Company NameGalapate Limited
DirectorsDouglas Scott Paterson and Pauline Paterson
Company StatusActive
Company NumberSC279430
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 1 month ago)
Previous NameCafebook Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Douglas Scott Paterson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ladhope Crescent
Galashiels
TD1 2BN
Scotland
Secretary NamePauline Paterson
NationalityBritish
StatusCurrent
Appointed11 February 2005(1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address21 Ladhope Crescent
Galashiels
Selkirkshire
TD1 2BN
Scotland
Director NameMrs Pauline Paterson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(13 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ladhope Crescent
Galashiels
TD1 2BN
Scotland
Director NameDavid Walter Brydon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 March 2005)
RolePrinter
Correspondence Address23 St John Street
Galashiels
TD1 3JX
Scotland
Director NameDuncan Sinclair Paterson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillcrest Dean Street
Galashiels
TD1 1LY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFirst Floor (Left), Channel
House, Channel Street
Galashiels
TD1 1BA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

100 at £1Douglas Scott Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£62,408
Cash£2,505
Current Liabilities£127,757

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

5 August 2022Delivered on: 22 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Dryburgh arms hotel, melbourne place, newtown st boswells.
Outstanding
11 August 2017Delivered on: 20 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 57-58 bank street, galashiels.
Outstanding
1 August 2017Delivered on: 2 August 2017
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: All and whole the subjects known as dryburgh arms hotel, melbourne place, newton st boswells, melrose, TD6 0PA registered in the land register of scotland under title number ROX6897.
Outstanding
21 February 2008Delivered on: 27 February 2008
Persons entitled: Carlsberg UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The auld mill inn, fifty seven and fifty eight bank street galashiels.
Outstanding
3 May 2005Delivered on: 11 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ladhope inn, 33 high buckholmside, galashiels.
Outstanding
3 May 2005Delivered on: 6 May 2005
Persons entitled: Carlsberg UK (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that inn with the cellars and former dwellinghouse below known as and forming the ladhope inn, high buckholmside, galashiels.
Outstanding
27 April 2005Delivered on: 29 April 2005
Persons entitled: Carlsberg UK (Scotland) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 April 2005Delivered on: 26 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
22 August 2022Registration of charge SC2794300008, created on 5 August 2022 (6 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Appointment of Mrs Pauline Paterson as a director on 1 March 2018 (2 pages)
20 March 2018Registration of a charge with Charles court order to extend. Charge code SC2794300007, created on 11 August 2017 (7 pages)
6 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
29 January 2018Notification of Douglas Scott Paterson as a person with significant control on 31 December 2017 (2 pages)
29 January 2018Notification of Pauline Paterson as a person with significant control on 31 December 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Registration of charge SC2794300006, created on 1 August 2017 (14 pages)
1 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Secretary's details changed for Pauline Jefferson on 14 February 2014 (1 page)
14 February 2014Secretary's details changed for Pauline Jefferson on 14 February 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Duncan Paterson as a director (1 page)
3 March 2010Director's details changed for Douglas Scott Paterson on 4 February 2010 (2 pages)
3 March 2010Director's details changed for Douglas Scott Paterson on 4 February 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Duncan Paterson as a director (1 page)
3 March 2010Director's details changed for Douglas Scott Paterson on 4 February 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2009Return made up to 04/02/09; full list of members (4 pages)
12 February 2009Return made up to 04/02/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 04/02/08; full list of members (4 pages)
19 May 2008Return made up to 04/02/08; full list of members (4 pages)
27 February 2008Alterations to floating charge 1 (5 pages)
27 February 2008Alterations to floating charge 1 (5 pages)
27 February 2008Alterations to floating charge 2 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 February 2008Alterations to floating charge 2 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 04/02/07; full list of members (2 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Return made up to 04/02/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 04/02/06; full list of members (2 pages)
24 March 2006Return made up to 04/02/06; full list of members (2 pages)
5 October 2005Alterations to a floating charge (5 pages)
5 October 2005Alterations to a floating charge (5 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (4 pages)
6 May 2005Partic of mort/charge * (4 pages)
29 April 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
26 April 2005Partic of mort/charge * (3 pages)
26 April 2005Partic of mort/charge * (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
9 March 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
9 March 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005Director resigned (1 page)
22 February 2005Memorandum and Articles of Association (8 pages)
22 February 2005Memorandum and Articles of Association (8 pages)
18 February 2005Company name changed cafebook LIMITED\certificate issued on 18/02/05 (2 pages)
18 February 2005Company name changed cafebook LIMITED\certificate issued on 18/02/05 (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Registered office changed on 17/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Director's particulars changed (1 page)
4 February 2005Incorporation (17 pages)
4 February 2005Incorporation (17 pages)