Having been setup in 1998, Caledonian Coffee Company Ltd are based in Forres, Moray, it's status at Companies House is "Active". There are 5 directors listed as Jones, Michael Ian, Dinnes, Garry Walker, Dinnes, Roy James, Dinnes, Richard Masson, Dinnes, Roy James for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DINNES, Garry Walker | 19 October 1998 | - | 1 |
DINNES, Roy James | 17 September 2020 | - | 1 |
DINNES, Richard Masson | 05 September 1999 | 18 February 2013 | 1 |
DINNES, Roy James | 19 October 1998 | 05 November 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Michael Ian | 08 October 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AP01 - Appointment of director | 17 September 2020 | |
MR01 - N/A | 10 September 2020 | |
SH06 - Notice of cancellation of shares | 29 November 2019 | |
SH03 - Return of purchase of own shares | 29 November 2019 | |
AA - Annual Accounts | 18 November 2019 | |
CS01 - N/A | 16 September 2019 | |
AD01 - Change of registered office address | 15 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 15 September 2017 | |
PSC04 - N/A | 15 September 2017 | |
MR01 - N/A | 26 May 2017 | |
MR01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 29 November 2016 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 04 October 2013 | |
MR01 - N/A | 20 July 2013 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 11 March 2013 | |
MG02s - Statement of satisfaction in full or in part of a charge | 11 March 2013 | |
TM01 - Termination of appointment of director | 25 February 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 February 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 06 February 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 29 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 04 October 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 31 December 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 23 November 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 11 November 2010 | |
TM01 - Termination of appointment of director | 08 November 2010 | |
TM02 - Termination of appointment of secretary | 08 November 2010 | |
AP03 - Appointment of secretary | 28 October 2010 | |
AA01 - Change of accounting reference date | 07 October 2010 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH03 - Change of particulars for secretary | 04 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
CERTNM - Change of name certificate | 29 June 2010 | |
RESOLUTIONS - N/A | 29 June 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 18 September 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 09 September 2008 | |
363a - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 02 October 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363a - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 21 September 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 28 September 2004 | |
287 - Change in situation or address of Registered Office | 23 June 2004 | |
363s - Annual Return | 02 October 2003 | |
AA - Annual Accounts | 30 September 2003 | |
287 - Change in situation or address of Registered Office | 27 March 2003 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 20 August 2002 | |
363a - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 10 July 2001 | |
AA - Annual Accounts | 07 March 2001 | |
363a - Annual Return | 11 December 2000 | |
363a - Annual Return | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 05 October 1999 | |
288b - Notice of resignation of directors or secretaries | 20 September 1999 | |
410(Scot) - N/A | 31 December 1998 | |
RESOLUTIONS - N/A | 04 December 1998 | |
RESOLUTIONS - N/A | 04 December 1998 | |
RESOLUTIONS - N/A | 04 December 1998 | |
288a - Notice of appointment of directors or secretaries | 03 December 1998 | |
225 - Change of Accounting Reference Date | 19 November 1998 | |
288a - Notice of appointment of directors or secretaries | 19 November 1998 | |
288a - Notice of appointment of directors or secretaries | 19 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 1998 | |
410(Scot) - N/A | 16 November 1998 | |
CERTNM - Change of name certificate | 23 October 1998 | |
RESOLUTIONS - N/A | 21 October 1998 | |
RESOLUTIONS - N/A | 21 October 1998 | |
123 - Notice of increase in nominal capital | 21 October 1998 | |
287 - Change in situation or address of Registered Office | 20 October 1998 | |
288b - Notice of resignation of directors or secretaries | 20 October 1998 | |
288b - Notice of resignation of directors or secretaries | 20 October 1998 | |
NEWINC - New incorporation documents | 22 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 September 2020 | Outstanding |
N/A |
A registered charge | 09 May 2017 | Outstanding |
N/A |
A registered charge | 09 May 2017 | Outstanding |
N/A |
A registered charge | 10 July 2013 | Outstanding |
N/A |
Standard security | 31 January 2013 | Outstanding |
N/A |
Standard security | 29 January 2013 | Outstanding |
N/A |
Floating charge | 23 January 2013 | Outstanding |
N/A |
Standard security | 15 December 2010 | Fully Satisfied |
N/A |
Floating charge | 05 November 2010 | Fully Satisfied |
N/A |
Standard security | 10 December 1998 | Outstanding |
N/A |
Floating charge | 11 November 1998 | Fully Satisfied |
N/A |