Edinburgh
EH4 1PU
Scotland
Director Name | Ms Birgitte Hovmand |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 12 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 2 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3WB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | chocolateandlove.com |
---|---|
Email address | [email protected] |
Registered Address | 2 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3WB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Birgitte Hovmand 50.00% Redeemable Preference |
---|---|
50k at £1 | Richard Neil Nugent O'connor 50.00% Redeemable Preference |
2 at £1 | Choclovestar (Holdings) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,964 |
Cash | £9,406 |
Current Liabilities | £272,771 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
4 January 2018 | Delivered 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 2017 | Delivered on: 22 September 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
22 November 2013 | Delivered 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 |
1 February 2021 | Resolutions
|
---|---|
31 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
29 January 2021 | Statement of capital on 18 December 2020
|
29 January 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
15 May 2020 | Satisfaction of charge SC3670780003 in full (1 page) |
4 May 2020 | Satisfaction of charge SC3670780002 in full (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
20 December 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 December 2018 (2 pages) |
23 October 2018 | Resolutions
|
23 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2018 | Statement of capital following an allotment of shares on 26 April 2016
|
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 August 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
23 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
11 January 2018 | Registration of charge SC3670780003, created on 4 January 2018 (19 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 September 2017 | Registration of charge SC3670780002, created on 19 September 2017 (13 pages) |
22 September 2017 | Registration of charge SC3670780002, created on 19 September 2017 (13 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
20 January 2016 | Satisfaction of charge SC3670780001 in full (4 pages) |
20 January 2016 | Satisfaction of charge SC3670780001 in full (4 pages) |
12 November 2015 | Appointment of Ms Birgitte Hovmand as a director on 12 October 2015 (2 pages) |
12 November 2015 | Appointment of Ms Birgitte Hovmand as a director on 12 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
9 April 2015 | Director's details changed for Mr Richard Niel Nugent O'connor on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Richard Niel Nugent O'connor on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Richard Niel Nugent O'connor on 9 April 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
16 July 2014 | Resolutions
|
16 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
16 July 2014 | Resolutions
|
12 February 2014 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN on 12 February 2014 (1 page) |
4 December 2013 | Registration of charge 3670780001 (23 pages) |
4 December 2013 | Registration of charge 3670780001 (23 pages) |
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders
|
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 June 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
15 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
19 October 2009 | Incorporation (22 pages) |
19 October 2009 | Incorporation (22 pages) |