Background WavePink WaveYellow Wave

COFFEE PARTNERS LIMITED (SC153721)

COFFEE PARTNERS LIMITED (SC153721) is an active UK company. incorporated on 20 October 1994. with registered office in Westhill. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. COFFEE PARTNERS LIMITED has been registered for 31 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
SC153721
Status
active
Type
ltd
Incorporated
20 October 1994
Age
31 years
Address
Suite D, Pavilion 7 Kingshill Park, Westhill, AB32 6FL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE PARTNERS LIMITED

COFFEE PARTNERS LIMITED is an active company incorporated on 20 October 1994 with the registered office located in Westhill. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. COFFEE PARTNERS LIMITED was registered 31 years ago.(SIC: 56101)

Status

active

Active since 31 years ago

Company No

SC153721

LTD Company

Age

31 Years

Incorporated 20 October 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhill Business Park Westhill, AB32 6FL,

Previous Addresses

13 Carden Place Aberdeen Aberdeenshire AB10 1UR
From: 20 October 1994To: 13 September 2018
Timeline

21 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 30 Sept 2019

MILLS, Robin Ronald

Active
Kingshill Park, WesthillAB32 6FL
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

CROOK, Kathryn Jean

Resigned
1 Brunstane Gardens, EdinburghEH15 2QN
Secretary
Appointed 27 Nov 2002
Resigned 05 Dec 2003

JARDINE, James

Resigned
4 Viewforth Place, South QueensferryEH30 9NH
Secretary
Appointed 17 Nov 1994
Resigned 10 Oct 1996

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 05 Dec 2003
Resigned 24 Dec 2008

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 20 Oct 1994
Resigned 20 Oct 1994

SENIOR, Stephen John

Resigned
Woodend, StentonEH42 1TG
Secretary
Appointed 20 Oct 1994
Resigned 27 Nov 2002

ADEY, Paul Alan

Resigned
Danes Green, WorcesterWR3 7RU
Born April 1972
Director
Appointed 30 Sept 2010
Resigned 06 Jul 2012

CREAN, Andrew

Resigned
The Oaks, WokinghamRG40 3DY
Born February 1965
Director
Appointed 05 Dec 2003
Resigned 30 Sept 2010

CROOK, Kathryn Jean

Resigned
1 Brunstane Gardens, EdinburghEH15 2QN
Born February 1973
Director
Appointed 01 Oct 1998
Resigned 05 Dec 2003

DAVIS, Andrew Broughton

Resigned
570 Lanark Road West, BalernoEH14 7BN
Born March 1958
Director
Appointed 28 Aug 2002
Resigned 05 Dec 2003

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

FRASER, Iain Michael Duncan, Sir

Resigned
36 Comely Bank, EdinburghEH4 1AJ
Born June 1951
Director
Appointed 20 Oct 1994
Resigned 31 Oct 1994

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

JONES, Michael Andrew

Resigned
24 Parklands, RuberyB45 9PZ
Born February 1982
Director
Appointed 19 Mar 2018
Resigned 30 Sept 2019

LEGGATE, David Scot

Resigned
Brudeanlaws, JedburghTD8 6PW
Born May 1952
Director
Appointed 20 Oct 1994
Resigned 05 Dec 2003

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 20 Oct 1994
Resigned 20 Oct 1994

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 09 Mar 2006
Resigned 24 Dec 2008

OLDFIELD, Michael John

Resigned
5 Connolly Court, Virginia WaterGU25 4SR
Born January 1950
Director
Appointed 05 Dec 2003
Resigned 01 Oct 2006

SENIOR, Stephen John

Resigned
Woodend, StentonEH42 1TG
Born December 1957
Director
Appointed 20 Oct 1994
Resigned 05 Dec 2003

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Dec 2008
Resigned 31 Dec 2010

WHIMSTER, Colin John Cameron

Resigned
15 Johnsburn Haugh, BalernoEH14 7ND
Born November 1937
Director
Appointed 17 Nov 1994
Resigned 10 Dec 2002

WITHERS, James

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 06 Jul 2012
Resigned 19 Mar 2018

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Gazette Filings Brought Up To Date
11 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
3 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
1 November 2007
353353
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
9 February 2005
AAAnnual Accounts
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Legacy
27 October 2004
363aAnnual Return
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
88(2)R88(2)R
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 December 2003
AAAnnual Accounts
Legacy
19 November 2003
419a(Scot)419a(Scot)
Legacy
19 November 2003
419a(Scot)419a(Scot)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
122122
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
419a(Scot)419a(Scot)
Legacy
27 August 2002
419a(Scot)419a(Scot)
Legacy
9 July 2002
287Change of Registered Office
Legacy
3 July 2002
419a(Scot)419a(Scot)
Legacy
13 June 2002
410(Scot)410(Scot)
Legacy
1 May 2002
288cChange of Particulars
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2000
AAAnnual Accounts
Legacy
5 May 2000
410(Scot)410(Scot)
Legacy
2 May 2000
410(Scot)410(Scot)
Legacy
19 April 2000
419a(Scot)419a(Scot)
Legacy
19 April 2000
419a(Scot)419a(Scot)
Legacy
23 March 2000
410(Scot)410(Scot)
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
19 April 1999
410(Scot)410(Scot)
Legacy
4 April 1999
287Change of Registered Office
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
88(2)R88(2)R
Legacy
4 July 1997
123Notice of Increase in Nominal Capital
Resolution
4 July 1997
RESOLUTIONSResolutions
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
410(Scot)410(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
224224
Legacy
6 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
88(2)R88(2)R
Incorporation Company
20 October 1994
NEWINCIncorporation