Company NameCafe St. Giles Ltd.
DirectorFrederic Pellet
Company StatusActive
Company NumberSC409788
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Frederic Pellet
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed21 October 2011(1 day after company formation)
Appointment Duration12 years, 6 months
RoleRestaraunteur
Country of ResidenceScotland
Correspondence Address6/14 Western Harbour Place
Edinburgh
EH6 6NG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6/14 Western Harbour Place
Edinburgh
EH6 6NG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1Frederic Pellet
100.00%
Ordinary

Financials

Year2014
Net Worth£145,488
Cash£10,282
Current Liabilities£108,462

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

31 July 2019Delivered on: 15 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
15 August 2019Registration of charge SC4097880001, created on 31 July 2019 (17 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
25 June 2015Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 6/14 Western Harbour Place Edinburgh EH6 6NG on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 6/14 Western Harbour Place Edinburgh EH6 6NG on 25 June 2015 (1 page)
23 December 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
11 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
31 May 2012Appointment of Frederic Pellet as a director (3 pages)
31 May 2012Appointment of Frederic Pellet as a director (3 pages)
27 October 2011Termination of appointment of Peter Trainer as a director (2 pages)
27 October 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
27 October 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
27 October 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
27 October 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
27 October 2011Termination of appointment of Peter Trainer as a director (2 pages)
20 October 2011Incorporation (24 pages)
20 October 2011Incorporation (24 pages)