Company NameCoffee Exchange Kirriemuir Ltd.
Company StatusDissolved
Company NumberSC378483
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Factory Skate Park 15 Balunie Drive
Dundee
Angus
DD4 8PS
Scotland
Director NameMr Norman Kinnear Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(8 years, 6 months after company formation)
Appointment Duration4 years (closed 13 December 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Factory Skate Park 15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameAndrew Swanson Inglis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Factory Skate Park 15 Balunie Drive
Dundee
Angus
DD4 8PS
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecapstoneprojects.org.uk

Location

Registered AddressThe Factory Skate Park
15 Balunie Drive
Dundee
DD4 8PS
Scotland
ConstituencyDundee East
WardEast End

Shareholders

2 at £1Capstone Projects
100.00%
Ordinary

Financials

Year2014
Turnover£62,973
Gross Profit£43,643
Net Worth£4,060
Cash£5,140
Current Liabilities£1,605

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
24 August 2022Application to strike the company off the register (3 pages)
3 August 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 March 2022Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
22 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 August 2020Notification of Capstone Projects as a person with significant control on 1 April 2019 (2 pages)
5 August 2020Withdrawal of a person with significant control statement on 5 August 2020 (2 pages)
24 April 2020Notification of a person with significant control statement (2 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 April 2020Cessation of Capstone Projects as a person with significant control on 31 March 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 November 2018Termination of appointment of Andrew Swanson Inglis as a director on 23 November 2018 (1 page)
23 November 2018Appointment of Mr Norman Kinnear Brown as a director on 23 November 2018 (2 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
20 May 2010Appointment of Mr Derek Ross Marshall as a director (3 pages)
20 May 2010Appointment of Mr Derek Ross Marshall as a director (3 pages)
20 May 2010Appointment of Andrew Swanson Inglis as a director (3 pages)
20 May 2010Appointment of Andrew Swanson Inglis as a director (3 pages)
19 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
19 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
19 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
19 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
19 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
19 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
19 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
19 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
12 May 2010Incorporation (21 pages)
12 May 2010Incorporation (21 pages)