EDINBURGH TEA AND COFFEE COMPANY LTD.

Register to unlock more data on OkredoRegister

EDINBURGH TEA AND COFFEE COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC128500

Incorporation date

15/11/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

214/15g Sir Harry Lauder Road, Edinburgh EH15 2QACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1990)
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon13/01/2026
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 214/15G Sir Harry Lauder Road, Edinburgh 214/15G Sir Harry Lauder Road Edinburgh EH15 2QA on 2026-01-13
dot icon13/01/2026
Registered office address changed from 214/15G Sir Harry Lauder Road, Edinburgh 214/15G Sir Harry Lauder Road Edinburgh EH15 2QA Scotland to 214/15G Sir Harry Lauder Road Edinburgh EH15 2QA on 2026-01-13
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/07/2025
Previous accounting period shortened from 2025-04-22 to 2024-12-31
dot icon21/03/2025
Registration of charge SC1285000003, created on 2025-03-18
dot icon25/02/2025
Total exemption full accounts made up to 2024-04-22
dot icon29/01/2025
Previous accounting period shortened from 2024-04-26 to 2024-04-22
dot icon20/01/2025
Previous accounting period shortened from 2024-12-31 to 2024-04-26
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Director's details changed for Mr Kevin Francis Moore on 2024-04-23
dot icon25/04/2024
Termination of appointment of Stuart John Robinson as a director on 2024-04-23
dot icon25/04/2024
Appointment of Andrew Graham Fawkes as a director on 2024-04-23
dot icon25/04/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon25/04/2024
Appointment of Mr Matthew Christopher Mills as a director on 2024-04-23
dot icon05/03/2024
Notification of Ossian Foods Limited as a person with significant control on 2016-04-06
dot icon05/03/2024
Notification of Occ Holdings Limited as a person with significant control on 2016-12-14
dot icon05/03/2024
Cessation of Ossian Foods Limited as a person with significant control on 2016-12-14
dot icon04/03/2024
Cessation of Stuart John Robinson as a person with significant control on 2016-04-06
dot icon28/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 2020-07-29
dot icon26/05/2020
Termination of appointment of Michael Anthony Sebastian Von Euw as a director on 2020-05-22
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon01/06/2018
Appointment of Mr Kevin Francis Moore as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mr Michael Anthony Sebastian Von Euw as a director on 2018-06-01
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Termination of appointment of Alan James Inglis as a director on 2017-08-21
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon24/06/2015
Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 2015-06-24
dot icon16/03/2015
Registered office address changed from 15/G 214 Sir Harry Lauder Road Edinburgh EH15 2QA to 27 Stafford Street Edinburgh EH3 7BJ on 2015-03-16
dot icon15/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Registration of charge SC1285000002, created on 2014-07-02
dot icon11/06/2014
Appointment of Mr Alan Inglis as a director
dot icon11/06/2014
Appointment of Mr Stuart John Robinson as a director
dot icon11/06/2014
Termination of appointment of David Greig as a director
dot icon11/06/2014
Termination of appointment of David Greig as a secretary
dot icon06/06/2014
Auditor's resignation
dot icon25/04/2014
Satisfaction of charge 1 in full
dot icon19/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon13/12/2012
Appointment of Mr David Carnegy Greig as a secretary
dot icon13/12/2012
Termination of appointment of Margaret Greig as a secretary
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon09/01/2010
Director's details changed for Mr David Carnegy Greig on 2009-11-15
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 15/11/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Return made up to 15/11/07; no change of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 15/11/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 15/11/05; full list of members
dot icon27/10/2005
Registered office changed on 27/10/05 from: unit 1 forth industrial estate west harbour road, granton edinburgh EH5 1RF
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 15/11/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 15/11/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/11/2001
Return made up to 15/11/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
Return made up to 15/11/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/11/1999
Return made up to 15/11/99; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/11/1998
Return made up to 15/11/98; full list of members
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/12/1997
Return made up to 15/11/97; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/01/1997
Return made up to 15/11/96; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/11/1995
Return made up to 15/11/95; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 15/11/94; no change of members
dot icon13/01/1994
Accounts for a small company made up to 1993-03-31
dot icon16/11/1993
Return made up to 15/11/93; no change of members
dot icon21/05/1993
Certificate of change of name
dot icon19/02/1993
New secretary appointed;director resigned
dot icon19/02/1993
Secretary resigned
dot icon07/01/1993
Return made up to 15/11/92; full list of members
dot icon14/12/1992
Accounts for a small company made up to 1992-03-31
dot icon18/11/1991
Return made up to 15/11/91; full list of members
dot icon18/04/1991
Registered office changed on 18/04/91 from: 37 longcram haddington EH41 4NS
dot icon03/04/1991
Memorandum and Articles of Association
dot icon19/03/1991
Partic of mort/charge 3167
dot icon19/03/1991
Ad 14/03/91--------- £ si 29998@1=29998 £ ic 2/30000
dot icon19/03/1991
Nc inc already adjusted 14/03/91
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Accounting reference date notified as 31/03
dot icon14/01/1991
Memorandum and Articles of Association
dot icon10/01/1991
Certificate of change of name
dot icon21/12/1990
Director resigned;new director appointed
dot icon21/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon21/12/1990
Registered office changed on 21/12/90 from: 24 great king street edinburgh EH3 6QN
dot icon15/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
595.76K
-
0.00
36.59K
-
2022
10
634.75K
-
0.00
102.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stuart John
Director
02/06/2014 - 23/04/2024
41
Fawkes, Andrew Graham
Director
23/04/2024 - Present
11
Mills, Matthew Christopher
Director
23/04/2024 - Present
9
Moore, Kevin Francis
Director
01/06/2018 - Present
1

Persons with Significant Control

4
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 EDINBURGH TEA AND COFFEE COMPANY LTD.

EDINBURGH TEA AND COFFEE COMPANY LTD. is an(a) Active company incorporated on 15/11/1990 with the registered office located at 214/15g Sir Harry Lauder Road, Edinburgh EH15 2QA. 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 EDINBURGH TEA AND COFFEE COMPANY LTD.?

toggle

EDINBURGH TEA AND COFFEE COMPANY LTD. is currently Active. It was registered on 15/11/1990 .

Where is EDINBURGH TEA AND COFFEE COMPANY LTD. located?

toggle

EDINBURGH TEA AND COFFEE COMPANY LTD. is registered at 214/15g Sir Harry Lauder Road, Edinburgh EH15 2QA.

What does EDINBURGH TEA AND COFFEE COMPANY LTD. do?

toggle

EDINBURGH TEA AND COFFEE COMPANY LTD. operates in the Production of coffee and coffee substitutes (10.83/2 - SIC 2007) sector.

What is the latest filing for EDINBURGH TEA AND COFFEE COMPANY LTD.?

toggle

The latest filing was on 20/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.