Company NameS&V Coffee Roasters Limited
DirectorsVladimir Zadyraka and Angela Wilson
Company StatusActive
Company NumberSC675370
CategoryPrivate Limited Company
Incorporation Date23 September 2020(3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Vladimir Zadyraka
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address48 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameMrs Angela Wilson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address32/2 Spottiswoode Street
Edinburgh
EH9 1DG
Scotland
Director NameMr Scott Williams
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressFlat 10/1 Haig Lane
Edinburgh
EH6 5GA
Scotland

Location

Registered Address48 Thistle Street
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 July 2023Director's details changed for Mrs Angela Wilson on 25 July 2023 (2 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
8 December 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
28 July 2022Registered office address changed from 6/1 Portland Gardens Edinburgh EH6 6NJ Scotland to 48 Thistle Street Edinburgh EH2 1EN on 28 July 2022 (1 page)
28 July 2022Director's details changed for Mr Vladimir Zadyraka on 28 July 2022 (2 pages)
28 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 February 2022Director's details changed for Misses Angela Wilson on 8 February 2022 (2 pages)
14 January 2022Appointment of Misses Angela Wilson as a director on 13 January 2022 (2 pages)
14 January 2022Compulsory strike-off action has been discontinued (1 page)
13 January 2022Cessation of Scott Williams as a person with significant control on 10 January 2022 (1 page)
13 January 2022Termination of appointment of Scott Williams as a director on 10 January 2022 (1 page)
13 January 2022Confirmation statement made on 22 September 2021 with updates (4 pages)
14 December 2021Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
23 September 2020Incorporation
Statement of capital on 2020-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)