Company NameDandelion Cafe Ltd
DirectorMairi Darroch
Company StatusActive
Company NumberSC478711
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Mairi Darroch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 15, Central Chambers 11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director NameSuzanne Stevenson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15, Central Chambers 11 Bothwell Street
Glasgow
G2 6LY
Scotland

Location

Registered AddressSuite 15, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mairi Darroch
50.00%
Ordinary
50 at £1Suzanne Stevenson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

27 November 2020Termination of appointment of Suzanne Stevenson as a director on 27 November 2020 (1 page)
26 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
17 July 2019Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to Suite 15, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 17 July 2019 (1 page)
16 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 January 2019Registered office address changed from C/O Mclellan Harris & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY to 168 Bath Street Glasgow G2 4TP on 25 January 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
24 July 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
24 July 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
(22 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
(22 pages)