Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Empire State Coffee Dundee Limited
Empire State Coffee Dundee Limited is an active company incorporated on 19 September 2018 with the registered office located in Dundee, City of Dundee. Empire State Coffee Dundee Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC608502
Private limited company
Scottish Company
Age
6 years
Incorporated
19 September 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
705 days
Dated
18 September 2022
(2 years 11 months ago)
Next confirmation dated
18 September 2023
Was due on
2 October 2023
(1 year 11 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
433 days
For period
1 Oct
⟶
30 Sep 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 September 2023
Was due on
30 June 2024
(1 year 2 months ago)
Learn more about Empire State Coffee Dundee Limited
Contact
Address
138 Nethergate
Dundee
DD1 4ED
Scotland
Address changed on
26 Jul 2023
(2 years 1 month ago)
Previous address was
27 Lauriston Street Edinburgh EH3 9DQ Scotland
Companies in DD1 4ED
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr Luca Saputo
PSC • Director • Italian • Lives in Scotland • Born in Mar 1975
Mrs Emma Marie Hann
PSC • British • Lives in Scotland • Born in Sep 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Saputo Properties Ltd
Luca Saputo is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Sep 2022
For period
30 Sep
⟶
30 Sep 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £31.33K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£1.26K
Decreased by £94.52K (-99%)
Total Liabilities
-£44.52K
Decreased by £47.01K (-51%)
Net Assets
-£43.26K
Decreased by £47.51K (-1119%)
Debt Ratio (%)
3539%
Increased by 3443.46% (+3603%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 13 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 5 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 26 Jul 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 17 Jul 2023
Full Accounts Submitted
2 Years 11 Months Ago on 29 Sep 2022
Confirmation Submitted
2 Years 11 Months Ago on 29 Sep 2022
Emma Marie Hann Resigned
3 Years Ago on 1 Sep 2022
Registered Address Changed
3 Years Ago on 12 Aug 2022
Full Accounts Submitted
3 Years Ago on 30 Sep 2021
Confirmation Submitted
3 Years Ago on 20 Sep 2021
Get Alerts
Get Credit Report
Discover Empire State Coffee Dundee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 138 Nethergate Dundee DD1 4ED on 26 July 2023
Submitted on 26 Jul 2023
Micro company accounts made up to 30 September 2022
Submitted on 17 Jul 2023
Termination of appointment of Emma Marie Hann as a director on 1 September 2022
Submitted on 17 Nov 2022
Confirmation statement made on 18 September 2022 with no updates
Submitted on 29 Sep 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 29 Sep 2022
Registered office address changed from 61 Scott Street Dundee DD2 2BA Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 12 August 2022
Submitted on 12 Aug 2022
Total exemption full accounts made up to 30 September 2020
Submitted on 30 Sep 2021
Confirmation statement made on 18 September 2021 with updates
Submitted on 20 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs