Company NameHopscotch Brands Limited
Company StatusDissolved
Company NumberSC376134
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr William Noel Coyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameWilliam Coyle
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMiss Sara Cunnew
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1 7 Carillon Road
Glasgow
G51 1QL
Scotland
Director NameMr Simon Coyle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2015(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitewww.blocchoc.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

260k at £0.0001Sara Cunnew
9.72%
Ordinary A
-OTHER
8.49%
-
122k at £0.0001Sean Zimdahl
4.56%
Ordinary A
940k at £0.0001Simon Coyle
35.15%
Ordinary A
400k at £0.0001Jennifer Coyle
14.96%
Ordinary A
400k at £0.0001William Coyle
14.96%
Ordinary A
40.9k at £0.0001Andrew Brook
1.53%
Ordinary A
40k at £0.0001Paul King
1.50%
Ordinary A
26k at £0.0001Richard Fraser
0.97%
Ordinary A
24k at £0.0001Adam Bates
0.90%
Ordinary A
20k at £0.0001Antony Portno
0.75%
Ordinary A
20k at £0.0001Jichao Zhou
0.75%
Ordinary A
20k at £0.0001Johannes Brenner
0.75%
Ordinary A
20k at £0.0001Kok Keong Wong
0.75%
Ordinary A
20k at £0.0001Mohammad Akbar Ali
0.75%
Ordinary A
20k at £0.0001Rowan Beentje
0.75%
Ordinary A
20k at £0.0001Stephan Pietge
0.75%
Ordinary A
20k at £0.0001Steven Varlakhov
0.75%
Ordinary A
12.2k at £0.0001Henry Gow
0.46%
B Investment
12k at £0.0001Wojciech Janus
0.45%
B Investment
10k at £0.0001Omair Azam
0.37%
B Investment

Financials

Year2014
Net Worth£12,292
Cash£5,781
Current Liabilities£118,815

Accounts

Latest Accounts29 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Charges

24 June 2016Delivered on: 1 July 2016
Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd)

Classification: A registered charge
Outstanding
24 January 2012Delivered on: 28 January 2012
Satisfied on: 31 December 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 29 June 2016 (8 pages)
1 July 2016Registration of charge SC3761340002, created on 24 June 2016 (18 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 267.4198
(16 pages)
27 May 2016Total exemption small company accounts made up to 29 June 2015 (8 pages)
16 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 267.4198
(16 pages)
16 May 2016Termination of appointment of Simon Coyle as a director on 31 March 2016 (1 page)
16 May 2016Registered office address changed from Unit 32 100 Elderpark Street Glasgow G51 3TR to 272 Bath Street Glasgow G2 4JR on 16 May 2016 (1 page)
23 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
8 May 2015Director's details changed for Mr William Noel Coyle on 8 May 2015 (2 pages)
8 May 2015Secretary's details changed for William Coyle on 8 May 2015 (1 page)
8 May 2015Secretary's details changed for William Coyle on 8 May 2015 (1 page)
8 May 2015Director's details changed for Mr William Noel Coyle on 8 May 2015 (2 pages)
7 May 2015Sub-division of shares on 26 February 2015 (5 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 267.42
(17 pages)
7 May 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 267.4200
(4 pages)
7 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into a ordinary shares of £0.0001 each 26/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
7 May 2015Statement of company's objects (2 pages)
7 May 2015Change of share class name or designation (2 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 267.42
(17 pages)
5 May 2015Appointment of Mr Simon Coyle as a director on 4 May 2015 (2 pages)
5 May 2015Appointment of Mr Simon Coyle as a director on 4 May 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 29 June 2014 (8 pages)
13 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 200
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 200
(3 pages)
31 December 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Total exemption small company accounts made up to 29 June 2013 (6 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
20 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 February 2013Registered office address changed from 3 Almond Avenue Renfrew PA4 0UT Scotland on 21 February 2013 (1 page)
29 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Sara Cunnew as a director (1 page)
1 April 2010Incorporation (23 pages)