Advanced company searchLink opens in new window

COFFEE SUBCO LIMITED

Company number SC334614

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2014 4.26(Scot) Return of final meeting of voluntary winding up
10 Mar 2014 4.17(Scot) Notice of final meeting of creditors
23 Oct 2012 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL on 23 October 2012
23 Oct 2012 LIQ MISC Insolvency:form 600 notice of appointment of liquidator
23 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Mar 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
03 Jan 2012 AA Total exemption full accounts made up to 30 November 2011
06 May 2011 AA Total exemption small company accounts made up to 30 November 2010
06 May 2011 AA Total exemption small company accounts made up to 30 November 2009
06 May 2011 AA Total exemption small company accounts made up to 30 November 2008
11 Apr 2011 CH02 Director's details changed for Vindex Limited on 31 March 2011
11 Apr 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
11 Apr 2011 AR01 Annual return made up to 28 November 2009 with full list of shareholders
11 Apr 2011 AR01 Annual return made up to 28 November 2008 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from , 151 St. Vincent Street, Glasgow, G2 5NJ on 24 March 2011
14 Feb 2011 CERTNM Company name changed dalglen (no. 1130) LIMITED\certificate issued on 14/02/11
  • CONNOT ‐
14 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-10
03 Feb 2011 O/C PROV RECALL Order of court recall of provisional liquidator
17 Jan 2011 TM02 Termination of appointment of The Hazliebrae Partnership Llp as a secretary
17 Jan 2011 TM01 Termination of appointment of Alan Stewart as a director
17 Jan 2011 TM01 Termination of appointment of Carlo Ventisei as a director
19 Nov 2010 AP02 Appointment of Vindex Limited as a director
19 Nov 2010 AP01 Appointment of Morag Elizabeth Williamson as a director
19 Nov 2010 AD01 Registered office address changed from , Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR on 19 November 2010