OCTOBER CAFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOCTOBER CAFE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC221056
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OCTOBER CAFE LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is OCTOBER CAFE LIMITED located?

    Registered Office Address
    1 Union Street
    KA21 5LL Saltcoats
    North Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OCTOBER CAFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (705) LIMITEDJul 09, 2001Jul 09, 2001

    What are the latest accounts for OCTOBER CAFE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OCTOBER CAFE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 11, 2025
    Next Confirmation Statement DueJan 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2024
    OverdueYes

    What are the latest filings for OCTOBER CAFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order for early dissolution in a winding-up by the court

    4 pagesWU16(Scot)

    Registered office address changed from Hamilton House 70 Hamilton Drive Glasgow G12 8DR to 1 Union Street Saltcoats North Ayrshire KA21 5LL on Jul 10, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 03, 2025

    LRESEX

    Cessation of Scotsman Group Plc as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Termination of appointment of Lesley Welsh as a director on Apr 30, 2025

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Termination of appointment of Stephen Anthony Mcquade as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr Ewan James Robertson as a director on Aug 26, 2024

    2 pagesAP01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 09, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Termination of appointment of Brian William Craighead Mcghee as a director on Mar 21, 2022

    1 pagesTM01

    Change of details for G1 Group Plc as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Jul 09, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Lesley Welsh as a director on May 08, 2018

    2 pagesAP01

    Who are the officers of OCTOBER CAFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Stefan Paul
    Union Street
    KA21 5LL Saltcoats
    1
    North Ayrshire
    Director
    Union Street
    KA21 5LL Saltcoats
    1
    North Ayrshire
    ScotlandBritish1350230053
    ROBERTSON, Ewan James
    Union Street
    KA21 5LL Saltcoats
    1
    North Ayrshire
    Director
    Union Street
    KA21 5LL Saltcoats
    1
    North Ayrshire
    ScotlandBritish208215190001
    DROMGOOLE, Fiona Mhairi
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Secretary
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    171564340001
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Secretary
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    British48287540001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    KING, Martine Frances
    22 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    Director
    22 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    ScotlandBritish60126510003
    MCDOWALL, David
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    ScotlandBritish137151070003
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Director
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    ScotlandBritish48287540001
    MCQUADE, Stephen Anthony
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    ScotlandBritish161091550001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Director
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    ScotlandScottish57054320001
    WELSH, Lesley
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    ScotlandBritish123527960001
    YOUNG, John Christopher
    Virginia House
    62 Virginia Street
    G1 1TX Glasgow
    Director
    Virginia House
    62 Virginia Street
    G1 1TX Glasgow
    ScotlandBritish148124020001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of OCTOBER CAFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scotsman Group Plc
    Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Jul 11, 2016
    Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Yes
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration NumberSc262689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stefan Paul King
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Jul 11, 2016
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does OCTOBER CAFE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2026Due to be dissolved on
    Jun 03, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0