CAFE SAINT-HONORE LIMITED

Register to unlock more data on OkredoRegister

CAFE SAINT-HONORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187101

Incorporation date

26/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 North West Thistle Street Lane, Edinburgh, Midlothian EH2 1EACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1998)
dot icon19/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon03/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon03/07/2017
Notification of James Stevenson Baird as a person with significant control on 2016-04-06
dot icon13/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon26/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr Neil Forbes on 2009-09-18
dot icon17/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon23/07/2010
Director's details changed for James Stevenson Baird on 2010-06-26
dot icon23/07/2010
Director's details changed for Neil Forbes on 2010-06-26
dot icon18/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/09/2009
Return made up to 26/06/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/07/2008
Return made up to 26/06/08; full list of members
dot icon10/04/2008
Director appointed neil forbes
dot icon10/04/2008
Director appointed james stevenson baird
dot icon10/04/2008
Appointment terminated secretary gillian colverson
dot icon10/04/2008
Registered office changed on 10/04/2008 from 80 george street edinburgh EH2 3BU
dot icon08/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/04/2008
Gbp ic 10835/10280\07/03/08\gbp sr 555@1=555\
dot icon04/04/2008
Appointment terminated director christopher colverson
dot icon04/04/2008
Appointment terminated director gillian colverson
dot icon07/08/2007
Return made up to 26/06/07; no change of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon21/09/2006
Return made up to 26/06/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/08/2005
Return made up to 26/06/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/07/2004
Return made up to 26/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon30/08/2003
Return made up to 26/06/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon19/05/2003
Registered office changed on 19/05/03 from: 10 melville crescent edinburgh EH3 7LU
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Return made up to 26/06/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/01/2002
Resolutions
dot icon11/01/2002
£ ic 11346/10835 31/12/01 £ sr 511@1=511
dot icon02/11/2001
New secretary appointed
dot icon02/11/2001
Registered office changed on 02/11/01 from: 6 alva street edinburgh EH2 4QQ
dot icon08/08/2001
Return made up to 26/06/01; full list of members
dot icon08/08/2001
£ ic 12177/11346 19/02/01 £ sr 831@1=831
dot icon08/08/2001
Resolutions
dot icon08/08/2001
£ ic 12500/12177 19/02/01 £ sr 323@1=323
dot icon08/08/2001
Director resigned
dot icon25/05/2001
Accounts for a small company made up to 2000-07-31
dot icon26/07/2000
Return made up to 26/06/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-07-31
dot icon26/09/1999
Accounting reference date shortened from 31/08/99 to 31/07/99
dot icon29/07/1999
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon29/07/1999
Return made up to 26/06/99; full list of members
dot icon17/08/1998
Partic of mort/charge *
dot icon06/08/1998
New director appointed
dot icon04/08/1998
Partic of mort/charge *
dot icon04/08/1998
Memorandum and Articles of Association
dot icon04/08/1998
Nc inc already adjusted 31/07/98
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Registered office changed on 04/08/98 from: 29 manor place west end edinburgh EH3 7DX
dot icon04/08/1998
New director appointed
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
New director appointed
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Secretary resigned;director resigned
dot icon02/07/1998
Registered office changed on 02/07/98 from: 78 montgomery street edinburgh EH7 5JA
dot icon26/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

21
2023
change arrow icon-19.70 % *

* during past year

Cash in Bank

£102,404.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
139.81K
-
0.00
126.61K
-
2022
20
139.56K
-
0.00
127.53K
-
2023
21
127.93K
-
0.00
102.40K
-
2023
21
127.93K
-
0.00
102.40K
-

Employees

2023

Employees

21 Ascended5 % *

Net Assets(GBP)

127.93K £Descended-8.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.40K £Descended-19.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Neil
Director
31/03/2008 - Present
2
Colverson, Gillian Margaret
Secretary
26/06/1998 - 06/04/2008
-
Colverson, Gillian Margaret
Director
31/07/1998 - 31/03/2008
-
Colverson, Christopher George
Director
26/06/1998 - 31/03/2008
-
Mr James Stevenson Baird
Director
31/03/2008 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAFE SAINT-HONORE LIMITED

CAFE SAINT-HONORE LIMITED is an(a) Active company incorporated on 26/06/1998 with the registered office located at 34 North West Thistle Street Lane, Edinburgh, Midlothian EH2 1EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE SAINT-HONORE LIMITED?

toggle

CAFE SAINT-HONORE LIMITED is currently Active. It was registered on 26/06/1998 .

Where is CAFE SAINT-HONORE LIMITED located?

toggle

CAFE SAINT-HONORE LIMITED is registered at 34 North West Thistle Street Lane, Edinburgh, Midlothian EH2 1EA.

What does CAFE SAINT-HONORE LIMITED do?

toggle

CAFE SAINT-HONORE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CAFE SAINT-HONORE LIMITED have?

toggle

CAFE SAINT-HONORE LIMITED had 21 employees in 2023.

What is the latest filing for CAFE SAINT-HONORE LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-07-31.