Company NameChocolate And Love Ltd
DirectorsRichard Neil Nugent O'Connor and Birgitte Hovmand
Company StatusActive
Company NumberSC367078
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Richard Neil Nugent O'Connor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Clarendon Crescent
Edinburgh
EH4 1PU
Scotland
Director NameMs Birgitte Hovmand
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed12 October 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address2 Ruthvenfield Road Inveralmond Industrial Estate
Perth
PH1 3WB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitechocolateandlove.com
Email address[email protected]

Location

Registered Address2 Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3WB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Birgitte Hovmand
50.00%
Redeemable Preference
50k at £1Richard Neil Nugent O'connor
50.00%
Redeemable Preference
2 at £1Choclovestar (Holdings) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£98,964
Cash£9,406
Current Liabilities£272,771

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

4 January 2018Delivered on: 11 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
19 September 2017Delivered on: 22 September 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 4 December 2013
Satisfied on: 20 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

1 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
29 January 2021Statement of capital on 18 December 2020
  • GBP 864,974
(5 pages)
29 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,014,974
(3 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
15 May 2020Satisfaction of charge SC3670780003 in full (1 page)
4 May 2020Satisfaction of charge SC3670780002 in full (1 page)
4 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
20 December 2018Appointment of Mbm Secretarial Services Limited as a secretary on 1 December 2018 (2 pages)
23 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 October 2018Particulars of variation of rights attached to shares (2 pages)
11 September 2018Statement of capital following an allotment of shares on 26 April 2016
  • GBP 150,002
(3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 August 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
11 January 2018Registration of charge SC3670780003, created on 4 January 2018 (19 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 September 2017Registration of charge SC3670780002, created on 19 September 2017 (13 pages)
22 September 2017Registration of charge SC3670780002, created on 19 September 2017 (13 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
20 January 2016Satisfaction of charge SC3670780001 in full (4 pages)
20 January 2016Satisfaction of charge SC3670780001 in full (4 pages)
12 November 2015Appointment of Ms Birgitte Hovmand as a director on 12 October 2015 (2 pages)
12 November 2015Appointment of Ms Birgitte Hovmand as a director on 12 October 2015 (2 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,002
(4 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,002
(4 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,002
(4 pages)
9 April 2015Director's details changed for Mr Richard Niel Nugent O'connor on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Richard Niel Nugent O'connor on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Richard Niel Nugent O'connor on 9 April 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,002
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,002
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,002
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 100,002.00
(4 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
16 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 100,002.00
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 100,002.00
(4 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
12 February 2014Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN on 12 February 2014 (1 page)
12 February 2014Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN on 12 February 2014 (1 page)
4 December 2013Registration of charge 3670780001 (23 pages)
4 December 2013Registration of charge 3670780001 (23 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(3 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 June 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
15 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
19 October 2009Incorporation (22 pages)
19 October 2009Incorporation (22 pages)