UKBizDB.co.uk

10 CAFÉ BAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 CafÉ Bar Limited. The company was founded 8 years ago and was given the registration number SC508869. The firm's registered office is in FORFAR. You can find them at Sunnydene, 97a Glamis Road, Forfar, Angus. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:10 CAFÉ BAR LIMITED
Company Number:SC508869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2015
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Sunnydene, 97a Glamis Road, Forfar, Angus, United Kingdom, DD8 1DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnydene, 97a Glamis Road, Forfar, United Kingdom, DD8 1DR

Secretary19 June 2015Active
Sunnydene, 97a Glamis Road, Forfar, United Kingdom, DD8 1DR

Director19 June 2015Active
Sunnydene, 97a Glamis Road, Forfar, United Kingdom, DD8 1DR

Director19 June 2015Active
Sunnydene, 97a Glamis Road, Forfar, United Kingdom, DD8 1DR

Director19 June 2015Active
Sunnydene, 97a Glamis Road, Forfar, United Kingdom, DD8 1DR

Director19 June 2015Active

People with Significant Control

Mr Dexter Elliott Hampton
Notified on:06 April 2016
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:Sunnydene, 97a Glamis Road, Forfar, United Kingdom, DD8 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Hampton
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Sunnydene, 97a Glamis Road, Forfar, United Kingdom, DD8 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Aston Hampton
Notified on:06 April 2016
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:Sunnydene, 97a Glamis Road, Forfar, United Kingdom, DD8 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Hampton
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Sunnydene, 97a Glamis Road, Forfar, United Kingdom, DD8 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.