Company NameThe Dundee Coffee Co. Ltd.
Company StatusDissolved
Company NumberSC396193
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 10 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

Secretary NameGerard Brady
NationalityBritish
StatusClosed
Appointed02 May 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address57 Seafar Drive
Kelty
Fife
KY4 0JX
Scotland
Director NameMr Luca Saputo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed20 November 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 St Matthews Lane
Dundee
Angus
DD4 6BH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(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
Appointed23 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Phillip Craig Ritchie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland
Director NameMr Phillip Marshall Andrew Ritchie
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland
Director NameMrs Claire Margaret Ritchie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland

Location

Registered AddressUnit 5 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

100 at £1Mrs C.m. Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£203,344
Cash£2,065
Current Liabilities£242,793

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (2 pages)
18 April 2016Application to strike the company off the register (2 pages)
29 March 2016Annual return made up to 23 March 2016
Statement of capital on 2016-03-29
  • GBP 100
(18 pages)
29 March 2016Annual return made up to 23 March 2016
Statement of capital on 2016-03-29
  • GBP 100
(18 pages)
10 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 February 2016Current accounting period shortened from 31 March 2016 to 29 February 2016 (2 pages)
16 February 2016Current accounting period shortened from 31 March 2016 to 29 February 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(14 pages)
8 April 2015Registered office address changed from 36-38 Nethergate Dundee Tayside DD1 4ET to Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 36-38 Nethergate Dundee Tayside DD1 4ET to Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 36-38 Nethergate Dundee Tayside DD1 4ET to Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 8 April 2015 (2 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(14 pages)
16 February 2015Termination of appointment of Claire Margaret Ritchie as a director on 1 January 2015 (1 page)
16 February 2015Termination of appointment of Claire Margaret Ritchie as a director on 1 January 2015 (1 page)
16 February 2015Termination of appointment of Claire Margaret Ritchie as a director on 1 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Registered office address changed from Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland on 24 June 2014 (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(13 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(13 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Appointment of Luca Saputo as a director (4 pages)
4 December 2013Appointment of Luca Saputo as a director (4 pages)
16 May 2013Termination of appointment of Phillip Ritchie as a director (1 page)
16 May 2013Termination of appointment of Phillip Ritchie as a director (1 page)
15 April 2013Annual return made up to 23 March 2013 (13 pages)
15 April 2013Annual return made up to 23 March 2013 (13 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (14 pages)
6 June 2012Termination of appointment of Phillip Ritchie as a director (1 page)
6 June 2012Termination of appointment of Phillip Ritchie as a director (1 page)
6 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (14 pages)
6 December 2011Appointment of Mrs Claire Margaret Ritchie as a director (2 pages)
6 December 2011Appointment of Mrs Claire Margaret Ritchie as a director (2 pages)
13 May 2011Appointment of Gerard Brady as a secretary (2 pages)
13 May 2011Appointment of Phillip Marshall Andrew Ritchie as a director (2 pages)
13 May 2011Appointment of Phillip Craig Ritchie as a director (2 pages)
13 May 2011Appointment of Phillip Craig Ritchie as a director (2 pages)
13 May 2011Appointment of Gerard Brady as a secretary (2 pages)
13 May 2011Appointment of Phillip Marshall Andrew Ritchie as a director (2 pages)
28 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
28 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
28 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
28 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
28 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
28 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
23 March 2011Incorporation (24 pages)
23 March 2011Incorporation (24 pages)