CAFEDIRECT PLC
Status | ACTIVE |
Company No. | SC141496 |
Category | Private Limited Company |
Incorporated | 30 Nov 1992 |
Age | 31 years, 4 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
CAFEDIRECT PLC is an active private limited company with number SC141496. It was incorporated 31 years, 4 months, 28 days ago, on 30 November 1992. The company address is 115 George Street, Edinburgh, EH2 4JN, Scotland.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Appoint person director company with name date
Date: 07 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-20
Officer name: Mr Michael Anthony Montalvian Tineo
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lebi Gabriel Hudson
Termination date: 2023-06-20
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raul Talledo Torres
Termination date: 2023-06-20
Documents
Accounts with accounts type group
Date: 09 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Resolution
Date: 12 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-20
Officer name: Mr Raul Talledo Torres
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lebi Gabriel Hudson
Change date: 2021-12-20
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Griffith Humphreys
Change date: 2021-12-20
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-20
Officer name: Mr Raul Talledo Torres
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Griffith Humphreys
Change date: 2021-12-20
Documents
Change person director company with change date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Russell Steel
Change date: 2021-12-16
Documents
Change person director company with change date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Donald Philips
Change date: 2021-12-16
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type full
Date: 18 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raul Talledo Torres
Appointment date: 2021-01-01
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Lenin Tocto Minga
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Griffith Humphreys
Appointment date: 2020-03-17
Documents
Accounts with accounts type full
Date: 21 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: John Shaw
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Belinda Gooding
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 31 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Ms Monica Stella Middleton
Documents
Accounts with accounts type full
Date: 09 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Appoint person secretary company with name date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Andrew Nixon
Appointment date: 2018-06-28
Documents
Termination secretary company with name termination date
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Alexander Dunlop
Termination date: 2018-06-27
Documents
Accounts with accounts type full
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hendrik Merkus Baron De Kock
Appointment date: 2018-04-10
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Donald Philips
Appointment date: 2018-04-10
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-10
Officer name: Marinus Anthonius Van Eyk
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey John Halliwell
Termination date: 2018-04-10
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Oikocredit Ecumenical Development Cooperative Society U.A.
Notification date: 2017-09-30
Documents
Withdrawal of a person with significant control statement
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2017
Action Date: 29 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-29
Charge number: SC1414960007
Documents
Accounts with accounts type full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2017
Action Date: 25 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-25
Charge number: SC1414960006
Documents
Change person secretary company with change date
Date: 22 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Alexander Dunlop
Change date: 2017-04-21
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Appoint person secretary company with name date
Date: 22 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-29
Officer name: John Alexander Dunlop
Documents
Termination secretary company with name termination date
Date: 15 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-29
Officer name: Rachel Sudweeks
Documents
Accounts with accounts type full
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 12 May 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rachel Sudweeks
Appointment date: 2016-03-22
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Johnson
Termination date: 2016-03-22
Documents
Annual return company with made up date bulk list shareholders
Date: 05 Jan 2016
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marinus Anthonius Van Eyk
Appointment date: 2015-09-22
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Alexander Harpe
Termination date: 2015-09-22
Documents
Appoint person director company with name date
Date: 25 Sep 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-19
Officer name: Mr Lebi Gabriel Hudson
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-19
Officer name: Andrew Kobia Ethuru
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alvaro Gomez Ferreto
Termination date: 2015-06-17
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-17
Officer name: Mr Lenin Tocto Minga
Documents
Accounts with accounts type full
Date: 15 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date bulk list shareholders
Date: 07 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Change person secretary company with change date
Date: 05 Jan 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Mrs Rachel Johnson
Documents
Accounts with accounts type full
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-28
Old address: 24 Great King Street Edinburgh EH3 6QN
Documents
Annual return company with made up date bulk list shareholders
Date: 09 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Change person secretary company with change date
Date: 10 Jun 2013
Action Date: 27 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-27
Officer name: Miss Rachel Ford
Documents
Accounts with accounts type full
Date: 29 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date bulk list shareholders
Date: 09 Jan 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Mcanena
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Tudhope
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Scanlon
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Steel
Documents
Accounts with accounts type full
Date: 21 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rachel Ford
Documents
Termination secretary company with name
Date: 11 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Scanlon
Documents
Appoint person director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Halliwell
Documents
Capital allotment shares
Date: 10 Jan 2012
Action Date: 14 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-14
Capital : 2,098,389.50 GBP
Documents
Annual return company with made up date bulk list shareholders
Date: 03 Jan 2012
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gutierrez
Documents
Statement of companys objects
Date: 25 Nov 2011
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Belinda Gooding
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Gutierrez
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Fish
Documents
Legacy
Date: 20 Aug 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 13 Aug 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Appoint person secretary company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Scanlon
Documents
Termination secretary company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Morgan
Documents
Accounts with accounts type full
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 18 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Maccaig
Documents
Capital cancellation shares
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Capital
Type: SH06
Capital : 1,890,056.25 GBP
Date: 2011-03-24
Documents
Resolution
Date: 23 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 08 Mar 2011
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 24 Feb 2011
Action Date: 01 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-01
Capital : 2,592,618.75 GBP
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Alexander Harpe
Documents
Annual return company with made up date bulk list shareholders
Date: 13 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alvaro Gomez Ferreto
Documents
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raul Del Aguila
Documents
Legacy
Date: 09 Aug 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3
Documents
Legacy
Date: 09 Aug 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 22 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 04 May 2010
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kobia Ethuru
Documents
Some Companies
CHELSEA CLOSE,ARMLEY,LS12 4HP
Number: | 02340767 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KINGSWAY,LONDON,WC2B 6ST
Number: | 10279592 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAXASSIST ACCOUNTANTS,LISS,GU33 7AW
Number: | 09281533 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELAGH BUSINESS PARK ELAGH BUSINESS PARK,LONDONDERRY,BT48 8QH
Number: | NI639825 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION DIESEL (PROJECTS) LIMITED
EDGEFIELD HOUSE VICARAGE LANE,NEWARK,NG23 6ES
Number: | 08454253 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 COPSE LANE,HORLEY,RH6 9XT
Number: | 09304887 |
Status: | ACTIVE |
Category: | Private Limited Company |