About

Registered Number: SC189601
Date of Incorporation: 22/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Ritsons, 103 High Street, Forres, Moray, IV36 1AA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.