Fossil Centre Community Cafe Limited BURRAY


Founded in 2009, Fossil Centre Community Cafe, classified under reg no. SC353461 is an active company. Currently registered at Viewforth KW17 2SX, Burray the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely James S., Maureen F. and Mungo M. and others. Of them, Maureen F., Mungo M., John T. have been with the company the longest, being appointed on 14 January 2009 and James S. has been with the company for the least time - from 24 February 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fossil Centre Community Cafe Limited Address / Contact

Office Address Viewforth
Town Burray
Post code KW17 2SX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC353461
Date of Incorporation Wed, 14th Jan 2009
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

James S.

Position: Director

Appointed: 24 February 2018

Maureen F.

Position: Director

Appointed: 14 January 2009

Mungo M.

Position: Director

Appointed: 14 January 2009

John T.

Position: Director

Appointed: 14 January 2009

Tamsin B.

Position: Secretary

Appointed: 22 January 2019

Resigned: 22 June 2020

Jacklyn M.

Position: Secretary

Appointed: 24 February 2018

Resigned: 22 January 2019

Jacklyn M.

Position: Director

Appointed: 24 February 2018

Resigned: 22 January 2019

Kay O.

Position: Director

Appointed: 24 February 2018

Resigned: 28 January 2021

Eileen W.

Position: Director

Appointed: 14 January 2009

Resigned: 26 November 2012

Rhoda F.

Position: Director

Appointed: 14 January 2009

Resigned: 26 November 2012

Tamsin B.

Position: Director

Appointed: 14 January 2009

Resigned: 22 June 2020

Tamsin B.

Position: Secretary

Appointed: 14 January 2009

Resigned: 24 February 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Orkney Fossil & Vintage Centre Limited from Orkney, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Orkney Fossil & Vintage Centre Limited

Orkney Fossil & Heritage Centre, Viewforth Burray, Orkney, KW17 2SY, Scotland

Legal authority Companies Act 2013
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number Sco30671
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 46113 243       
Balance Sheet
Cash Bank On Hand 14 85022 48820 2437 40416 95610 34711 2607 054
Current Assets7 99514 850 20 24310 42419 45910 347  
Debtors163   3 0202 503   
Net Assets Liabilities 13 24320 973 12 63520 47312 33912 6027 944
Other Debtors    1 4401 440   
Property Plant Equipment 1 6294 6034 2343 5493 7092 7782 2021 655
Cash Bank In Hand7 83214 850       
Tangible Fixed Assets1 3731 629       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve4 46013 242       
Shareholder Funds4 46113 243       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 3315 8236 1927 3768 6139 54410 27610 823
Amounts Owed By Related Parties    1 5801 063   
Average Number Employees During Period     5   
Corporation Tax Payable 2 1271 325      
Creditors 2531902 06010679594433
Increase From Depreciation Charge For Year Property Plant Equipment  4923691 1841 237931 547
Net Current Assets Liabilities3 63312 14217 443 9 30817 4559 66710 5406 322
Other Creditors 2 7085 04514210679594433
Other Taxation Social Security Payable  1 3251 4404681 342   
Property Plant Equipment Gross Cost 6 96010 42610 42610 92512 322 12 478 
Provisions For Liabilities Balance Sheet Subtotal 275883 1166124796 
Taxation Including Deferred Taxation Balance Sheet Subtotal  8837771166124796 
Total Additions Including From Business Combinations Property Plant Equipment  3 466 4991 397   
Total Assets Less Current Liabilities5 00613 77122 046 12 85721 16412 44512 7427 977
Trade Creditors Trade Payables  3 120 9    
Accruals Deferred Income338253       
Creditors Due Within One Year4 3622 708       
Number Shares Allotted 1       
Par Value Share 1       
Provisions For Liabilities Charges207275       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements