Company NamePapercup Coffee Company Pty Ltd
DirectorWilliam Graeme Crawford
Company StatusActive
Company NumberSC423997
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Graeme Crawford
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address603 Great Western Road
Glasgow
G12 8HX
Scotland
Director NameMr Adriano Alexander Matteoni
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20 Queen Street
New South Wales
Sydney
2204
Director NameMr Stephen Joseph Seaward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Indale Avenue
Prestwick
Ayrshire
KA9 1DE
Scotland

Contact

Telephone0141 3397822
Telephone regionGlasgow

Location

Registered Address603 Great Western Road
Glasgow
G12 8HX
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1William Crawford
60.00%
Ordinary
40 at £1Kimberley Crawford
40.00%
Ordinary

Financials

Year2014
Net Worth-£45,402
Cash£1,447
Current Liabilities£64,109

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 3 days from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
22 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
1 June 2021Current accounting period extended from 31 May 2021 to 31 October 2021 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
30 July 2014Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow Lanarkshire G52 4XZ to 603 Great Western Road Glasgow G12 8HX on 30 July 2014 (1 page)
30 July 2014Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow Lanarkshire G52 4XZ to 603 Great Western Road Glasgow G12 8HX on 30 July 2014 (1 page)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Termination of appointment of Adriano Matteoni as a director (1 page)
6 June 2014Termination of appointment of Adriano Matteoni as a director (1 page)
6 June 2014Termination of appointment of Adriano Matteoni as a director (1 page)
6 June 2014Termination of appointment of Adriano Matteoni as a director (1 page)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 September 2013Appointment of Mr William Graeme Crawford as a director (2 pages)
4 September 2013Appointment of Mr William Graeme Crawford as a director (2 pages)
16 July 2013Termination of appointment of Stephen Seaward as a director (1 page)
16 July 2013Termination of appointment of Stephen Seaward as a director (1 page)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)