COFFEE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

COFFEE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153721

Incorporation date

20/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire AB32 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1994)
dot icon07/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon04/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon08/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon20/04/2022
Director's details changed for Mr Robin Ronald Mills on 2022-04-20
dot icon07/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/11/2021
Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon02/08/2021
Appointment of Mr Robin Ronald Mills as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon10/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/02/2020
Termination of appointment of Kate Dunham as a director on 2020-01-31
dot icon04/12/2019
Appointment of Mrs Sarah Jane Sergeant as a director on 2019-12-01
dot icon14/10/2019
Termination of appointment of Michael Andrew Jones as a director on 2019-09-30
dot icon14/10/2019
Appointment of Jodi Lea as a director on 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/03/2019
Termination of appointment of Alison Jane Henriksen as a director on 2019-02-01
dot icon01/03/2019
Appointment of Kate Dunham as a director on 2019-02-01
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon13/09/2018
Registered office address changed from 13 Carden Place Aberdeen Aberdeenshire AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhill Business Park Westhill Aberdeenshire AB32 6FL on 2018-09-13
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon22/03/2018
Appointment of Michael Andrew Jones as a director on 2018-03-19
dot icon22/03/2018
Termination of appointment of James Withers as a director on 2018-03-19
dot icon08/01/2018
Appointment of Alison Jane Henriksen as a director on 2017-12-30
dot icon05/01/2018
Termination of appointment of Paul Anthony Galvin as a director on 2017-12-30
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon12/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon11/10/2014
Compulsory strike-off action has been discontinued
dot icon10/10/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/10/2014
First Gazette notice for compulsory strike-off
dot icon14/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon10/12/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon09/07/2012
Termination of appointment of Paul Adey as a director
dot icon09/07/2012
Appointment of Mr James Withers as a director
dot icon29/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon12/01/2011
Appointment of Paul Anthony Galvin as a director
dot icon12/01/2011
Appointment of Paul Anthony Galvin as a director
dot icon12/01/2011
Termination of appointment of Neil Smith as a director
dot icon03/11/2010
Director's details changed for Paul Alan Adey on 2010-11-03
dot icon27/10/2010
Appointment of Paul Alan Adey as a director
dot icon26/10/2010
Termination of appointment of Andrew Crean as a director
dot icon28/05/2010
Full accounts made up to 2009-09-30
dot icon12/03/2010
Director's details changed for Mr Neil Reynolds Smith on 2010-01-05
dot icon07/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon03/06/2009
Full accounts made up to 2008-09-30
dot icon23/02/2009
Director appointed neil reynolds smith
dot icon23/02/2009
Secretary appointed compass secretaries LIMITED
dot icon23/02/2009
Appointment terminated director and secretary timothy mason
dot icon29/10/2008
Return made up to 20/10/08; full list of members
dot icon03/10/2008
Resolutions
dot icon17/06/2008
Full accounts made up to 2007-09-30
dot icon02/11/2007
Return made up to 20/10/07; full list of members
dot icon01/11/2007
Location of register of members
dot icon25/06/2007
Full accounts made up to 2006-09-30
dot icon13/12/2006
Return made up to 20/10/06; full list of members
dot icon16/10/2006
Director resigned
dot icon17/07/2006
Full accounts made up to 2005-09-30
dot icon09/03/2006
New director appointed
dot icon16/11/2005
Registered office changed on 16/11/05 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ
dot icon31/10/2005
Return made up to 20/10/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon09/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon27/10/2004
Return made up to 20/10/04; full list of members
dot icon18/10/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon07/01/2004
Ad 05/12/03--------- £ si [email protected]=555 £ ic 6000/6555
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Secretary resigned;director resigned
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon03/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon19/11/2003
Dec mort/charge *
dot icon19/11/2003
Dec mort/charge *
dot icon18/11/2003
Return made up to 20/10/03; full list of members
dot icon07/04/2003
S-div 31/03/03
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon12/12/2002
Director resigned
dot icon09/12/2002
Secretary resigned
dot icon03/12/2002
New secretary appointed
dot icon14/10/2002
Return made up to 20/10/02; full list of members
dot icon30/08/2002
New director appointed
dot icon27/08/2002
Dec mort/charge *
dot icon27/08/2002
Dec mort/charge *
dot icon09/07/2002
Registered office changed on 09/07/02 from: 7 saint albans road edinburgh midlothian EH9 2PA
dot icon03/07/2002
Dec mort/charge *
dot icon13/06/2002
Partic of mort/charge *
dot icon01/05/2002
Director's particulars changed
dot icon12/10/2001
Return made up to 20/10/01; full list of members
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon25/10/2000
Return made up to 20/10/00; full list of members
dot icon02/09/2000
Full accounts made up to 2000-03-31
dot icon05/05/2000
Partic of mort/charge *
dot icon02/05/2000
Partic of mort/charge *
dot icon19/04/2000
Dec mort/charge *
dot icon19/04/2000
Dec mort/charge *
dot icon23/03/2000
Partic of mort/charge *
dot icon20/10/1999
Return made up to 20/10/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon19/04/1999
Partic of mort/charge *
dot icon04/04/1999
Registered office changed on 04/04/99 from: 77 hanover street edinburgh midlothian EH2 1EE
dot icon17/11/1998
Return made up to 20/10/98; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1998-03-31
dot icon08/10/1998
New director appointed
dot icon26/06/1998
Partic of mort/charge *
dot icon07/11/1997
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Return made up to 20/10/97; full list of members
dot icon04/07/1997
Ad 28/03/97--------- £ si 5900@1=5900 £ ic 100/6000
dot icon04/07/1997
Nc inc already adjusted 28/03/97
dot icon04/07/1997
Resolutions
dot icon06/11/1996
Return made up to 20/10/96; no change of members
dot icon21/06/1996
Accounts for a small company made up to 1996-03-31
dot icon30/10/1995
Return made up to 20/10/95; full list of members
dot icon23/02/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounting reference date notified as 31/03
dot icon06/12/1994
New secretary appointed
dot icon05/12/1994
Director resigned
dot icon05/12/1994
New director appointed
dot icon21/10/1994
Director resigned
dot icon21/10/1994
Director resigned
dot icon21/10/1994
New director appointed
dot icon21/10/1994
New secretary appointed;new director appointed
dot icon21/10/1994
New director appointed
dot icon21/10/1994
Ad 20/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon20/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lea, Jodi
Director
30/09/2019 - Present
168
Sharpe, Gareth Jonathan
Director
02/11/2021 - Present
176
Withers, James
Director
06/07/2012 - 19/03/2018
28
Sergeant, Sarah Jane
Director
01/12/2019 - 31/07/2021
334
Mills, Robin Ronald
Director
31/07/2021 - Present
178

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFFEE PARTNERS LIMITED

COFFEE PARTNERS LIMITED is an(a) Active company incorporated on 20/10/1994 with the registered office located at Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire AB32 6FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE PARTNERS LIMITED?

toggle

COFFEE PARTNERS LIMITED is currently Active. It was registered on 20/10/1994 .

Where is COFFEE PARTNERS LIMITED located?

toggle

COFFEE PARTNERS LIMITED is registered at Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire AB32 6FL.

What does COFFEE PARTNERS LIMITED do?

toggle

COFFEE PARTNERS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COFFEE PARTNERS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-01 with no updates.