Galashiels
TD1 2BN
Scotland
Secretary Name | Pauline Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2005(1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Ladhope Crescent Galashiels Selkirkshire TD1 2BN Scotland |
Director Name | Mrs Pauline Paterson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(13 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ladhope Crescent Galashiels TD1 2BN Scotland |
Director Name | David Walter Brydon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 02 March 2005) |
Role | Printer |
Correspondence Address | 23 St John Street Galashiels TD1 3JX Scotland |
Director Name | Duncan Sinclair Paterson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Dean Street Galashiels TD1 1LY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | First Floor (Left), Channel House, Channel Street Galashiels TD1 1BA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
100 at £1 | Douglas Scott Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,408 |
Cash | £2,505 |
Current Liabilities | £127,757 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
5 August 2022 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
8 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
---|---|
22 August 2022 | Registration of charge SC2794300008, created on 5 August 2022 (6 pages) |
14 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Appointment of Mrs Pauline Paterson as a director on 1 March 2018 (2 pages) |
20 March 2018 | Registration of a charge with Charles court order to extend. Charge code SC2794300007, created on 11 August 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
29 January 2018 | Notification of Douglas Scott Paterson as a person with significant control on 31 December 2017 (2 pages) |
29 January 2018 | Notification of Pauline Paterson as a person with significant control on 31 December 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Registration of charge SC2794300006, created on 1 August 2017 (14 pages) |
1 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Pauline Jefferson on 14 February 2014 (1 page) |
14 February 2014 | Secretary's details changed for Pauline Jefferson on 14 February 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Duncan Paterson as a director (1 page) |
3 March 2010 | Director's details changed for Douglas Scott Paterson on 4 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Douglas Scott Paterson on 4 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Duncan Paterson as a director (1 page) |
3 March 2010 | Director's details changed for Douglas Scott Paterson on 4 February 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
27 February 2008 | Alterations to floating charge 1 (5 pages) |
27 February 2008 | Alterations to floating charge 1 (5 pages) |
27 February 2008 | Alterations to floating charge 2 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 February 2008 | Alterations to floating charge 2 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
5 October 2005 | Alterations to a floating charge (5 pages) |
5 October 2005 | Alterations to a floating charge (5 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (4 pages) |
6 May 2005 | Partic of mort/charge * (4 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
9 March 2005 | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
9 March 2005 | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2005 | Director resigned (1 page) |
22 February 2005 | Memorandum and Articles of Association (8 pages) |
22 February 2005 | Memorandum and Articles of Association (8 pages) |
18 February 2005 | Company name changed cafebook LIMITED\certificate issued on 18/02/05 (2 pages) |
18 February 2005 | Company name changed cafebook LIMITED\certificate issued on 18/02/05 (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Incorporation (17 pages) |
4 February 2005 | Incorporation (17 pages) |