CAFE PROJECT

Register to unlock more data on OkredoRegister

CAFE PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC234935

Incorporation date

02/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon13/08/2025
Termination of appointment of Colin Norman Ralph Stein as a director on 2024-09-13
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon12/08/2022
Cessation of Richard George Talbert as a person with significant control on 2020-08-01
dot icon12/08/2022
Cessation of Maureen Morrison as a person with significant control on 2020-08-01
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon27/08/2020
Director's details changed for Ross Cargill on 2020-08-27
dot icon27/08/2020
Termination of appointment of Richard George Talbert as a director on 2020-08-01
dot icon27/08/2020
Termination of appointment of Maureen Morrison as a director on 2020-08-01
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon07/08/2019
Appointment of Ross Cargill as a director on 2019-06-12
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon07/08/2018
Director's details changed for Mr Richard George Talbert on 2018-01-02
dot icon18/07/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/04/2018
Termination of appointment of a director
dot icon09/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon09/08/2017
Director's details changed for Mr Paul Michael Hardie on 2017-07-02
dot icon09/08/2017
Change of details for Mr Paul Michael Hardie as a person with significant control on 2017-07-02
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon23/08/2016
Termination of appointment of Nicholas Whelan as a director on 2016-08-23
dot icon23/08/2016
Appointment of Mr Richard George Talbert as a director on 2015-11-26
dot icon01/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-02 no member list
dot icon02/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-02 no member list
dot icon25/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-02 no member list
dot icon27/08/2013
Termination of appointment of David Miller as a director
dot icon29/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-02 no member list
dot icon07/08/2012
Director's details changed for Sheriff Colin Norman Ralph Stein on 2012-08-01
dot icon30/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon10/10/2011
Appointment of Nicholas Whelan as a director
dot icon21/09/2011
Appointment of David John Miller as a director
dot icon05/09/2011
Termination of appointment of Angela Campbell as a director
dot icon22/08/2011
Annual return made up to 2011-08-02 no member list
dot icon04/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-08-02 no member list
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon23/09/2009
Annual return made up to 02/08/09
dot icon23/09/2009
Appointment terminated director marion beattie
dot icon03/06/2009
Full accounts made up to 2008-08-31
dot icon14/08/2008
Annual return made up to 02/08/08
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon03/09/2007
Annual return made up to 02/08/07
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon24/08/2007
Secretary's particulars changed
dot icon31/07/2007
Director resigned
dot icon03/07/2007
Full accounts made up to 2006-08-31
dot icon09/05/2007
Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU
dot icon02/08/2006
Annual return made up to 02/08/06
dot icon26/06/2006
Director resigned
dot icon25/05/2006
Full accounts made up to 2005-08-31
dot icon08/09/2005
Annual return made up to 02/08/05
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
New director appointed
dot icon19/05/2005
Full accounts made up to 2004-08-31
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned
dot icon18/08/2004
Annual return made up to 02/08/04
dot icon18/08/2004
Director's particulars changed
dot icon18/08/2004
New director appointed
dot icon06/02/2004
Full accounts made up to 2003-08-31
dot icon30/08/2003
Annual return made up to 02/08/03
dot icon31/07/2003
Director resigned
dot icon02/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
-
-
2022
5
-
-
0.00
-
-
2022
5
-
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maureen Morrison
Director
02/08/2002 - 01/08/2020
1
MESSRS THORNTONS WS
Nominee Secretary
02/08/2002 - 30/11/2004
61
THORNTONS LAW LLP
Corporate Secretary
01/12/2004 - Present
97
Sheriff Colin Norman Ralph Stein
Director
02/08/2002 - 13/09/2024
1
Voigt, Heinz Werner
Director
02/08/2002 - 10/05/2005
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE PROJECT

CAFE PROJECT is an(a) Active company incorporated on 02/08/2002 with the registered office located at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE PROJECT?

toggle

CAFE PROJECT is currently Active. It was registered on 02/08/2002 .

Where is CAFE PROJECT located?

toggle

CAFE PROJECT is registered at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ.

What does CAFE PROJECT do?

toggle

CAFE PROJECT operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does CAFE PROJECT have?

toggle

CAFE PROJECT had 5 employees in 2022.

What is the latest filing for CAFE PROJECT?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-14 with no updates.