Glasgow
G1 3BX
Scotland
Director Name | Ewan McKay |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hemmingen Court Carluke South Lanarkshire ML8 5LX Scotland |
Secretary Name | Ewan McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hemmingen Court Carluke South Lanarkshire ML8 5LX Scotland |
Director Name | Olivia Keith-Mitchell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 May 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Craignethan Castle Lanark South Lanarkshire ML11 9PL Scotland |
Website | discountcoffee.co |
---|---|
Telephone | 0141 7799162 |
Telephone region | Glasgow |
Registered Address | 8th Floor 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Olivia Keith-mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,903 |
Current Liabilities | £39,493 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
7 December 2016 | Registered 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 2016 | Registered 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 2016 | Notice of winding up order (1 page) |
17 November 2016 | Court order notice of winding up (1 page) |
17 November 2016 | Notice of winding up order (1 page) |
17 November 2016 | Court order notice of winding up (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Registered 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 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
6 June 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 October 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
9 October 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Simon Anthony Chiswell as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Simon Anthony Chiswell as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Simon Anthony Chiswell as a director on 7 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Olivia Keith-Mitchell as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Olivia Keith-Mitchell as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Olivia Keith-Mitchell as a director on 7 May 2015 (1 page) |
31 July 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Registered 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 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Termination of appointment of Ewan Mckay as a secretary (1 page) |
4 August 2010 | Termination of appointment of Ewan Mckay as a secretary (1 page) |
4 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Olivia Keith-Mitchell on 22 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Olivia Keith-Mitchell on 22 June 2010 (2 pages) |
15 March 2010 | Registered office address changed from Ashley Accounting Services 22 Ashley Terrace Edinburgh EH11 1RE on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Ashley Accounting Services 22 Ashley Terrace Edinburgh EH11 1RE on 15 March 2010 (1 page) |
25 November 2009 | Registered 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 2009 | Registered 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 2009 | Director appointed olivia keith-mitchell (2 pages) |
15 July 2009 | Director appointed olivia keith-mitchell (2 pages) |
15 July 2009 | Appointment terminated director ewan mckay (1 page) |
15 July 2009 | Appointment terminated director ewan mckay (1 page) |
22 June 2009 | Incorporation (12 pages) |
22 June 2009 | Incorporation (12 pages) |