Company NameCaledonian Beverage Services Limited
DirectorsNicholas Hugo Weston and John Barrington Ravenshear Edwards
Company StatusActive
Company NumberSC278116
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nicholas Hugo Weston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 7 Carnegie Campus, Enterprise Way
Dunfermline
KY11 8PY
Scotland
Secretary NameMr Nicholas Hugo Weston
StatusCurrent
Appointed06 March 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressUnit 7 Carnegie Campus, Enterprise Way
Dunfermline
KY11 8PY
Scotland
Director NameMr John Barrington Ravenshear Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdders Moss Farm Over Alderley
Macclesfield
SK10 4SL
Director NameMr Angus Macmillan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameBonnie Elizabeth Macmillan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Secretary NameMr Angus Macmillan
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.krogab.co.uk

Location

Registered AddressUnit 7
Carnegie Campus, Enterprise Way
Dunfermline
KY11 8PY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

10k at £1Angus Macmillan
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,274
Cash£40,525
Current Liabilities£111,803

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

21 May 2020Delivered on: 26 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
8 January 2024Notification of Krogab Uk Limited as a person with significant control on 31 March 2017 (2 pages)
8 January 2024Withdrawal of a person with significant control statement on 8 January 2024 (2 pages)
27 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 December 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
18 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
25 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 February 2022Change of accounting reference date (3 pages)
10 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
26 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
26 May 2020Registration of charge SC2781160001, created on 21 May 2020 (5 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
21 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
23 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
23 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 March 2017Appointment of Mr John Barrington Ravenshear Edwards as a director on 18 March 2017 (2 pages)
29 March 2017Appointment of Mr John Barrington Ravenshear Edwards as a director on 18 March 2017 (2 pages)
15 March 2017Appointment of Mr Nicholas Hugo Weston as a director on 6 March 2017 (2 pages)
15 March 2017Registered office address changed from 18 Ravelston House Park Edinburgh EH4 3LU to Unit 7 Carnegie Campus, Enterprise Way Dunfermline KY11 8PY on 15 March 2017 (1 page)
15 March 2017Appointment of Mr Nicholas Hugo Weston as a director on 6 March 2017 (2 pages)
15 March 2017Appointment of Mr Nicholas Hugo Weston as a secretary on 6 March 2017 (2 pages)
15 March 2017Registered office address changed from 18 Ravelston House Park Edinburgh EH4 3LU to Unit 7 Carnegie Campus, Enterprise Way Dunfermline KY11 8PY on 15 March 2017 (1 page)
15 March 2017Appointment of Mr Nicholas Hugo Weston as a secretary on 6 March 2017 (2 pages)
14 March 2017Termination of appointment of Angus Macmillan as a director on 6 March 2017 (1 page)
14 March 2017Termination of appointment of Bonnie Elizabeth Macmillan as a director on 6 March 2017 (1 page)
14 March 2017Termination of appointment of Bonnie Elizabeth Macmillan as a director on 6 March 2017 (1 page)
14 March 2017Termination of appointment of Angus Macmillan as a secretary on 6 March 2017 (1 page)
14 March 2017Termination of appointment of Angus Macmillan as a secretary on 6 March 2017 (1 page)
14 March 2017Termination of appointment of Angus Macmillan as a director on 6 March 2017 (1 page)
29 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10,000
(5 pages)
4 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10,000
(5 pages)
4 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10,000
(5 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 February 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
21 February 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 January 2010Director's details changed for Bonnie Elizabeth Macmillan on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Angus Macmillan on 7 January 2010 (2 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Angus Macmillan on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Bonnie Elizabeth Macmillan on 7 January 2010 (2 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Bonnie Elizabeth Macmillan on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Angus Macmillan on 7 January 2010 (2 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 March 2009Return made up to 07/01/09; full list of members (3 pages)
2 March 2009Return made up to 07/01/09; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 March 2007Return made up to 07/01/07; full list of members (8 pages)
7 March 2007Return made up to 07/01/07; full list of members (8 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
20 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
2 March 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Ad 07/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 February 2005Ad 07/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Incorporation (17 pages)
7 January 2005Incorporation (17 pages)
7 January 2005Secretary resigned (1 page)