worth-£209,064
Cash£713
Current Liabilities£164,256

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 March 2015Order of court for early dissolution (1 page)
27 March 2015Order of court for early dissolution (1 page)
19 January 2015Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
13 December 2013Court order notice of winding up (1 page)
13 December 2013Court order notice of winding up (1 page)
13 December 2013Notice of winding up order (1 page)
13 December 2013Notice of winding up order (1 page)
13 December 2013Registered office address changed from 8 Manor Place Edinburgh EH3 7DD United Kingdom on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from 8 Manor Place Edinburgh EH3 7DD United Kingdom on 13 December 2013 (2 pages)
27 September 2013Company name changed mama tea LIMITED\certificate issued on 27/09/13
  • CONNOT ‐
(3 pages)
27 September 2013Company name changed mama tea LIMITED\certificate issued on 27/09/13
  • CONNOT ‐
(3 pages)
27 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-25
(1 page)
27 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-25
(1 page)
22 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Registered office address changed from Newfield 14 Gamekeeper's Road Edinburgh Midlothian EH4 6LU on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Newfield 14 Gamekeeper's Road Edinburgh Midlothian EH4 6LU on 24 October 2012 (1 page)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2.38822
(14 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2.38822
(14 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2.38822
(14 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Each £1 share subdivided into 100000 ord shares of £0.00001 28/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Each £1 share subdivided into 100000 ord shares of £0.00001 28/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 2.38800
(4 pages)
9 July 2012Sub-division of shares on 28 June 2012 (5 pages)
9 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 2.38800
(4 pages)
9 July 2012Sub-division of shares on 28 June 2012 (5 pages)
5 July 2012Termination of appointment of Philip Simpson as a director (1 page)
5 July 2012Termination of appointment of Philip Simpson as a director (1 page)
28 June 2012Appointment of Mr Philip Simpson as a director (2 pages)
28 June 2012Termination of appointment of Dm Company Services Ltd as a secretary (1 page)
28 June 2012Appointment of Mr Philip Simpson as a director (2 pages)
28 June 2012Termination of appointment of Dm Company Services Ltd as a secretary (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2009Secretary's details changed for Dm Company Services Ltd on 3 October 2009 (1 page)
26 October 2009Secretary's details changed for Dm Company Services Ltd on 3 October 2009 (1 page)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 October 2009Secretary's details changed for Dm Company Services Ltd on 3 October 2009 (1 page)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Anna Louise Simpson on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Anna Louise Simpson on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Anna Louise Simpson on 3 October 2009 (2 pages)
19 October 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
19 October 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2009Registered office changed on 08/05/2009 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
8 May 2009Registered office changed on 08/05/2009 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
8 May 2009Director's change of particulars / anna simpson / 06/04/2009 (1 page)
8 May 2009Director's change of particulars / anna simpson / 06/04/2009 (1 page)
16 January 2009Appointment terminated director colin macneill (1 page)
16 January 2009Appointment terminated director colin macneill (1 page)
16 January 2009Director appointed anna louise simpson (2 pages)
16 January 2009Director appointed anna louise simpson (2 pages)
23 December 2008Director appointed colin james macneill (3 pages)
23 December 2008Director appointed colin james macneill (3 pages)
23 December 2008Appointment terminated director ewan gilchrist (1 page)
23 December 2008Appointment terminated director ewan gilchrist (1 page)
20 December 2008Company name changed dmws 885 LIMITED\certificate issued on 22/12/08 (2 pages)
20 December 2008Company name changed dmws 885 LIMITED\certificate issued on 22/12/08 (2 pages)
3 October 2008Incorporation (28 pages)
3 October 2008Incorporation (28 pages)