Company NameCg Coffee Limited
DirectorGary George Wright
Company StatusActive
Company NumberSC363450
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Gary George Wright
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleSales Rep
Country of ResidenceScotland
Correspondence Address2 Regent Park
Station Road
Prestwick
South Ayrshire
KA9 1FQ
Scotland
Director NameMr Domingo Jose Carlos Avila
Date of BirthApril 1955 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleSales Rep
Country of ResidenceScotland
Correspondence Address9 Westray Place
Bishopbriggs
Glasgow
G64 1UQ
Scotland

Contact

Websitewww.cgcoffee.co.uk/
Email address[email protected]
Telephone0141 4451700
Telephone regionGlasgow

Location

Registered AddressElderpark Workspace
100 Elderpark Street
Glasgow
G51 3TR
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

8 at £1Domingo Jose Carlos Avila
40.00%
Ordinary
8 at £1Gary George Wright
40.00%
Ordinary
2 at £1Jill Wright
10.00%
Ordinary
2 at £1Joyce Alison Avila
10.00%
Ordinary

Financials

Year2014
Net Worth£275,294
Cash£117,897
Current Liabilities£153,225

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

11 July 2019Delivered on: 12 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 September 2020Cessation of Domingo Jose Carlos Avila as a person with significant control on 3 March 2020 (1 page)
17 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
7 February 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
22 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 July 2019Registration of charge SC3634500001, created on 11 July 2019 (16 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20
(4 pages)
30 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20
(4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 20
(4 pages)
15 August 2013Director's details changed for Domingo Jose Carlos Avila on 1 April 2013 (2 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 20
(4 pages)
15 August 2013Director's details changed for Domingo Jose Carlos Avila on 1 April 2013 (2 pages)
15 August 2013Director's details changed for Domingo Jose Carlos Avila on 1 April 2013 (2 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 20
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 September 2012Registered office address changed from C/O Wright 2 Regent Park Station Road Prestwick South Ayrshire KA9 1FQ United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from C/O Wright 2 Regent Park Station Road Prestwick South Ayrshire KA9 1FQ United Kingdom on 10 September 2012 (1 page)
10 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 August 2010Director's details changed for Domingo Jose Carlos Avila on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Gary George Wright on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Domingo Jose Carlos Avila on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Gary George Wright on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Gary George Wright on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Domingo Jose Carlos Avila on 1 January 2010 (2 pages)
3 August 2009Incorporation (12 pages)
3 August 2009Incorporation (12 pages)