Company NameThe Second Cup Limited
DirectorKathleen Babs Estelle McKissock
Company StatusActive
Company NumberSC478333
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 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

Director NameKathleen Babs Estelle McKissock
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2022(8 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Monkton Road
Prestwick
KA9 2PB
Scotland
Director NameRobert Henry McGregor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland

Contact

Websitewww.secondcup.com

Location

Registered Address44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 May 2023 (10 months, 4 weeks ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Registered office address changed from 72 Briarhill Road Prestwick KA9 1HY to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016 (1 page)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Registered office address changed from 72 Briarhill Road Prestwick KA9 1HY to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016 (1 page)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(22 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(22 pages)