CAFEFORM LIMITED

Register to unlock more data on OkredoRegister

CAFEFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC280456

Incorporation date

23/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Highlander Inn Victoria Street, Craigellachie, Aberlour, Banffshire AB38 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon21/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon03/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon02/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/03/2022
Notification of Tatsuya Minagawa as a person with significant control on 2021-04-01
dot icon04/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon18/03/2021
Change of details for Mr Innes Gordon Macpherson as a person with significant control on 2020-04-06
dot icon31/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon11/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon12/03/2019
Cessation of Tatsuya Minagawa as a person with significant control on 2019-03-11
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon01/10/2018
Appointment of Mr Lee Shanks as a director on 2018-10-01
dot icon12/07/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon02/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon03/03/2016
Register(s) moved to registered office address The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR
dot icon03/03/2016
Director's details changed for Mr Tatsuya Minagawa on 2015-04-01
dot icon22/09/2015
Termination of appointment of Bryan Angus Keenan as a secretary on 2015-09-21
dot icon22/09/2015
Current accounting period extended from 2015-07-31 to 2015-11-30
dot icon22/09/2015
Registered office address changed from C/O Peterkins 100 Union Street Aberdeen to The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR on 2015-09-22
dot icon08/04/2015
Termination of appointment of Duncan Edward John Elphick as a director on 2015-04-01
dot icon08/04/2015
Appointment of Mr Tatsuya Minagawa as a director on 2015-04-01
dot icon08/04/2015
Appointment of Innes Gordon Macpherson as a director on 2015-04-01
dot icon07/04/2015
Resolutions
dot icon02/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon02/04/2015
Satisfaction of charge 3 in full
dot icon12/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/06/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Innes Macpherson as a director
dot icon09/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon28/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/02/2012
Secretary's details changed for Mr Bryan Angus Keenan on 2012-01-01
dot icon28/02/2012
Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland
dot icon14/02/2012
Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 2012-02-14
dot icon15/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-07-31
dot icon03/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for Duncan Edward John Elphick on 2010-02-01
dot icon03/03/2010
Director's details changed for Innes Gordon Macpherson on 2010-02-01
dot icon09/09/2009
Appointment terminated director tatsuya minagawa
dot icon03/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon23/03/2009
Return made up to 23/02/09; full list of members
dot icon23/03/2009
Location of debenture register
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen AB10 1XE
dot icon16/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon10/04/2008
Return made up to 23/02/08; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon01/03/2007
Partic of mort/charge *
dot icon27/02/2007
Return made up to 23/02/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon07/09/2006
Return made up to 23/02/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon20/09/2005
New director appointed
dot icon06/08/2005
Partic of mort/charge *
dot icon15/06/2005
Partic of mort/charge *
dot icon03/06/2005
Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000
dot icon31/05/2005
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon23/05/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon07/04/2005
Registered office changed on 07/04/05 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Secretary resigned
dot icon05/04/2005
New secretary appointed
dot icon23/02/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
234.13K
-
0.00
215.03K
-
2022
17
255.36K
-
0.00
201.62K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, James
Director
10/03/2005 - 20/05/2005
7
JORDANS (SCOTLAND) LIMITED
Nominee Director
23/02/2005 - 10/03/2005
3784
Mr Innes Gordon Macpherson
Director
20/05/2005 - 01/02/2013
4
Mr Innes Gordon Macpherson
Director
01/04/2015 - Present
4
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
23/02/2005 - 10/03/2005
8526

Persons with Significant Control

4
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 CAFEFORM LIMITED

CAFEFORM LIMITED is an(a) Active company incorporated on 23/02/2005 with the registered office located at The Highlander Inn Victoria Street, Craigellachie, Aberlour, Banffshire AB38 9SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFEFORM LIMITED?

toggle

CAFEFORM LIMITED is currently Active. It was registered on 23/02/2005 .

Where is CAFEFORM LIMITED located?

toggle

CAFEFORM LIMITED is registered at The Highlander Inn Victoria Street, Craigellachie, Aberlour, Banffshire AB38 9SR.

What does CAFEFORM LIMITED do?

toggle

CAFEFORM LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CAFEFORM LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-11-30.