Company NameDornoch Patisserie & Cafe Ltd.
DirectorsChristopher Vincent Riordan and Penny Anne Riordan
Company StatusActive
Company NumberSC285572
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher Vincent Riordan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleBakery/Cafe
Country of ResidenceScotland
Correspondence Address1 High Street
Dornoch
Sutherland
IV25 3SH
Scotland
Director NameMrs Penny Anne Riordan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleBakery/Cafe
Country of ResidenceScotland
Correspondence Address1 High Street
Dornoch
Sutherland
IV25 3SH
Scotland
Secretary NameMrs Penny Anne Riordan
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleBakery/Cafe
Country of ResidenceScotland
Correspondence Address1 High Street
Dornoch
Sutherland
IV25 3SH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01862 893535
Telephone regionTain

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Vincent Riordan
50.00%
Ordinary
1 at £1Penny Anne Riordan
50.00%
Ordinary

Financials

Year2014
Net Worth£30,254
Current Liabilities£13,570

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

9 April 2024Confirmation statement made on 9 April 2024 with no updates (3 pages)
19 February 2024Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 19 February 2024 (1 page)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 February 2022Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 15-17 Lamington Street Tain IV19 1AA on 12 February 2022 (1 page)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 May 2021Previous accounting period shortened from 12 September 2020 to 31 August 2020 (1 page)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 12 September 2019 (2 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 12 September 2018 (2 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 12 September 2017 (2 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 12 September 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 12 September 2016 (1 page)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
3 November 2015Total exemption small company accounts made up to 12 September 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 12 September 2015 (3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
2 February 2015Total exemption small company accounts made up to 12 September 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 12 September 2014 (3 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 12 September 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 12 September 2013 (5 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 12 September 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 12 September 2012 (5 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption full accounts made up to 12 September 2011 (10 pages)
23 January 2012Total exemption full accounts made up to 12 September 2011 (10 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Registered office address changed from Victoria Buildings High Street Tain B Ross Shire IV19 1AE on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Victoria Buildings High Street Tain B Ross Shire IV19 1AE on 16 June 2011 (1 page)
11 May 2011Total exemption full accounts made up to 12 September 2010 (8 pages)
11 May 2011Total exemption full accounts made up to 12 September 2010 (8 pages)
28 June 2010Director's details changed for Christopher Vincent Riordan on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Penny Anne Riordan on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Penny Anne Riordan on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Penny Anne Riordan on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Christopher Vincent Riordan on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Christopher Vincent Riordan on 1 June 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 12 September 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 12 September 2009 (8 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 12 September 2008 (8 pages)
17 February 2009Total exemption full accounts made up to 12 September 2008 (8 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 December 2007Total exemption full accounts made up to 12 September 2007 (9 pages)
20 December 2007Total exemption full accounts made up to 12 September 2007 (9 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 April 2007Total exemption full accounts made up to 12 September 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 12 September 2006 (8 pages)
28 June 2006Accounting reference date extended from 30/06/06 to 12/09/06 (1 page)
28 June 2006Accounting reference date extended from 30/06/06 to 12/09/06 (1 page)
13 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
1 June 2005Incorporation (16 pages)
1 June 2005Incorporation (16 pages)