IDEAL VENDING & COFFEE COMPANY LIMITED

Company Documents

DateDescription
13/01/2313 January 2023 Court order in a winding-up (& Court Order attachment)

View Document

01/12/221 December 2022 Registered office address changed from Unit 1, Block 21 Ridge Way Hillend Dunfermline KY11 9JN Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2022-12-01

View Document

30/11/2230 November 2022 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM UNIT1, BLOCK1 RIDGE WAY DONIBRISTLE INDUSTRIAL PARK DALGETY BAY KY11 9JN SCOTLAND

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED IDEAL SERVICES SCOTLAND LIMITED CERTIFICATE ISSUED ON 30/04/19

View Document

30/04/1930 April 2019 CHANGE OF NAME 08/04/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ROSS JAMES HAMILTON

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM TAXI WAY HILLEND INDUSTRIAL ESTATE DALGETY BAY FIFE KY11 9JT

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MENZIES

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/174 September 2017 19/12/16 STATEMENT OF CAPITAL GBP 20038

View Document

04/09/174 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART PHILIP HAMILTON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART PHILIP HAMILTON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCINTYRE

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR ROBERT GEORGE MENZIES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

10/08/1610 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/07/1523 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED KENNETH MCINTYRE

View Document

12/07/1212 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE ANDERSON

View Document

28/07/1128 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 PARTIC OF MORT/CHARGE *****

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: UNIT 2 BALTIC QUAY CENTRAL DOCK ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8TX

View Document

02/07/042 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

03/05/043 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

07/07/037 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DEC MORT/CHARGE *****

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/08/978 August 1997 £ NC 1000/50000 28/07/97

View Document

08/08/978 August 1997 NC INC ALREADY ADJUSTED 28/07/97

View Document

08/08/978 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 22 HALKETTSHALL LIMEKILNS DUNFERMLINE FIFE KY11 3HJ

View Document

06/03/976 March 1997 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

21/01/9721 January 1997 PARTIC OF MORT/CHARGE *****

View Document

15/08/9615 August 1996 PARTIC OF MORT/CHARGE *****

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company