About

Registered Number: SC294161
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Old Surgery, School Road, Tarbert, Argyll, PA29 6UL,

 

Cadora Cafe Ltd was founded on 07 December 2005 and has its registered office in Tarbert, Argyll, it's status at Companies House is "Active". The current directors of this organisation are Jackson, Marleen, Jackson, Mhairi Ann. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Mhairi Ann 08 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Marleen 08 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 25 July 2019
AD01 - Change of registered office address 16 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 July 2017
MR01 - N/A 22 February 2017
MR01 - N/A 11 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
410(Scot) - N/A 11 December 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2017 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

Floating charge 08 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.