Company NameCafe 1 Ltd.
DirectorNorman MacDonald
Company StatusActive
Company NumberSC249070
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Norman MacDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(same day as company formation)
RoleRestaruant Proprietor
Country of ResidenceScotland
Correspondence Address4 Darnaway Road
Inverness
IV2 3LF
Scotland
Secretary NameKaren Marie MacDonald
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Old Edinburgh Road
Inverness
Inverness-Shire
IV2 3PG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Karen Marie Macdonald
50.00%
Ordinary
1 at £1Norman Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£13,904
Current Liabilities£5,910

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

23 July 2003Delivered on: 29 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 November 2023Registration of charge SC2490700002, created on 19 October 2023 (4 pages)
12 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
11 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
10 May 2023Notification of Karen Macdonald as a person with significant control on 31 March 2023 (2 pages)
10 May 2023Change of details for Mr Norman Macdonald as a person with significant control on 31 March 2023 (2 pages)
30 November 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
13 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
8 March 2021Termination of appointment of Karen Marie Macdonald as a secretary on 25 February 2021 (1 page)
8 March 2021Change of details for Mr Norman Macdonald as a person with significant control on 25 February 2021 (2 pages)
8 March 2021Cessation of Karen Marie Macdonald as a person with significant control on 25 February 2021 (1 page)
22 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
6 March 2020Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 June 2016Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 27 June 2016 (1 page)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
24 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
24 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 June 2014Registered office address changed from , 10 Knockbreck Street, Tain, Ross Shire, IV19 1BJ to Clava House Cradlehall Business Park Inverness IV2 5GH on 2 June 2014 (1 page)
2 June 2014Director's details changed for Norman Macdonald on 1 May 2014 (2 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Director's details changed for Norman Macdonald on 1 May 2014 (2 pages)
2 June 2014Registered office address changed from , 10 Knockbreck Street, Tain, Ross Shire, IV19 1BJ to Clava House Cradlehall Business Park Inverness IV2 5GH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from , 10 Knockbreck Street, Tain, Ross Shire, IV19 1BJ to Clava House Cradlehall Business Park Inverness IV2 5GH on 2 June 2014 (1 page)
2 June 2014Director's details changed for Norman Macdonald on 1 May 2014 (2 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
20 July 2009Return made up to 08/05/09; full list of members (3 pages)
20 July 2009Return made up to 08/05/09; full list of members (3 pages)
15 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
15 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
23 December 2008Secretary's change of particulars / karen macdonald / 05/12/2008 (1 page)
23 December 2008Return made up to 08/05/08; full list of members (3 pages)
23 December 2008Director's change of particulars / norman macdonald / 05/12/2008 (1 page)
23 December 2008Secretary's change of particulars / karen macdonald / 05/12/2008 (1 page)
23 December 2008Director's change of particulars / norman macdonald / 05/12/2008 (1 page)
23 December 2008Return made up to 08/05/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
20 June 2007Return made up to 08/05/07; full list of members (2 pages)
20 June 2007Return made up to 08/05/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
16 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
18 August 2006Return made up to 08/05/06; full list of members (2 pages)
18 August 2006Return made up to 08/05/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
19 September 2005Return made up to 08/05/05; full list of members (2 pages)
19 September 2005Return made up to 08/05/05; full list of members (2 pages)
3 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
3 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
6 July 2004Return made up to 08/05/04; full list of members (6 pages)
6 July 2004Return made up to 08/05/04; full list of members (6 pages)
29 July 2003Partic of mort/charge * (6 pages)
29 July 2003Partic of mort/charge * (6 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (16 pages)
8 May 2003Incorporation (16 pages)