Company NameDiscount Coffee Ltd
Company StatusDissolved
Company NumberSC361544
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date30 September 2023 (6 months, 3 weeks ago)

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

Directors

Director NameMr Simon Anthony Chiswell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 30 September 2023)
RoleSales Director
Country of ResidenceScotland
Correspondence Address8th Floor 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameEwan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Hemmingen Court
Carluke
South Lanarkshire
ML8 5LX
Scotland
Secretary NameEwan McKay
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Hemmingen Court
Carluke
South Lanarkshire
ML8 5LX
Scotland
Director NameOlivia Keith-Mitchell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressCraignethan Castle
Lanark
South Lanarkshire
ML11 9PL
Scotland

Contact

Websitediscountcoffee.co
Telephone0141 7799162
Telephone regionGlasgow

Location

Registered Address8th Floor 110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Olivia Keith-mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£14,903
Current Liabilities£39,493

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 September 2023Final Gazette dissolved following liquidation (1 page)
30 June 2023Court order for early dissolution in a winding-up by the court (3 pages)
7 December 2016Registered office address changed from Pentagon Centre Washington Street Glasgow G3 8AZ Scotland to C/O Grant Thornton Uk Llp 8th Floor 110 Queen Street Glasgow G1 3BX on 7 December 2016 (2 pages)
7 December 2016Registered office address changed from Pentagon Centre Washington Street Glasgow G3 8AZ Scotland to C/O Grant Thornton Uk Llp 8th Floor 110 Queen Street Glasgow G1 3BX on 7 December 2016 (2 pages)
17 November 2016Notice of winding up order (1 page)
17 November 2016Court order notice of winding up (1 page)
17 November 2016Notice of winding up order (1 page)
17 November 2016Court order notice of winding up (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Registered office address changed from 24 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ to Pentagon Centre Washington Street Glasgow G3 8AZ on 7 June 2016 (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Registered office address changed from 24 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ to Pentagon Centre Washington Street Glasgow G3 8AZ on 7 June 2016 (1 page)
6 June 2016Micro company accounts made up to 30 June 2015 (2 pages)
6 June 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
12 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
9 October 2015Micro company accounts made up to 30 June 2014 (2 pages)
9 October 2015Micro company accounts made up to 30 June 2014 (2 pages)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Registered office address changed from C/O Eden Business Centre 20 Kennedy Street Kennedy Street Glasgow G4 0EB to 24 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Eden Business Centre 20 Kennedy Street Kennedy Street Glasgow G4 0EB to 24 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ on 12 May 2015 (1 page)
8 May 2015Appointment of Mr Simon Anthony Chiswell as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Simon Anthony Chiswell as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Simon Anthony Chiswell as a director on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Olivia Keith-Mitchell as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Olivia Keith-Mitchell as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Olivia Keith-Mitchell as a director on 7 May 2015 (1 page)
31 July 2014Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL Scotland to 20 Kennedy Street Kennedy Street Glasgow G4 0EB on 31 July 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
31 July 2014Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL Scotland to 20 Kennedy Street Kennedy Street Glasgow G4 0EB on 31 July 2014 (1 page)
3 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
5 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
3 August 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page)
3 August 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page)
3 August 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
4 August 2010Termination of appointment of Ewan Mckay as a secretary (1 page)
4 August 2010Termination of appointment of Ewan Mckay as a secretary (1 page)
4 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Olivia Keith-Mitchell on 22 June 2010 (2 pages)
4 August 2010Director's details changed for Olivia Keith-Mitchell on 22 June 2010 (2 pages)
15 March 2010Registered office address changed from Ashley Accounting Services 22 Ashley Terrace Edinburgh EH11 1RE on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Ashley Accounting Services 22 Ashley Terrace Edinburgh EH11 1RE on 15 March 2010 (1 page)
25 November 2009Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 25 November 2009 (1 page)
25 November 2009Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 25 November 2009 (1 page)
15 July 2009Director appointed olivia keith-mitchell (2 pages)
15 July 2009Director appointed olivia keith-mitchell (2 pages)
15 July 2009Appointment terminated director ewan mckay (1 page)
15 July 2009Appointment terminated director ewan mckay (1 page)
22 June 2009Incorporation (12 pages)
22 June 2009Incorporation (12 pages)