Company NameMint Cafe & Flowers Ltd
Company StatusDissolved
Company NumberSC433305
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 months ago)
Dissolution Date11 May 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kenneth George Cameron
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 11 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41/3 Bernard Street
Edinburgh
EH6 6SL
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed05 July 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 11 May 2019)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Director NameMiss Clare Elizabeth Nelson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
Scotland
Director NameMrs Clare Rogers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Clare Nelson
50.00%
Ordinary
1 at £1Clare Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth-£463
Cash£4,535
Current Liabilities£11,398

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-03
(1 page)
15 November 2017Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 15 November 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 July 2016Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 5 July 2016 (2 pages)
1 July 2016Termination of appointment of Clare Rogers as a director on 28 June 2016 (1 page)
1 July 2016Appointment of Mr Kenneth George Cameron as a director on 28 June 2016 (2 pages)
1 July 2016Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 5 Atholl Crescent Edinburgh EH3 8EJ on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Clare Elizabeth Nelson as a director on 28 June 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
2 October 2012Termination of appointment of Raymond Hogg as a director (1 page)
2 October 2012Appointment of Clare Rogers as a director (2 pages)
2 October 2012Appointment of Miss Clare Elizabeth Nelson as a director (2 pages)
25 September 2012Incorporation (21 pages)