Background WavePink WaveYellow Wave

COFFEEPOTS LIMITED (SC280069)

COFFEEPOTS LIMITED (SC280069) is an active UK company. incorporated on 16 February 2005. with registered office in Motherwell. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. COFFEEPOTS LIMITED has been registered for 21 years. Current directors include DUNESE, Patrick, WILSON, Colin.

Company Number
SC280069
Status
active
Type
ltd
Incorporated
16 February 2005
Age
21 years
Address
Oakfield House, Motherwell, ML1 1XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
DUNESE, Patrick, WILSON, Colin
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEEPOTS LIMITED

COFFEEPOTS LIMITED is an active company incorporated on 16 February 2005 with the registered office located in Motherwell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. COFFEEPOTS LIMITED was registered 21 years ago.(SIC: 47789)

Status

active

Active since 21 years ago

Company No

SC280069

LTD Company

Age

21 Years

Incorporated 16 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Oakfield House 378 Brandon Street Motherwell, ML1 1XA,

Previous Addresses

2 Beaconcroft Bridge of Allan Stirling FK9 4RX
From: 17 February 2015To: 19 August 2016
2 Beacon Croft Bridge of Allan Stirling FK9 4RX
From: 19 February 2014To: 17 February 2015
6 Beaconcroft Bridge of Allan Stirling FK9 4RX
From: 16 February 2005To: 19 February 2014
Timeline

7 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNESE, Patrick

Active
Easdale Place, GlasgowG77 6XD
Born February 1967
Director
Appointed 18 Aug 2016

WILSON, Colin

Active
Marchfield, GlasgowG62 8HZ
Born December 1970
Director
Appointed 18 Aug 2016

EVANS, Kathryn Elizabeth

Resigned
Beaconcroft, StirlingFK9 4RX
Secretary
Appointed 16 Feb 2005
Resigned 18 Aug 2016

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 16 Feb 2005
Resigned 16 Feb 2005

EVANS, Dennis

Resigned
Beaconcroft, StirlingFK9 4RX
Born January 1954
Director
Appointed 16 Feb 2005
Resigned 18 Aug 2016

EVANS, Kathryn Elizabeth

Resigned
Beaconcroft, StirlingFK9 4RX
Born December 1961
Director
Appointed 15 Nov 2006
Resigned 18 Aug 2016

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 16 Feb 2005
Resigned 16 Feb 2005

Persons with significant control

1

Oakfield House, MotherwellML1 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Legacy
23 April 2005
410(Scot)410(Scot)
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
88(2)R88(2)R
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Incorporation Company
16 February 2005
NEWINCIncorporation