- Company Overview for COFFEE ROASTERS SCOTLAND LTD (SC728893)
- Filing history for COFFEE ROASTERS SCOTLAND LTD (SC728893)
- People for COFFEE ROASTERS SCOTLAND LTD (SC728893)
- More for COFFEE ROASTERS SCOTLAND LTD (SC728893)
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) |
---|---|---|---|
15 Jul 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2025 | ANNOTATION |
Information not on the register psc appointment on the PSC01 form was administratively removed from the public register on 21/05/2025 as the material was not properly delivered
|
|
20 Feb 2025 | PSC07 | Cessation of Marc Mckenzie Jones as a person with significant control on 30 January 2025 | |
20 Feb 2025 | TM01 | Termination of appointment of Marc Mckenzie Jones as a director on 14 February 2025 | |
31 Jan 2025 | CS01 | Confirmation statement made on 30 January 2025 with updates | |
28 Jan 2025 | TM01 | Termination of appointment of Raymond Aaron Kerr as a director on 28 January 2025 | |
22 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
04 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
25 Aug 2023 | AP01 | Appointment of Mr Raymond Aaron Kerr as a director on 20 August 2023 | |
21 May 2023 | AD01 | Registered office address changed from , 121 Main Street, Neilston, Glasgow, G78 3ED, Scotland to Crofthead Industrial Estate Rear Office, Museum, Murdochs, Lochlibo Road Neilston Glasgow G78 3NA on 21 May 2023 | |
22 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
15 Apr 2022 | PSC07 | Cessation of Raymond Aaron Kerr as a person with significant control on 7 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Raymond Aaron Kerr as a director on 7 April 2022 | |
07 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-07
|