About

Registered Number: SC178683
Date of Incorporation: 10/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow, G2 5JF

 

Grounds for Appeal Coffee Co. Ltd was registered on 10 September 1997 and are based in Glasgow, it's status is listed as "Active". The companies directors are Samuel, Gayle, Samuel, Jacqueline Emilie. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMUEL, Gayle 10 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SAMUEL, Jacqueline Emilie 10 September 1997 19 August 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 06 June 2018
TM02 - Termination of appointment of secretary 13 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 11 September 2014
CH03 - Change of particulars for secretary 11 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 27 February 2008
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 08 November 1999
RESOLUTIONS - N/A 06 September 1999
AA - Annual Accounts 25 August 1999
363b - Annual Return 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
NEWINC - New incorporation documents 10 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.