DORNOCH PATISSERIE & CAFE LTD.
Status | ACTIVE |
Company No. | SC285572 |
Category | Private Limited Company |
Incorporated | 01 Jun 2005 |
Age | 19 years |
Jurisdiction | Scotland |
SUMMARY
DORNOCH PATISSERIE & CAFE LTD. is an active private limited company with number SC285572. It was incorporated 19 years ago, on 01 June 2005. The company address is 18 Stafford Street, Tain, IV19 1AZ, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-19
Old address: 15-17 Lamington Street Tain IV19 1AA Scotland
New address: 18 Stafford Street Tain IV19 1AZ
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 28 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2022
Action Date: 12 Feb 2022
Category: Address
Type: AD01
New address: 15-17 Lamington Street Tain IV19 1AA
Change date: 2022-02-12
Old address: Victoria Buildings High Street Tain Ross-Shire IV19 1AE
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-12
New date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 12 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-12
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 12 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-12
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2018
Action Date: 12 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-12
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 12 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-12
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 12 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-12
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 12 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-12
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 12 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-12
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 12 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2012
Action Date: 12 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-12
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change registered office address company with date old address
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-16
Old address: Victoria Buildings High Street Tain B Ross Shire IV19 1AE
Documents
Accounts with accounts type total exemption full
Date: 11 May 2011
Action Date: 12 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-12
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Penny Anne Riordan
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Vincent Riordan
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 12 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-12
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2009
Action Date: 12 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-12
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2007
Action Date: 12 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-12
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2007
Action Date: 12 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-12
Documents
Legacy
Date: 28 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 12/09/06
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DEFENSIVE DRIVER TRAINING LIMITED
TUDOR HOUSE,STOURBRIDGE,DY8 1AN
Number: | 02402475 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 OLD OSCOTT LANE,BIRMINGHAM,B44 8TT
Number: | 11837993 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME COURT,SOUTH MOLTON,EX36 3LH
Number: | 04844952 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 08688084 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUGARCANE WEB & DESIGN LIMITED
THE QUADRANT,SHEFFIELD,S9 4WG
Number: | 07014324 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JELLY CLUB COMMUNITY INTEREST COMPANY
58A WOOTTON ROAD,KING'S LYNN,PE30 4EX
Number: | 08336254 |
Status: | ACTIVE |
Category: | Community Interest Company |