CAFE ST. GILES LTD.

Register to unlock more data on OkredoRegister

CAFE ST. GILES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC409788

Incorporation date

20/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

48 Holm Road, Crossford, Carluke ML8 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2011)
dot icon23/01/2026
Micro company accounts made up to 2025-03-31
dot icon27/11/2025
Registered office address changed from 6/14 Western Harbour Place Edinburgh EH6 6NG to 48 48 Holm Road Crossford Carluke ML8 5RG on 2025-11-27
dot icon27/11/2025
Registered office address changed from 48 48 Holm Road Crossford Carluke ML8 5RG United Kingdom to 48 Holm Road Crossford Carluke ML8 5RG on 2025-11-27
dot icon27/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-03-31
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon24/02/2025
Satisfaction of charge SC4097880001 in full
dot icon20/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon15/08/2019
Registration of charge SC4097880001, created on 2019-07-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon18/09/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon17/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon26/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon25/06/2015
Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 6/14 Western Harbour Place Edinburgh EH6 6NG on 2015-06-25
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon26/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon11/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Previous accounting period extended from 2012-10-31 to 2013-03-31
dot icon01/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon31/05/2012
Appointment of Frederic Pellet as a director
dot icon27/10/2011
Termination of appointment of Peter Trainer as a secretary
dot icon27/10/2011
Termination of appointment of Susan Mcintosh as a director
dot icon27/10/2011
Termination of appointment of Peter Trainer as a director
dot icon20/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
182.43K
-
0.00
-
-
2022
16
227.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Nominee Director
20/10/2011 - 20/10/2011
1097
Mcintosh, Susan
Nominee Director
20/10/2011 - 20/10/2011
1024
Trainer, Peter
Nominee Secretary
20/10/2011 - 20/10/2011
99
Mr Frederic Pellet
Director
21/10/2011 - Present
-

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

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 ST. GILES LTD.

CAFE ST. GILES LTD. is an(a) Active company incorporated on 20/10/2011 with the registered office located at 48 Holm Road, Crossford, Carluke ML8 5RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE ST. GILES LTD.?

toggle

CAFE ST. GILES LTD. is currently Active. It was registered on 20/10/2011 .

Where is CAFE ST. GILES LTD. located?

toggle

CAFE ST. GILES LTD. is registered at 48 Holm Road, Crossford, Carluke ML8 5RG.

What does CAFE ST. GILES LTD. do?

toggle

CAFE ST. GILES LTD. operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAFE ST. GILES LTD.?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-03-31.