CAFFE + (GALASHIELS) LTD.

Register to unlock more data on OkredoRegister

CAFFE + (GALASHIELS) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278836

Incorporation date

25/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

47-49 The Square, Kelso, Roxburghshire TD5 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon02/03/2026
Change of details for Miss Gina Louise Macari as a person with significant control on 2026-02-27
dot icon27/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Registered office address changed from C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on 2022-05-10
dot icon17/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon25/01/2019
Termination of appointment of Douglas Hume & Co Ltd as a secretary on 2019-01-25
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon23/01/2017
Statement of company's objects
dot icon16/01/2017
Particulars of variation of rights attached to shares
dot icon16/01/2017
Change of share class name or designation
dot icon16/01/2017
Resolutions
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 2016-09-29
dot icon28/09/2016
Secretary's details changed
dot icon28/09/2016
Secretary's details changed for Stark Main & Co Ltd on 2016-09-16
dot icon09/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Appointment of Miss Gina Louise Macari as a director
dot icon28/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Stark Main & Co Ltd on 2010-02-08
dot icon08/02/2010
Director's details changed for Philip Raymond Dominic Macari on 2010-02-08
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 25/01/08; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: c/o stark main & co dunsdale road selkirk TD7 5DZ
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 25/01/07; full list of members
dot icon08/11/2006
Registered office changed on 08/11/06 from: office c, melrose station palma place melrose borders TD6 9PR
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Registered office changed on 21/08/06 from: 1 high street galashiels TD1 1RY
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon20/04/2006
Return made up to 25/01/06; full list of members
dot icon23/02/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon23/02/2005
Registered office changed on 23/02/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon03/02/2005
Certificate of change of name
dot icon25/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
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
10
770.00
-
0.00
-
-
2022
5
26.76K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macari, Anthony
Secretary
10/02/2005 - 20/06/2006
-
QUEENSFERRY SECRETARIES LIMITED
Nominee Secretary
25/01/2005 - 10/02/2005
68
Mr Philip Raymond Dominic Macari
Director
10/02/2005 - Present
-
Queensferry Formations Limited
Nominee Director
25/01/2005 - 10/02/2005
59
Queensferry Registrations Limited
Nominee Director
25/01/2005 - 10/02/2005
58

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAFFE + (GALASHIELS) LTD.

CAFFE + (GALASHIELS) LTD. is an(a) Active company incorporated on 25/01/2005 with the registered office located at 47-49 The Square, Kelso, Roxburghshire TD5 7HW. There are currently 2 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 CAFFE + (GALASHIELS) LTD.?

toggle

CAFFE + (GALASHIELS) LTD. is currently Active. It was registered on 25/01/2005 .

Where is CAFFE + (GALASHIELS) LTD. located?

toggle

CAFFE + (GALASHIELS) LTD. is registered at 47-49 The Square, Kelso, Roxburghshire TD5 7HW.

What does CAFFE + (GALASHIELS) LTD. do?

toggle

CAFFE + (GALASHIELS) LTD. operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CAFFE + (GALASHIELS) LTD.?

toggle

The latest filing was on 02/03/2026: Change of details for Miss Gina Louise Macari as a person with significant control on 2026-02-27.