Company NameCafeform Limited
Company StatusActive
Company NumberSC280456
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameInnes Gordon Macpherson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(10 years, 1 month after company formation)
Appointment Duration9 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHouse Of Mulben Mulben Mains
Keith
Banffshire
AB38 9SR
Scotland
Director NameMr Tatsuya Minagawa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2015(10 years, 1 month after company formation)
Appointment Duration9 years
RoleHotel Manager
Country of ResidenceScotland
Correspondence Address9 Victoria Street
Craigellachie
Banffshire
AB38 9SR
Scotland
Director NameMr Lee Shanks
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleBar Manager
Country of ResidenceScotland
Correspondence Address17 Robertson Drive
Elgin
IV30 6ET
Scotland
Director NameMr James Fraser
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hollies 189 Springfield Road
Aberdeen
Aberdeenshire
AB15 8AY
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed10 March 2005(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Highlander Inn Victoria Street
Craigellachie
Aberlour
Banffshire
AB38 9SR
Scotland
Director NameMr Innes Gordon Macpherson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Director NameDuncan Edward John Elphick
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Director NameTatsuya Minagawa
Date of BirthNovember 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed16 September 2005(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 2009)
RoleBar Manager
Correspondence AddressThe Highlander Inn
10 Victoria Street
Craigellachie
Banffshire
AB38 9SR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.whiskyinn.com

Location

Registered AddressThe Highlander Inn Victoria Street
Craigellachie
Aberlour
Banffshire
AB38 9SR
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

650 at £1Duncan John Edward Elphick
65.00%
Ordinary
350 at £1Innes Gordon Macpherson
35.00%
Ordinary

Financials

Year2014
Net Worth£120,080
Cash£32,968
Current Liabilities£245,489

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

13 May 2011Delivered on: 25 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House & shop, 6 & 8 victoria street, craigellachie, aberlour, banffshire BNF7777.
Outstanding
27 July 2005Delivered on: 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The highlander inn 10 victoria street craigellachie aberlour banffshire.
Outstanding
11 June 2005Delivered on: 15 June 2005
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
20 February 2007Delivered on: 1 March 2007
Satisfied on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 victoria street, craigellachie, aberlour, banffshire BNF4625.
Fully Satisfied

Filing History

30 May 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
6 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
2 June 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
4 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
4 March 2022Notification of Tatsuya Minagawa as a person with significant control on 1 April 2021 (2 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
18 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
18 March 2021Change of details for Mr Innes Gordon Macpherson as a person with significant control on 6 April 2020 (2 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
3 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
11 April 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
12 March 2019Cessation of Tatsuya Minagawa as a person with significant control on 11 March 2019 (1 page)
5 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
1 October 2018Appointment of Mr Lee Shanks as a director on 1 October 2018 (2 pages)
12 July 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
2 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 March 2016Director's details changed for Mr Tatsuya Minagawa on 1 April 2015 (2 pages)
3 March 2016Register(s) moved to registered office address The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR (1 page)
3 March 2016Register(s) moved to registered office address The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR (1 page)
3 March 2016Director's details changed for Mr Tatsuya Minagawa on 1 April 2015 (2 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
22 September 2015Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
22 September 2015Registered office address changed from C/O Peterkins 100 Union Street Aberdeen to The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR on 22 September 2015 (1 page)
22 September 2015Registered office address changed from C/O Peterkins 100 Union Street Aberdeen to The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR on 22 September 2015 (1 page)
22 September 2015Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
22 September 2015Termination of appointment of Bryan Angus Keenan as a secretary on 21 September 2015 (1 page)
22 September 2015Termination of appointment of Bryan Angus Keenan as a secretary on 21 September 2015 (1 page)
8 April 2015Termination of appointment of Duncan Edward John Elphick as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Innes Gordon Macpherson as a director on 1 April 2015 (3 pages)
8 April 2015Appointment of Mr Tatsuya Minagawa as a director on 1 April 2015 (3 pages)
8 April 2015Termination of appointment of Duncan Edward John Elphick as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Tatsuya Minagawa as a director on 1 April 2015 (3 pages)
8 April 2015Appointment of Innes Gordon Macpherson as a director on 1 April 2015 (3 pages)
8 April 2015Termination of appointment of Duncan Edward John Elphick as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Tatsuya Minagawa as a director on 1 April 2015 (3 pages)
8 April 2015Appointment of Innes Gordon Macpherson as a director on 1 April 2015 (3 pages)
7 April 2015Resolutions
  • RES13 ‐ Sect 175 01/04/2015
(3 pages)
2 April 2015Satisfaction of charge 3 in full (4 pages)
2 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Satisfaction of charge 3 in full (4 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 June 2013Termination of appointment of Innes Macpherson as a director (1 page)
5 June 2013Termination of appointment of Innes Macpherson as a director (1 page)
5 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 February 2012Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page)
28 February 2012Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page)
28 February 2012Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
28 February 2012Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
28 February 2012Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
14 February 2012Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 February 2012 (1 page)
15 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Duncan Edward John Elphick on 1 February 2010 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Duncan Edward John Elphick on 1 February 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Innes Gordon Macpherson on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Duncan Edward John Elphick on 1 February 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Innes Gordon Macpherson on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Innes Gordon Macpherson on 1 February 2010 (2 pages)
9 September 2009Appointment terminated director tatsuya minagawa (1 page)
9 September 2009Appointment terminated director tatsuya minagawa (1 page)
3 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 March 2009Return made up to 23/02/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen AB10 1XE (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Return made up to 23/02/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen AB10 1XE (1 page)
16 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 April 2008Return made up to 23/02/08; full list of members (4 pages)
10 April 2008Return made up to 23/02/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 March 2007Partic of mort/charge * (3 pages)
1 March 2007Partic of mort/charge * (3 pages)
27 February 2007Return made up to 23/02/07; full list of members (3 pages)
27 February 2007Return made up to 23/02/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 23/02/06; full list of members (3 pages)
7 September 2006Return made up to 23/02/06; full list of members (3 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
6 August 2005Partic of mort/charge * (3 pages)
6 August 2005Partic of mort/charge * (3 pages)
15 June 2005Partic of mort/charge * (3 pages)
15 June 2005Partic of mort/charge * (3 pages)
3 June 2005Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 2005Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
31 May 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New secretary appointed (1 page)
23 February 2005Incorporation (17 pages)
23 February 2005Incorporation (17 pages)