Company NameFine Coffee Club Ltd
Company StatusDissolved
Company NumberSC429624
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)
Previous NameBodysmooth Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew Robert Veitch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameMr Kevin Matthew Dorren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameMrs Claire Louise Dorren
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Melville Street
Edinburgh
EH3 7HF
Scotland
Secretary NameMiss Anna Louise Roper
StatusResigned
Appointed02 April 2013(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2015)
RoleCompany Director
Correspondence Address46 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameMr Brian Dunlop Gray
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Melville Street
Edinburgh
EH3 7HF
Scotland

Contact

Websitefinecoffeeclub.eu/
Email address[email protected]
Telephone0131 5549712
Telephone regionEdinburgh

Location

Registered Address46 Melville Street
Edinburgh
EH3 7HF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

250k at £1Liquid Ecommerce LTD
89.29%
Preference
30k at £1Liquid Ecommerce LTD
10.71%
Ordinary

Financials

Year2014
Net Worth£57,064
Cash£86,968
Current Liabilities£154,861

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 November 2014Delivered on: 14 November 2014
Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding
25 April 2013Delivered on: 26 April 2013
Satisfied on: 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
9 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
31 December 2016Termination of appointment of Brian Dunlop Gray as a director on 31 December 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Statement of capital on 20 September 2016
  • GBP 1.00
(3 pages)
20 September 2016Statement by Directors (1 page)
20 September 2016Solvency Statement dated 20/09/16 (1 page)
26 August 2016Satisfaction of charge SC4296240002 in full (1 page)
9 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
4 November 2015Termination of appointment of Anna Louise Roper as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Claire Louise Dorren as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Anna Louise Roper as a secretary on 4 November 2015 (1 page)
4 November 2015Appointment of Mr Brian Dunlop Gray as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Brian Dunlop Gray as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Kevin Matthew Dorren as a director on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Claire Louise Dorren as a director on 4 November 2015 (1 page)
4 November 2015Appointment of Mr Kevin Matthew Dorren as a director on 4 November 2015 (2 pages)
20 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 280,000
(5 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 280,000
(5 pages)
10 June 2015Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR to 46 Melville Street Edinburgh EH3 7HF on 10 June 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 November 2014Registration of charge SC4296240002, created on 10 November 2014 (19 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 280,000
(5 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 280,000
(5 pages)
8 July 2014Registered office address changed from Units 10-12 North Leith Sands Edinburgh EH6 4ER United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Units 10-12 North Leith Sands Edinburgh EH6 4ER United Kingdom on 8 July 2014 (1 page)
7 March 2014Satisfaction of charge 4296240001 in full (1 page)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 280,000.00
(9 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (6 pages)
26 April 2013Registration of charge 4296240001 (4 pages)
24 April 2013Appointment of Miss Anna Louise Roper as a secretary (1 page)
4 April 2013Registered office address changed from Unit 26 New Broompark Edinburgh EH5 1RS Scotland on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Unit 26 New Broompark Edinburgh EH5 1RS Scotland on 4 April 2013 (1 page)
14 January 2013Appointment of Mrs Claire Louise Dorren as a director (2 pages)
11 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 30,000
(3 pages)
11 October 2012Registered office address changed from 11 Palmerston Road Edinburgh EH9 1TL United Kingdom on 11 October 2012 (1 page)
11 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 30,000
(3 pages)
4 September 2012Company name changed bodysmooth LTD\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)