COCOA OOZE LIMITED

Register to unlock more data on OkredoRegister

COCOA OOZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC399147

Incorporation date

09/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Henderson Loggie, 20 Greenmarket, Dundee, Angus DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2011)
dot icon18/10/2025
Final Gazette dissolved following liquidation
dot icon18/07/2025
Final account prior to dissolution in MVL (final account attached)
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Registered office address changed from 199 Westburn Road Aberdeen AB25 2QE Scotland to C/O Henderson Loggie 20 Greenmarket Dundee Angus DD1 4QB on 2024-08-09
dot icon31/07/2024
Satisfaction of charge SC3991470002 in full
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/07/2024
Satisfaction of charge SC3991470001 in full
dot icon08/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/07/2023
Registered office address changed from New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Scotland to 199 Westburn Road Aberdeen AB25 2QE on 2023-07-11
dot icon26/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon27/10/2022
Micro company accounts made up to 2021-10-31
dot icon19/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon31/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon31/05/2021
Change of details for Mr Jamie William Hutcheon as a person with significant control on 2020-09-25
dot icon31/05/2021
Director's details changed for Mr Jamie William Hutcheon on 2020-09-25
dot icon24/09/2020
Micro company accounts made up to 2019-10-31
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon19/05/2020
Change of details for Mr Jamie William Hutcheon as a person with significant control on 2020-05-09
dot icon19/05/2020
Director's details changed for Mr Jamie William Hutcheon on 2020-05-09
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/05/2017
Registered office address changed from 24 - 28 Belmont Street Aberdeen AB10 1JH to New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT on 2017-05-15
dot icon09/09/2016
Registration of charge SC3991470002, created on 2016-08-30
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon08/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon02/03/2015
Micro company accounts made up to 2014-10-31
dot icon23/07/2014
Micro company accounts made up to 2013-10-31
dot icon21/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon07/03/2014
Registration of charge 3991470001
dot icon26/06/2013
Registered office address changed from 225 North Deeside Road Peterculter Aberdeenshire AB14 0UJ Scotland on 2013-06-26
dot icon25/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon25/06/2013
Registered office address changed from C/O Fyfe Moir & Associates Ltd 58 Queens Road Aberdeen AB15 4YE Scotland on 2013-06-25
dot icon06/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon02/03/2012
Current accounting period extended from 2012-05-31 to 2012-10-31
dot icon02/03/2012
Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 2012-03-02
dot icon09/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
09/05/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
24.74K
-
0.00
-
-
2022
5
22.68K
-
0.00
-
-
2022
5
22.68K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

22.68K £Descended-8.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Jamie William Hutcheon
Director
09/05/2011 - Present
1

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COCOA OOZE LIMITED

COCOA OOZE LIMITED is an(a) Dissolved company incorporated on 09/05/2011 with the registered office located at C/O Henderson Loggie, 20 Greenmarket, Dundee, Angus DD1 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOA OOZE LIMITED?

toggle

COCOA OOZE LIMITED is currently Dissolved. It was registered on 09/05/2011 and dissolved on 18/10/2025.

Where is COCOA OOZE LIMITED located?

toggle

COCOA OOZE LIMITED is registered at C/O Henderson Loggie, 20 Greenmarket, Dundee, Angus DD1 4QB.

What does COCOA OOZE LIMITED do?

toggle

COCOA OOZE LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

How many employees does COCOA OOZE LIMITED have?

toggle

COCOA OOZE LIMITED had 5 employees in 2022.

What is the latest filing for COCOA OOZE LIMITED?

toggle

The latest filing was on 18/10/2025: Final Gazette dissolved following liquidation.