Company NameBrass & Copper Coffee Ltd
Company StatusDissolved
Company NumberSC387916
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameAstrid Maria Antonia Wulms
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 William Street
Edinburgh
EH3 7NH
Scotland
Director NameJoel Klein
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleBarista
Country of ResidenceUnited Kingdom
Correspondence Address17 (2f1) Bellevue Crescent
Edinburgh
EH3 6NE
Scotland
Director NameMiss Tara Klein
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleBarista
Country of ResidenceScotland
Correspondence Address17 (2f1) Bellevue Crescent
Edinburgh
EH3 6NE
Scotland

Location

Registered Address18 William Street
Edinburgh
EH3 7NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Astrid Wulms
100.00%
Ordinary

Financials

Year2014
Net Worth£1,419
Cash£1,041
Current Liabilities£10,386

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
2 September 2013Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
10 July 2012Appointment of Astrid Maria Antonia Wulms as a director (2 pages)
30 June 2012Termination of appointment of Tara Klein as a director (1 page)
30 June 2012Termination of appointment of Joel Klein as a director (1 page)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
10 April 2011Registered office address changed from 17 (2F1) Bellevue Crescent Edinburgh EH3 6NE Scotland on 10 April 2011 (1 page)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)