CALEDONIAN COFFEE COMPANY LTD
FORRES EIGHT ACRES HOTEL LTD. DEESIDE LIMITED

Hellopages » Moray » Moray » IV36 3BN

Company number SC189601
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address C/O RAMNEE HOTEL, VICTORIA ROAD, FORRES, MORAY, IV36 3BN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CALEDONIAN COFFEE COMPANY LTD are www.caledoniancoffeecompany.co.uk, and www.caledonian-coffee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Caledonian Coffee Company Ltd is a Private Limited Company. The company registration number is SC189601. Caledonian Coffee Company Ltd has been working since 22 September 1998. The present status of the company is Active. The registered address of Caledonian Coffee Company Ltd is C O Ramnee Hotel Victoria Road Forres Moray Iv36 3bn. . JONES, Michael Ian is a Secretary of the company. DINNES, Garry Walker is a Director of the company. Secretary DINNES, Roy James has been resigned. Nominee Secretary REID, Brian has been resigned. Director DINNES, Richard Masson has been resigned. Director DINNES, Roy James has been resigned. Director LOGGIE, Michael David has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JONES, Michael Ian
Appointed Date: 08 October 2010

Director
DINNES, Garry Walker
Appointed Date: 19 October 1998
66 years old

Resigned Directors

Secretary
DINNES, Roy James
Resigned: 08 October 2010
Appointed Date: 19 October 1998

Nominee Secretary
REID, Brian
Resigned: 19 October 1998
Appointed Date: 22 September 1998

Director
DINNES, Richard Masson
Resigned: 18 February 2013
Appointed Date: 05 September 1999
68 years old

Director
DINNES, Roy James
Resigned: 05 November 2010
Appointed Date: 19 October 1998
63 years old

Director
LOGGIE, Michael David
Resigned: 03 September 1999
Appointed Date: 19 October 1998
81 years old

Nominee Director
MABBOTT, Stephen
Resigned: 19 October 1998
Appointed Date: 22 September 1998
74 years old

Persons With Significant Control

Mr Garry Walker Dinnes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALEDONIAN COFFEE COMPANY LTD Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
21 Oct 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1998
Registered office changed on 20/10/98 from: c/o 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH
20 Oct 1998
Director resigned
20 Oct 1998
Secretary resigned
22 Sep 1998
Incorporation

CALEDONIAN COFFEE COMPANY LTD Charges

10 July 2013
Charge code SC18 9601 0008
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Life policy. Notification of addition to or amendment of…
31 January 2013
Standard security
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 high street inverness INV30806.
29 January 2013
Standard security
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2-7 high street inverness INV27376.
23 January 2013
Floating charge
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
15 December 2010
Standard security
Delivered: 31 December 2010
Status: Satisfied on 9 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Property consisting of number 1,3,5 and 7 high street and 4…
5 November 2010
Floating charge
Delivered: 11 November 2010
Status: Satisfied on 9 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
10 December 1998
Standard security
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eight acres hotel, morriston road, elgin.
11 November 1998
Floating charge
Delivered: 16 November 1998
Status: Satisfied on 20 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…