Company NamePerkway Coffee Ltd
Company StatusDissolved
Company NumberSC448932
CategoryPrivate Limited Company
Incorporation Date30 April 2013(11 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Karen Mary Faull
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(8 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 20 October 2020)
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit N Parkway Point
Baillieston
Glasgow
G69 6GA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameCallum Galbraith
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressBlock 3 Unit N Parkway Point
Baillieston
Glasgow
G69 6GA
Scotland

Location

Registered AddressBlock 3 Unit N Parkway Point
Baillieston
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

600 at £1Karen Faull
60.00%
Ordinary
400 at £1John Faull
40.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2020Change of details for Mrs Karen Mary Faull as a person with significant control on 24 April 2018 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
16 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
16 May 2018Notification of Gillian Beryl Faull as a person with significant control on 24 April 2018 (2 pages)
16 May 2018Cessation of John Faull as a person with significant control on 24 April 2018 (1 page)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
19 June 2014Termination of appointment of Callum Galbraith as a director (1 page)
19 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Termination of appointment of Callum Galbraith as a director (1 page)
11 June 2014Appointment of Mrs Karen Mary Faull as a director (2 pages)
11 June 2014Appointment of Mrs Karen Mary Faull as a director (2 pages)
22 May 2013Appointment of Callum Galbraith as a director (3 pages)
22 May 2013Appointment of Callum Galbraith as a director (3 pages)
22 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000
(4 pages)
7 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
7 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
30 April 2013Incorporation (21 pages)
30 April 2013Incorporation (21 pages)