Tease Coffee Bar Limited ABERDEEN


Tease Coffee Bar started in year 2009 as Private Limited Company with registration number SC366659. The Tease Coffee Bar company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Aberdeen at Amicable House. Postal code: AB10 1TN.

The firm has 2 directors, namely David B., Tanya M.. Of them, Tanya M. has been with the company the longest, being appointed on 12 October 2009 and David B. has been with the company for the least time - from 31 March 2010. As of 15 May 2024, there was 1 ex director - Stewart C.. There were no ex secretaries.

Tease Coffee Bar Limited Address / Contact

Office Address Amicable House
Office Address2 252 Union Street
Town Aberdeen
Post code AB10 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC366659
Date of Incorporation Mon, 12th Oct 2009
Industry Event catering activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Grant Smith Law Practice Limited

Position: Corporate Secretary

Appointed: 01 August 2011

David B.

Position: Director

Appointed: 31 March 2010

Tanya M.

Position: Director

Appointed: 12 October 2009

Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 12 October 2009

Resigned: 31 July 2011

Stewart C.

Position: Director

Appointed: 12 October 2009

Resigned: 22 March 2010

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is David B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Tanya M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tanya M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 5522361 37910 858       
Balance Sheet
Cash Bank In Hand29 21319 55225 26027 421       
Cash Bank On Hand   27 42118 35113 15313 5365 40657 51858 85555 311
Current Assets40 66631 73138 15942 51732 51027 16027 34530 15277 23875 96770 817
Debtors8 9498 9328 9289 7389 0078 9309 05520 53915 66112 89710 944
Net Assets Liabilities   10 8583 6354 5882 446528 2305 940862
Net Assets Liabilities Including Pension Asset Liability-6 5522361 37910 858       
Other Debtors   9 7389 0078 9309 05520 53915 66112 89710 944
Property Plant Equipment   19 14116 34211 2026 4021 6125 4377 3875 311
Stocks Inventory2 5043 2473 9715 358       
Tangible Fixed Assets39 31231 84523 71419 141       
Total Inventories   5 3585 1525 0774 7544 2074 0594 2154 562
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-6 6521361 27910 758       
Shareholder Funds-6 5522361 37910 858       
Other
Amount Specific Advance Or Credit Directors   19 12414 9486 2036961 5783841 941171
Amount Specific Advance Or Credit Made In Period Directors    4 1769 8006 9756 3075 68513 134696
Amount Specific Advance Or Credit Repaid In Period Directors     1 0551 4684 0337 64710 8092 466
Accumulated Depreciation Impairment Property Plant Equipment   46 08051 82257 22962 21067 06765 86667 44669 522
Average Number Employees During Period   910108881010
Creditors   19 12444 46133 21230 87131 41345 83340 80635 665
Creditors Due After One Year49 92533 47729 84819 124       
Creditors Due Within One Year34 49628 42730 01531 138       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2553152 862398 
Disposals Property Plant Equipment      2553152 862398 
Increase From Depreciation Charge For Year Property Plant Equipment    5 7425 4075 2355 1721 6611 9782 076
Net Current Assets Liabilities6 1703 3048 14411 379-11 951-6 052-3 526-1 26149 65940 76331 937
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100      
Other Creditors   19 12418 6239 5813 9475 8324 0955 6095 664
Other Taxation Social Security Payable   13 81311 44210 5839 57610 2126 1396 5778 791
Par Value Share 1111      
Property Plant Equipment Gross Cost   65 22168 16468 43168 61268 67971 30374 833 
Provisions For Liabilities Balance Sheet Subtotal   5387565624302991 0331 404721
Provisions For Liabilities Charges2 1091 436631538       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 1 1266501 310       
Tangible Fixed Assets Cost Or Valuation62 65063 77664 42665 221       
Tangible Fixed Assets Depreciation23 33831 93140 71246 080       
Tangible Fixed Assets Depreciation Charged In Period 8 5938 7815 791       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   423       
Tangible Fixed Assets Disposals   515       
Total Additions Including From Business Combinations Property Plant Equipment    2 9432674363825 4863 928 
Total Assets Less Current Liabilities45 48235 14931 85830 5204 3915 1502 87635155 09648 15037 248
Trade Creditors Trade Payables   14 16814 39713 04817 34815 36913 17818 01819 425
Bank Borrowings Overdrafts        45 83340 80635 665

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements