Company NameVic's Cafe Limited
DirectorVictoria McGinty
Company StatusActive
Company NumberSC389204
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Previous NameJoanna Goodbite (Knightswood) Ltd.

Business Activity

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

Directors

Director NameMs Victoria McGinty
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(9 years after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address736 Anniesland Road Knightswood
Glasgow
G14 0YU
Scotland
Director NameMr Glen Campbell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashcroft Walk
Lennoxtown
Glasgow
G66 7EW
Scotland
Director NameMr Donald Mackinnon Slessor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Stewarton Drive Cambuslang
Glasgow
G72 8DJ
Scotland
Secretary NameMr Donald Slessor
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address80 Stewarton Drive Cambuslang
Glasgow
G72 8DJ
Scotland

Contact

Telephone0141 3323072
Telephone regionGlasgow

Location

Registered Address736 Anniesland Road
Knightswood
Glasgow
G14 0YU
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill

Shareholders

1 at £1Donald Slessor
50.00%
Ordinary
1 at £1Glen Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£10,405
Cash£11,562
Current Liabilities£14,583

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

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

Filing History

2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-29
(3 pages)
14 December 2019Appointment of Miss Victoria Mcginty as a director on 13 December 2019 (2 pages)
14 December 2019Termination of appointment of Glen Campbell as a director on 13 December 2019 (1 page)
14 December 2019Cessation of Glen Campbell as a person with significant control on 13 December 2019 (1 page)
14 December 2019Cessation of Donald Mackinnon Slessor as a person with significant control on 13 December 2019 (1 page)
14 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
14 December 2019Termination of appointment of Donald Slessor as a secretary on 13 December 2019 (1 page)
14 December 2019Notification of Victoria Mcginty as a person with significant control on 13 December 2019 (2 pages)
14 December 2019Termination of appointment of Donald Mackinnon Slessor as a director on 13 December 2019 (1 page)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 March 2016Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 29 March 2016 (1 page)
13 January 2016Secretary's details changed for Mr Donald Slessor on 13 January 2016 (1 page)
13 January 2016Director's details changed for Mr Donald Mackinnon Slessor on 13 January 2016 (2 pages)
13 January 2016Secretary's details changed for Mr Donald Slessor on 13 January 2016 (1 page)
13 January 2016Director's details changed for Mr Donald Mackinnon Slessor on 13 January 2016 (2 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 March 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 July 2012Previous accounting period extended from 30 November 2011 to 29 February 2012 (1 page)
17 July 2012Previous accounting period extended from 30 November 2011 to 29 February 2012 (1 page)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)