Company NameCafe Project
Company StatusActive
Company NumberSC234935
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 August 2002(21 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSheriff Colin Norman Ralph Stein
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(same day as company formation)
RoleSheriff
Country of ResidenceScotland
Correspondence AddressPitmonie
Fowlis Wester
Crieff
PH7 3NL
Scotland
Director NameMr Paul Michael Hardie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(same day as company formation)
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMiss Anne Janette McKeown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address23 Carlogie Road
Carnoustie
Angus
DD7 6EP
Scotland
Director NameMr Paul David Martin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Old Coastguard Stations
Auchmithie
Arbroath
Angus
DD11 5SG
Scotland
Director NameRoss Cargill
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleTrainee Solicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMaureen Morrison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleVictim Support Co-Ordinator
Country of ResidenceScotland
Correspondence Address18 Muirton Road
Arbroath
Angus
DD11 3HG
Scotland
Director NameColin Rae Barnes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RolePolice Officer
Correspondence Address95 Kinghorne Street
Arbroath
Angus
DD11 2LZ
Scotland
Director NameAnn Forbes Birse
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleBank Manager
Correspondence Address12 Duncan Avenue
Arbroath
Angus
DD11 2BX
Scotland
Director NameIrene Isabella Scorgie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleSessional Worker
Correspondence AddressPitcundrum Cottages
Arbirlot
Arbroath
Angus
Director NameLindsay Wood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address66 Nolt Loan Road
Arbroath
Angus
DD11 2AH
Scotland
Director NameMr Heinz Werner Voigt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Denfield Steadings
Arbroath
Angus
DD11 2QQ
Scotland
Director NameMarion Beattie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2009)
RoleManagerial/Professional
Correspondence AddressEmilbank House
Elliot
Arbroath
Angus
DD11 2PE
Scotland
Director NameAngela Jane Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2010)
RoleAccountant
Correspondence Address3 Maryfield Road
Broughty Ferry
Dundee
Angus
DD5 2JJ
Scotland
Director NameDavid John Miller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Inchcape Road
Arbroath
Angus
DD11 2DF
Scotland
Director NameNicholas Whelan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 August 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address24 Tay Terrace
Newport
Fife
DD6 8AZ
Scotland
Director NameMr Richard George Talbert
Date of BirthMay 1997 (Born 27 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2015(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2020)
RoleSupport Worker
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Contact

Websitewww.cafeproject.org.uk/
Email address[email protected]
Telephone01241 875200
Telephone regionArbroath

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£144,617
Net Worth£171,298
Cash£86,316
Current Liabilities£7,736

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (21 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
12 August 2022Cessation of Richard George Talbert as a person with significant control on 1 August 2020 (1 page)
12 August 2022Cessation of Maureen Morrison as a person with significant control on 1 August 2020 (1 page)
24 May 2022Total exemption full accounts made up to 31 August 2021 (21 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (21 pages)
27 August 2020Director's details changed for Ross Cargill on 27 August 2020 (2 pages)
27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Richard George Talbert as a director on 1 August 2020 (1 page)
27 August 2020Termination of appointment of Maureen Morrison as a director on 1 August 2020 (1 page)
20 May 2020Total exemption full accounts made up to 31 August 2019 (21 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (3 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 August 2019Appointment of Ross Cargill as a director on 12 June 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (20 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
7 August 2018Director's details changed for Mr Richard George Talbert on 2 January 2018 (2 pages)
18 July 2018Total exemption full accounts made up to 31 August 2017 (27 pages)
4 April 2018Termination of appointment of a director (1 page)
9 August 2017Director's details changed for Mr Paul Michael Hardie on 2 July 2017 (2 pages)
9 August 2017Change of details for Mr Paul Michael Hardie as a person with significant control on 2 July 2017 (2 pages)
9 August 2017Director's details changed for Mr Paul Michael Hardie on 2 July 2017 (2 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Change of details for Mr Paul Michael Hardie as a person with significant control on 2 July 2017 (2 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (26 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (26 pages)
23 August 2016Appointment of Mr Richard George Talbert as a director on 26 November 2015 (2 pages)
23 August 2016Termination of appointment of Nicholas Whelan as a director on 23 August 2016 (1 page)
23 August 2016Confirmation statement made on 2 August 2016 with updates (9 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (9 pages)
23 August 2016Termination of appointment of Nicholas Whelan as a director on 23 August 2016 (1 page)
23 August 2016Appointment of Mr Richard George Talbert as a director on 26 November 2015 (2 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (33 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (33 pages)
27 August 2015Annual return made up to 2 August 2015 no member list (8 pages)
27 August 2015Annual return made up to 2 August 2015 no member list (8 pages)
27 August 2015Annual return made up to 2 August 2015 no member list (8 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (37 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (37 pages)
20 August 2014Annual return made up to 2 August 2014 no member list (8 pages)
20 August 2014Annual return made up to 2 August 2014 no member list (8 pages)
20 August 2014Annual return made up to 2 August 2014 no member list (8 pages)
25 June 2014Total exemption full accounts made up to 31 August 2013 (70 pages)
25 June 2014Total exemption full accounts made up to 31 August 2013 (70 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
27 August 2013Termination of appointment of David Miller as a director (1 page)
27 August 2013Termination of appointment of David Miller as a director (1 page)
29 May 2013Total exemption full accounts made up to 31 August 2012 (21 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (21 pages)
28 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
28 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
28 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
7 August 2012Director's details changed for Sheriff Colin Norman Ralph Stein on 1 August 2012 (2 pages)
7 August 2012Director's details changed for Sheriff Colin Norman Ralph Stein on 1 August 2012 (2 pages)
7 August 2012Director's details changed for Sheriff Colin Norman Ralph Stein on 1 August 2012 (2 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (26 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (26 pages)
10 October 2011Appointment of Nicholas Whelan as a director (3 pages)
10 October 2011Appointment of Nicholas Whelan as a director (3 pages)
21 September 2011Appointment of David John Miller as a director (3 pages)
21 September 2011Appointment of David John Miller as a director (3 pages)
5 September 2011Termination of appointment of Angela Campbell as a director (1 page)
5 September 2011Termination of appointment of Angela Campbell as a director (1 page)
22 August 2011Annual return made up to 2 August 2011 no member list (8 pages)
22 August 2011Annual return made up to 2 August 2011 no member list (8 pages)
22 August 2011Annual return made up to 2 August 2011 no member list (8 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (29 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (29 pages)
13 August 2010Annual return made up to 2 August 2010 no member list (8 pages)
13 August 2010Annual return made up to 2 August 2010 no member list (8 pages)
13 August 2010Annual return made up to 2 August 2010 no member list (8 pages)
1 June 2010Full accounts made up to 31 August 2009 (30 pages)
1 June 2010Full accounts made up to 31 August 2009 (30 pages)
23 September 2009Annual return made up to 02/08/09 (4 pages)
23 September 2009Annual return made up to 02/08/09 (4 pages)
23 September 2009Appointment terminated director marion beattie (1 page)
23 September 2009Appointment terminated director marion beattie (1 page)
3 June 2009Full accounts made up to 31 August 2008 (20 pages)
3 June 2009Full accounts made up to 31 August 2008 (20 pages)
14 August 2008Annual return made up to 02/08/08 (4 pages)
14 August 2008Annual return made up to 02/08/08 (4 pages)
30 June 2008Full accounts made up to 31 August 2007 (19 pages)
30 June 2008Full accounts made up to 31 August 2007 (19 pages)
3 September 2007Annual return made up to 02/08/07 (2 pages)
3 September 2007Annual return made up to 02/08/07 (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 August 2006 (23 pages)
3 July 2007Full accounts made up to 31 August 2006 (23 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
2 August 2006Annual return made up to 02/08/06 (2 pages)
2 August 2006Annual return made up to 02/08/06 (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
25 May 2006Full accounts made up to 31 August 2005 (15 pages)
25 May 2006Full accounts made up to 31 August 2005 (15 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Annual return made up to 02/08/05 (8 pages)
8 September 2005Director resigned (1 page)
8 September 2005Annual return made up to 02/08/05 (8 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
19 May 2005Full accounts made up to 31 August 2004 (14 pages)
19 May 2005Full accounts made up to 31 August 2004 (14 pages)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Annual return made up to 02/08/04 (8 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Annual return made up to 02/08/04 (8 pages)
6 February 2004Full accounts made up to 31 August 2003 (14 pages)
6 February 2004Full accounts made up to 31 August 2003 (14 pages)
30 August 2003Annual return made up to 02/08/03 (7 pages)
30 August 2003Annual return made up to 02/08/03 (7 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
2 August 2002Incorporation (34 pages)
2 August 2002Incorporation (34 pages)