Company Information for HOPSCOTCH BRANDS LIMITED
272 BATH STREET, GLASGOW, G2 4JR,
|
Company Registration Number
SC376134
Private Limited Company
Active |
Company Name | |
---|---|
HOPSCOTCH BRANDS LIMITED | |
Legal Registered Office | |
272 BATH STREET GLASGOW G2 4JR Other companies in G51 | |
Company Number | SC376134 | |
---|---|---|
Company ID Number | SC376134 | |
Date formed | 2010-04-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/06/2016 | |
Account next due | 28/09/2018 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 09:52:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM COYLE |
||
WILLIAM NOEL COYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON COYLE |
Director | ||
SARA CUNNEW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COFFEE FUELLED INNOVATIONS LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Dissolved 2015-09-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3761340002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 28/06/17 TO 28/12/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 267.4198 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 29/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3761340002 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 267.4198 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 29/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COYLE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/16 FROM Unit 32 100 Elderpark Street Glasgow G51 3TR | |
AA01 | Previous accounting period shortened from 29/06/15 TO 28/06/15 | |
CH01 | Director's details changed for Mr William Noel Coyle on 2015-05-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM COYLE on 2015-05-08 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 267.42 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
SH01 | 26/02/15 STATEMENT OF CAPITAL GBP 267.4200 | |
SH02 | Sub-division of shares on 2015-02-26 | |
SH08 | Change of share class name or designation | |
RES13 | SUBDIVISION INTO A ORDINARY SHARES OF £0.0001 EACH 26/02/2015 | |
RES01 | ADOPT ARTICLES 07/05/15 | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR SIMON COYLE | |
AA | 29/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 05/01/15 STATEMENT OF CAPITAL GBP 200 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 29/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/14 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2013 TO 29/06/2013 | |
AR01 | 01/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 3 ALMOND AVENUE RENFREW PA4 0UT SCOTLAND | |
AA01 | PREVEXT FROM 30/04/2012 TO 30/06/2012 | |
AR01 | 01/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 01/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA CUNNEW | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | BIBBY FACTORS SCOTLAND LIMITED |
Creditors Due After One Year | 2011-05-01 | £ 12,168 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 119,917 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOPSCOTCH BRANDS LIMITED
Called Up Share Capital | 2011-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 1,148 |
Current Assets | 2011-05-01 | £ 121,439 |
Debtors | 2011-05-01 | £ 44,630 |
Fixed Assets | 2011-05-01 | £ 14,838 |
Shareholder Funds | 2011-05-01 | £ 4,192 |
Stocks Inventory | 2011-05-01 | £ 75,661 |
Tangible Fixed Assets | 2011-05-01 | £ 14,838 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10821 - Manufacture of cocoa and chocolate confectionery) as HOPSCOTCH BRANDS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
18069031 | Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |