CAFEFORM LIMITED
ABERLOUR

Hellopages » Moray » Moray » AB38 9SR

Company number SC280456
Status Active
Incorporation Date 23 February 2005
Company Type Private Limited Company
Address THE HIGHLANDER INN VICTORIA STREET, CRAIGELLACHIE, ABERLOUR, BANFFSHIRE, SCOTLAND, AB38 9SR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1,000 . The most likely internet sites of CAFEFORM LIMITED are www.cafeform.co.uk, and www.cafeform.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Elgin Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cafeform Limited is a Private Limited Company. The company registration number is SC280456. Cafeform Limited has been working since 23 February 2005. The present status of the company is Active. The registered address of Cafeform Limited is The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire Scotland Ab38 9sr. . MACPHERSON, Innes Gordon is a Director of the company. MINAGAWA, Tatsuya is a Director of the company. Secretary KEENAN, Bryan Angus has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ELPHICK, Duncan Edward John has been resigned. Director FRASER, James has been resigned. Director MACPHERSON, Innes Gordon has been resigned. Director MINAGAWA, Tatsuya has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
MACPHERSON, Innes Gordon
Appointed Date: 01 April 2015
73 years old

Director
MINAGAWA, Tatsuya
Appointed Date: 01 April 2015
55 years old

Resigned Directors

Secretary
KEENAN, Bryan Angus
Resigned: 21 September 2015
Appointed Date: 10 March 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 March 2005
Appointed Date: 23 February 2005

Director
ELPHICK, Duncan Edward John
Resigned: 01 April 2015
Appointed Date: 20 May 2005
73 years old

Director
FRASER, James
Resigned: 20 May 2005
Appointed Date: 10 March 2005
75 years old

Director
MACPHERSON, Innes Gordon
Resigned: 01 February 2013
Appointed Date: 20 May 2005
73 years old

Director
MINAGAWA, Tatsuya
Resigned: 02 September 2009
Appointed Date: 16 September 2005
59 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 March 2005
Appointed Date: 23 February 2005

Persons With Significant Control

Mr Innes Gordon Macpherson
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Tatsuya Minagawa
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAFEFORM LIMITED Events

02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 30 November 2015
03 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000

03 Mar 2016
Register(s) moved to registered office address The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR
03 Mar 2016
Director's details changed for Mr Tatsuya Minagawa on 1 April 2015
...
... and 51 more events
07 Apr 2005
Registered office changed on 07/04/05 from: 24 great king street edinburgh midlothian EH3 6QN
07 Apr 2005
Director resigned
07 Apr 2005
Secretary resigned
05 Apr 2005
New secretary appointed
23 Feb 2005
Incorporation

CAFEFORM LIMITED Charges

13 May 2011
Standard security
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: House & shop, 6 & 8 victoria street, craigellachie…
20 February 2007
Standard security
Delivered: 1 March 2007
Status: Satisfied on 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 victoria street, craigellachie, aberlour, banffshire…
27 July 2005
Standard security
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The highlander inn 10 victoria street craigellachie…
11 June 2005
Bond & floating charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…