Company NameKickass Coffee Limited
Company StatusDissolved
Company NumberSC356598
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter Taylor Scott Hurst
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhouse Farm
Off Strathaven Road
Eaglesham
G76 0NY
Scotland
Secretary NameMr Peter Taylor Scott Hurst
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhouse Farm
Off Strathaven Road
Eaglesham
G76 0NY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Graham Meldrum Swankie
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 2014)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Off Strathaven Road
Eaglesham
G76 0NY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2219444
Telephone regionGlasgow

Location

Registered Address22 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Peter Taylor Scott Hurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,123
Cash£2,000
Current Liabilities£150,365

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 February 2013Delivered on: 14 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2016Satisfaction of charge 1 in full (1 page)
13 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Registered office address changed from 207a Bath Street Glasgow G2 4HZ to C/O Brunton Miller 22 Herbert Street Glasgow G20 6NB on 14 July 2015 (1 page)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
11 August 2014Termination of appointment of Graham Meldrum Swankie as a director on 21 July 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2012Registered office address changed from Bath Street Pony 207 Bath Street Glasgow G2 4HZ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Bath Street Pony 207 Bath Street Glasgow G2 4HZ on 6 December 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Registered office address changed from 207 Bath Street Glasgow G2 4HZ Scotland on 25 November 2011 (2 pages)
21 October 2011Registered office address changed from Woodhouse Farm Strathaven Road Eaglesham G76 0NY on 21 October 2011 (1 page)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Graham Meldrum Swankie on 14 October 2009 (2 pages)
29 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 November 2009Appointment of Graham Meldrum Swankie as a director (3 pages)
17 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 2
(5 pages)
3 September 2009Director and secretary appointed peter taylor scott hurst (2 pages)
1 July 2009Registered office changed on 01/07/2009 from herbert house 22 herbert street glasgow G20 6NB (1 page)
18 March 2009Appointment terminated director stephen george mabbott (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
18 March 2009Appointment terminated secretary brian reid LTD. (1 page)
16 March 2009Incorporation (18 pages)