Background WavePink WaveYellow Wave

COFFEE POLITIK CIC (SC608697)

COFFEE POLITIK CIC (SC608697) is an active UK company. incorporated on 20 September 2018. with registered office in Stirling. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. COFFEE POLITIK CIC has been registered for 7 years. Current directors include GLASGOW, Ruth Hanna Ena, MCKINNON, Chelsea Mae.

Company Number
SC608697
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 2018
Age
7 years
Address
24 Oakwood, Stirling, FK8 3DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GLASGOW, Ruth Hanna Ena, MCKINNON, Chelsea Mae
SIC Codes
47190, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE POLITIK CIC

COFFEE POLITIK CIC is an active company incorporated on 20 September 2018 with the registered office located in Stirling. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. COFFEE POLITIK CIC was registered 7 years ago.(SIC: 47190, 56102)

Status

active

Active since 7 years ago

Company No

SC608697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 20 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

24 Oakwood Kippen Stirling, FK8 3DP,

Previous Addresses

, Buchlyvie Village Hall Main Street, Buchlyvie, Stirling, FK8 3LR, Scotland
From: 16 July 2023To: 30 November 2023
, Killearn Mill Business Park the Hub G63, Shared Space Studio 63, Killearn, Strlingshire, G63 9LQ, Scotland
From: 1 December 2022To: 16 July 2023
, 2 Auldhouse Drymen, Glasgow, G63 0HY, Scotland
From: 4 July 2022To: 1 December 2022
, 15 Main Street, Drymen, Glasgow, G63 0BQ, Scotland
From: 5 April 2021To: 4 July 2022
, 2 Auldhouse Buchanan Castle Estate, Drymen, Stirlingshire, G63 0HY
From: 20 September 2018To: 5 April 2021
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
May 20
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Sept 24
Owner Exit
Nov 24
New Owner
Jan 25
Director Left
Apr 25
Director Joined
Sept 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GLASGOW, Ruth Hanna Ena

Active
Oakwood, StirlingFK8 3DP
Born August 1983
Director
Appointed 20 Sept 2018

MCKINNON, Chelsea Mae

Active
Oakwood, StirlingFK8 3DP
Born April 1972
Director
Appointed 27 Aug 2025

BODDINGTON, Richard

Resigned
Buchanan Castle Estate, DrymenG63 0HY
Born June 1973
Director
Appointed 01 Mar 2019
Resigned 02 May 2020

CALDER-MACPHEE, Norelle

Resigned
Oakwood, StirlingFK8 3DP
Born August 1986
Director
Appointed 11 Nov 2019
Resigned 01 Apr 2025

CRESSWELL, Elizabeth

Resigned
Cumroch Road, GlasgowG66 7HJ
Born August 1974
Director
Appointed 10 Aug 2021
Resigned 21 Sept 2021

GASKELL, Philip Aldroyd

Resigned
The Hub G63, KillearnG63 9LQ
Born July 1952
Director
Appointed 31 Oct 2019
Resigned 20 Feb 2023

HALL, Charlotte Mackenzie

Resigned
Balfron Station, GlasgowG63 0NH
Born January 1991
Director
Appointed 24 Oct 2019
Resigned 26 Jun 2022

LINDSEY, Elizabeth Jane

Resigned
Main Street, GlasgowG63 0BQ
Born May 1969
Director
Appointed 10 Apr 2021
Resigned 24 Jan 2022

MADEIRA, Rokhsaneh Khodayar

Resigned
Main Street, GlasgowG63 0BQ
Born January 1980
Director
Appointed 10 Nov 2019
Resigned 05 Apr 2022

MCINTYRE, Jain Fiona

Resigned
Oakwood, StirlingFK8 3DP
Born August 1975
Director
Appointed 05 May 2022
Resigned 01 Sept 2024

SHALHOPE, Adelaide

Resigned
Buchanan Castle Estate, DrymenG63 0HY
Born April 1964
Director
Appointed 01 Mar 2019
Resigned 24 Oct 2019

WYNNE, Brian Edward, Professor

Resigned
Buchanan Castle Estate, DrymenG63 0HY
Born January 1947
Director
Appointed 01 Mar 2019
Resigned 24 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Ruth Hanna Ena Glasgow

Active
Oakwood, StirlingFK8 3DP
Born August 1983

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Ms Ruth Hanna Ena Glasgow

Ceased
Oakwood, StirlingFK8 3DP
Born August 1983

Nature of Control

Significant influence or control
Notified 20 Sept 2018
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Micro Entity
15 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Incorporation Community Interest Company
20 September 2018
CICINCCICINC