THE CITY CAFE DEVELOPMENTS LIMITED
30 QUEENSFERRY ROAD


Company number SC098990
Status RECEIVERSHIP
Incorporation Date 12 May 1986
Company Type Private Limited Company
Address BIRD SEMPLE FYFE IRELAND, LEVEL 8 ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGHEH4 2HG
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Receiver/Manager's abstract of receipts and payments ; Receiver/Manager's abstract of receipts and payments . The most likely internet sites of THE CITY CAFE DEVELOPMENTS LIMITED are www.thecitycafedevelopments.co.uk, and www.the-city-cafe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The City Cafe Developments Limited is a Private Limited Company. The company registration number is SC098990. The City Cafe Developments Limited has been working since 12 May 1986. The present status of the company is RECEIVERSHIP. The registered address of The City Cafe Developments Limited is Bird Semple Fyfe Ireland Level 8 Orchard Brae House 30 Queensferry Road Edinburgheh4 2hg. . MELLIS, Peter Ranald is a Secretary of the company. BROWN, Andrew Joseph is a Director of the company. MELLIS, Peter Ranald is a Director of the company. Secretary TAYLOR, James Stewart has been resigned. Director PIACENTINI, Samuel Paul has been resigned.


Current Directors

Secretary
MELLIS, Peter Ranald
Appointed Date: 11 October 1989



Resigned Directors

Secretary
TAYLOR, James Stewart
Resigned: 11 October 1989

Director
PIACENTINI, Samuel Paul
Resigned: 31 December 1989

THE CITY CAFE DEVELOPMENTS LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
14 Feb 1994
Receiver/Manager's abstract of receipts and payments

14 Feb 1994
Receiver/Manager's abstract of receipts and payments

19 Apr 1991
Notice of the appointment of receiver by a holder of a floating charge

12 Apr 1991
Accounts for a small company made up to 30 November 1989

...
... and 23 more events
02 Jun 1987
Director resigned

02 Jun 1987
New director appointed

16 Jul 1986
Registered office changed on 16/07/86 from: 24 castle street edinburgh EH2 3JQ

16 Jul 1986
Secretary resigned;director resigned

16 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

THE CITY CAFE DEVELOPMENTS LIMITED Charges

3 September 1990
Standard security
Delivered: 7 September 1990
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: City cafe 19 blair st edinburgh.
21 August 1990
Floating charge
Delivered: 3 September 1990
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
31 December 1987
Standard security
Delivered: 18 January 1988
Status: Satisfied on 5 September 1990
Persons entitled: Tennent Caledonian Breweries LTD
Description: Lease on 19 blair street edinburgh.
9 December 1987
Bond & floating charge
Delivered: 29 December 1987
Status: Satisfied on 5 September 1990
Persons entitled: Tennent Caledonian Breweries LTD
Description: Undertaking and all property and assets present and future…
28 September 1987
Bond & floating charge
Delivered: 9 October 1987
Status: Satisfied on 24 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…