Dissolved
Dissolved 2016-08-23
Company Information for KICKASS COFFEE LIMITED
GLASGOW, SCOTLAND, G20,
|
Company Registration Number
SC356598
Private Limited Company
Dissolved Dissolved 2016-08-23 |
Company Name | |
---|---|
KICKASS COFFEE LIMITED | |
Legal Registered Office | |
GLASGOW SCOTLAND | |
Company Number | SC356598 | |
---|---|---|
Date formed | 2009-03-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-21 15:49:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER TAYLOR SCOTT HURST |
||
PETER TAYLOR SCOTT HURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MELDRUM SWANKIE |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAG & BAGGAGE (SCOTLAND) LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Dissolved 2016-06-28 | |
HAWKER & CO (SCOTLAND) LIMITED | Director | 2013-04-09 | CURRENT | 2013-02-06 | Active | |
FERNHIGH LIMITED | Director | 2013-02-05 | CURRENT | 2012-07-10 | Active | |
BAG & BAGGAGE (SCOTLAND) LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Dissolved 2016-06-28 | |
TOM TOM PROPERTY LIMITED | Director | 2005-04-05 | CURRENT | 2004-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 207A BATH STREET GLASGOW G2 4HZ | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SWANKIE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM BATH STREET PONY 207 BATH STREET GLASGOW G2 4HZ | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 207 BATH STREET GLASGOW G2 4HZ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM WOODHOUSE FARM STRATHAVEN ROAD EAGLESHAM G76 0NY | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MELDRUM SWANKIE / 14/10/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED GRAHAM MELDRUM SWANKIE | |
SH01 | 14/10/09 STATEMENT OF CAPITAL GBP 2 | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER TAYLOR SCOTT HURST | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM HERBERT HOUSE 22 HERBERT STREET GLASGOW G20 6NB | |
RES01 | ADOPT MEM AND ARTS 16/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as KICKASS COFFEE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |