Company NameNucoco Chocolate Ltd
Company StatusDissolved
Company NumberSC383897
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Jacqueline Wynne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Randolph Gate Flat 2/1 Broomhill
Glasgow
G11 7DQ
Scotland
Secretary NameJacqueline Wynne
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Randolph Gate Flat 2/1 Broomhill
Glasgow
G11 7DQ
Scotland
Director NameMr Victor James Thomson Brierley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed11 November 2011(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1 15 Randolph Gate
Glasgow
G11 7DQ
Scotland

Contact

Websitenucocochocolate.com/
Email address[email protected]

Location

Registered AddressUnit B3/1/A Upper
15 Edison Street Hillington Park
Glasgow
G52 4JW
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1000 at £1Jacqueline Wynne
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,821
Cash£2
Current Liabilities£5,516

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
28 November 2014Compulsory strike-off action has been suspended (1 page)
28 November 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Registered office address changed from Unit 32 100 Elderpark Street Glasgow G51 3TR Scotland on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit 32 100 Elderpark Street Glasgow G51 3TR Scotland on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit 32 100 Elderpark Street Glasgow G51 3TR Scotland on 4 September 2013 (1 page)
28 August 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
28 August 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(4 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(4 pages)
29 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
29 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
16 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
16 October 2012Registered office address changed from C/O Unit 35 100 Elderpark Street Elderpark Workspace Glasgow G51 3TR Scotland G11 7DQ United Kingdom on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Victor Brierley as a director (1 page)
16 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
16 October 2012Registered office address changed from C/O Unit 35 100 Elderpark Street Elderpark Workspace Glasgow G51 3TR Scotland G11 7DQ United Kingdom on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Victor Brierley as a director (1 page)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 May 2012Registered office address changed from Flat 2/1 15 Randolph Gate Broomhill Glasgow G11 7DQ Scotland on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Flat 2/1 15 Randolph Gate Broomhill Glasgow G11 7DQ Scotland on 18 May 2012 (1 page)
29 November 2011Appointment of Victor James Thomson Brierley as a director (3 pages)
29 November 2011Appointment of Victor James Thomson Brierley as a director (3 pages)
5 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
18 August 2010Incorporation (22 pages)
18 August 2010Incorporation (22 pages)