UKBizDB.co.uk

SPRINGCAFE LTD

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

This company is commonly known as Springcafe Ltd. The company was founded 8 years ago and was given the registration number SC537880. The firm's registered office is in GLASGOW. You can find them at Unit 7 Springburn Shopping Centre, Springburn, Glasgow, Strathclyde. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SPRINGCAFE LTD
Company Number:SC537880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Unit 7 Springburn Shopping Centre, Springburn, Glasgow, Strathclyde, G21 1TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director06 April 2018Active
C/O Begbies Traynor, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director06 April 2018Active
22 Backbrae Street, Kilsyth, Glasgow, United Kingdom, G65 0NH

Director07 October 2016Active
25 Erskine Way, Livingston, United Kingdom, EH54 8HH

Director14 June 2016Active

People with Significant Control

Mr James Maloney
Notified on:06 April 2018
Status:Active
Date of birth:June 1968
Nationality:British
Address:C/O Begbies Traynor, River Court, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Goulding
Notified on:06 April 2018
Status:Active
Date of birth:February 1964
Nationality:British
Address:C/O Begbies Traynor, River Court, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Edwardina Wales Morrison Carson
Notified on:07 October 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:22 Backbrae Street, Kilsyth, Glasgow, United Kingdom, G65 0NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Address

Change registered office address company with date old address new address.

Download
2023-05-10Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Change account reference date company previous extended.

Download
2018-11-29Address

Change registered office address company with date old address new address.

Download
2018-05-23Accounts

Accounts amended with made up date.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Appoint person director company with name date.

Download
2016-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.