COCO CHOCOLATIER LIMITED

Register to unlock more data on OkredoRegister

COCO CHOCOLATIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC324196

Incorporation date

22/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Port Edgar Marina, Shore Road, South Queensferry EH30 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon17/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/02/2026
Satisfaction of charge SC3241960001 in full
dot icon29/01/2026
Registration of charge SC3241960002, created on 2026-01-26
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/07/2023
Confirmation statement made on 2023-05-22 with updates
dot icon29/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon29/06/2022
Notification of Mothership Holdings Limited as a person with significant control on 2021-08-31
dot icon29/06/2022
Cessation of Calum James Macdonald Haggerty as a person with significant control on 2021-08-31
dot icon09/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Resolutions
dot icon31/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon27/05/2021
Registered office address changed from Port Edgar Marina Port Edgar Shore Road South Queensferry EH30 9SQ Scotland to Port Edgar Marina Shore Road South Queensferry EH30 9SQ on 2021-05-27
dot icon25/05/2021
Registered office address changed from 24 West Telferton Edinburgh EH7 6UL Scotland to Port Edgar Marina Port Edgar Shore Road South Queensferry EH30 9SQ on 2021-05-25
dot icon29/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/07/2019
Registration of charge SC3241960001, created on 2019-06-26
dot icon03/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/10/2018
Director's details changed for Mr Calum Haggerty on 2018-10-08
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon23/02/2018
Director's details changed for Mr Calum Haggerty on 2016-09-01
dot icon20/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/09/2017
Registered office address changed from Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL to 24 West Telferton Edinburgh EH7 6UL on 2017-09-08
dot icon24/07/2017
Resolutions
dot icon20/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon20/07/2017
Notification of Calum James Macdonald Haggerty as a person with significant control on 2016-06-01
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon30/06/2015
Director's details changed for Mr Calum Haggerty on 2014-11-01
dot icon01/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/09/2014
Compulsory strike-off action has been discontinued
dot icon19/09/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon19/09/2014
First Gazette notice for compulsory strike-off
dot icon11/09/2014
Registered office address changed from 10/8 Hillside Street Edinburgh EH7 5HB Scotland to Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 2014-09-11
dot icon29/10/2013
Registered office address changed from 68/2 Montgomery Street Edinburgh EH7 5JA Scotland on 2013-10-29
dot icon16/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/08/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon18/07/2013
Registered office address changed from 174 Brunstfield Place Edinburgh EH10 4ER on 2013-07-18
dot icon18/07/2013
Termination of appointment of Rebecca Knights-Kerswell as a director
dot icon18/07/2013
Termination of appointment of George Kerswell as a secretary
dot icon18/07/2013
Appointment of Mr Calum Haggerty as a director
dot icon14/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon08/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon03/08/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon13/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon27/05/2010
Director's details changed for Rebecca Knights-Kerswell on 2010-01-01
dot icon18/08/2009
Accounts for a dormant company made up to 2009-05-31
dot icon15/07/2009
Return made up to 22/05/09; full list of members
dot icon18/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon18/06/2008
Return made up to 22/05/08; full list of members
dot icon18/06/2008
Director's change of particulars / rebecca knights-kerswell / 02/06/2008
dot icon18/06/2008
Secretary's change of particulars / george kerswell / 02/06/2008
dot icon23/05/2007
Secretary resigned
dot icon22/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

13
2022
change arrow icon-84.48 % *

* during past year

Cash in Bank

£48,021.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
574.12K
-
0.00
309.34K
-
2022
13
548.43K
-
0.00
48.02K
-
2022
13
548.43K
-
0.00
48.02K
-

Employees

2022

Employees

13 Ascended63 % *

Net Assets(GBP)

548.43K £Descended-4.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.02K £Descended-84.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haggerty, Calum James Macdonald
Director
12/07/2013 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COCO CHOCOLATIER LIMITED

COCO CHOCOLATIER LIMITED is an(a) Active company incorporated on 22/05/2007 with the registered office located at Port Edgar Marina, Shore Road, South Queensferry EH30 9SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of COCO CHOCOLATIER LIMITED?

toggle

COCO CHOCOLATIER LIMITED is currently Active. It was registered on 22/05/2007 .

Where is COCO CHOCOLATIER LIMITED located?

toggle

COCO CHOCOLATIER LIMITED is registered at Port Edgar Marina, Shore Road, South Queensferry EH30 9SQ.

What does COCO CHOCOLATIER LIMITED do?

toggle

COCO CHOCOLATIER LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

How many employees does COCO CHOCOLATIER LIMITED have?

toggle

COCO CHOCOLATIER LIMITED had 13 employees in 2022.

What is the latest filing for COCO CHOCOLATIER LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-05-31.