About

Registered Number: SC280456
Date of Incorporation: 23/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Highlander Inn Victoria Street, Craigellachie, Aberlour, Banffshire, AB38 9SR,

 

Established in 2005, Cafeform Ltd has its registered office in Banffshire. We don't currently know the number of employees at the business. The current directors of the company are listed as Macpherson, Innes Gordon, Minagawa, Tatsuya, Shanks, Lee, Elphick, Duncan Edward John, Fraser, James, Minagawa, Tatsuya in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHERSON, Innes Gordon 01 April 2015 - 1
MINAGAWA, Tatsuya 01 April 2015 - 1
SHANKS, Lee 01 October 2018 - 1
ELPHICK, Duncan Edward John 20 May 2005 01 April 2015 1
FRASER, James 10 March 2005 20 May 2005 1
MINAGAWA, Tatsuya 16 September 2005 02 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 11 April 2019
PSC07 - N/A 12 March 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 03 March 2016
AD04 - Change of location of company records to the registered office 03 March 2016
CH01 - Change of particulars for director 03 March 2016
TM02 - Termination of appointment of secretary 22 September 2015
AA01 - Change of accounting reference date 22 September 2015
AD01 - Change of registered office address 22 September 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
RESOLUTIONS - N/A 07 April 2015
AR01 - Annual Return 02 April 2015
MR04 - N/A 02 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 15 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 23 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
353 - Register of members 23 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 06 September 2007
410(Scot) - N/A 01 March 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
410(Scot) - N/A 06 August 2005
410(Scot) - N/A 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2005
225 - Change of Accounting Reference Date 31 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 13 May 2011 Outstanding

N/A

Standard security 20 February 2007 Fully Satisfied

N/A

Standard security 27 July 2005 Outstanding

N/A

Bond & floating charge 11 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.