Company NameCafe Braemar Limited
DirectorJoan Anna Macnaughton
Company StatusActive
Company NumberSC040968
CategoryPrivate Limited Company
Incorporation Date15 September 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Joan Anna Macnaughton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1989(25 years, 1 month after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Stratherrick Road
Inverness
IV2 4YJ
Scotland
Secretary NameMr Norman Alexander Fyfe
NationalityScottish
StatusCurrent
Appointed14 January 2000(35 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1 11 Cleveden Road
Glasgow
G12 0PQ
Scotland
Secretary NameLewis James Davidson
NationalityBritish
StatusResigned
Appointed11 October 1989(25 years, 1 month after company formation)
Appointment Duration10 years (resigned 17 October 1999)
RoleCompany Director
Correspondence Address89 Stratherrick Road
Inverness
IV2 4YJ
Scotland

Location

Registered AddressThe Sheiling
89 Stratherrick Road
Inverness
Inverness Shire
IV2 4YJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Ness-Side

Shareholders

100 at £1Miss Joan Anna Macnaughton
100.00%
Ordinary

Financials

Year2014
Turnover£16,528
Net Worth£409,331
Cash£302,837
Current Liabilities£119,581

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 October 1986Delivered on: 22 October 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 drummond street inverness.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 January 2021Secretary's details changed for Mr Norman Alexander Fyfe on 26 January 2021 (1 page)
26 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 August 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
12 August 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
21 June 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
9 August 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
9 August 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Joan Anna Macnaughton on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Joan Anna Macnaughton on 30 June 2010 (2 pages)
8 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
8 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
10 August 2009Return made up to 30/06/09; no change of members (8 pages)
10 August 2009Return made up to 30/06/09; no change of members (8 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 July 2007Return made up to 30/06/07; full list of members (6 pages)
20 July 2007Return made up to 30/06/07; full list of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
28 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
25 July 2006Return made up to 30/06/06; full list of members (6 pages)
25 July 2006Return made up to 30/06/06; full list of members (6 pages)
22 July 2005Return made up to 30/06/05; full list of members (6 pages)
22 July 2005Return made up to 30/06/05; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
21 June 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
4 August 2004Return made up to 30/06/04; full list of members (6 pages)
4 August 2004Return made up to 30/06/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
28 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 July 2003Return made up to 30/06/03; full list of members (6 pages)
19 July 2003Return made up to 30/06/03; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
2 May 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
16 July 2002Return made up to 30/06/02; full list of members (6 pages)
16 July 2002Return made up to 30/06/02; full list of members (6 pages)
26 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
26 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 April 2001Full accounts made up to 31 January 2001 (7 pages)
26 April 2001Full accounts made up to 31 January 2001 (7 pages)
10 August 2000Full accounts made up to 31 January 2000 (7 pages)
10 August 2000Full accounts made up to 31 January 2000 (7 pages)
26 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(6 pages)
26 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(6 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1999Full accounts made up to 31 January 1999 (7 pages)
4 June 1999Full accounts made up to 31 January 1999 (7 pages)
4 July 1998Return made up to 30/06/98; no change of members (4 pages)
4 July 1998Return made up to 30/06/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 January 1998 (7 pages)
29 May 1998Full accounts made up to 31 January 1998 (7 pages)
3 December 1997Registered office changed on 03/12/97 from: runnymede house, balmoral terrace, inverness IV2 3UU (1 page)
3 December 1997Registered office changed on 03/12/97 from: runnymede house, balmoral terrace, inverness IV2 3UU (1 page)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 June 1997Full accounts made up to 31 January 1997 (7 pages)
8 June 1997Full accounts made up to 31 January 1997 (7 pages)
19 July 1996Return made up to 30/06/96; full list of members (6 pages)
19 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 May 1996Full accounts made up to 31 January 1996 (5 pages)
10 May 1996Full accounts made up to 31 January 1996 (5 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
10 July 1995Return made up to 30/06/95; no change of members (4 pages)
10 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)