Galapate Limited GALASHIELS


Founded in 2005, Galapate, classified under reg no. SC279430 is an active company. Currently registered at First Floor (left), Channel TD1 1BA, Galashiels the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 18th February 2005 Galapate Limited is no longer carrying the name Cafebook.

Currently there are 2 directors in the the company, namely Pauline P. and Douglas P.. In addition one secretary - Pauline P. - is with the firm. As of 19 April 2024, there were 2 ex directors - David B., Duncan P. and others listed below. There were no ex secretaries.

Galapate Limited Address / Contact

Office Address First Floor (left), Channel
Office Address2 House, Channel Street
Town Galashiels
Post code TD1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC279430
Date of Incorporation Fri, 4th Feb 2005
Industry Public houses and bars
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Pauline P.

Position: Director

Appointed: 01 March 2018

Douglas P.

Position: Director

Appointed: 11 February 2005

Pauline P.

Position: Secretary

Appointed: 11 February 2005

David B.

Position: Director

Appointed: 11 February 2005

Resigned: 02 March 2005

Duncan P.

Position: Director

Appointed: 11 February 2005

Resigned: 22 December 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Douglas P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Pauline P. This PSC owns 25-50% shares. Then there is Douglas P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Douglas P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pauline P.

Notified on 31 December 2017
Nature of control: 25-50% shares

Douglas P.

Notified on 31 December 2017
Nature of control: 50,01-75% shares

Company previous names

Cafebook February 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth92 508125 560       
Balance Sheet
Cash Bank In Hand8616 279       
Cash Bank On Hand 6 28033 90545 24022 47911 41948 96270 54030 914
Current Assets14 36521 99950 06474 80145 54729 28463 21095 83960 258
Debtors3 8843 7321 27110 3883 7641 3652 4534 7788 531
Net Assets Liabilities 125 560139 338119 703101 56388 31888 579113 54371 744
Net Assets Liabilities Including Pension Asset Liability92 508125 560       
Other Debtors 2 2351 2713052 327 1 2574 7788 531
Property Plant Equipment 497 613496 891674 857675 362674 059672 613675 295677 792
Stocks Inventory9 62011 987       
Tangible Fixed Assets498 910497 613       
Total Inventories 11 98714 88819 17319 30416 50011 79520 52120 813
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve92 408125 460       
Shareholder Funds92 508125 560       
Other
Amount Specific Advance Or Credit Directors 3 1132574 02411 73423 340   
Amount Specific Advance Or Credit Made In Period Directors  35 91014 13615 73618 648   
Amount Specific Advance Or Credit Repaid In Period Directors  33 05418 16023 44630 254   
Accrued Liabilities 4 6573 0889 1228 0687 92519 89821 161 
Accumulated Depreciation Impairment Property Plant Equipment 25 23327 14628 97230 75932 53733 98335 71537 418
Average Number Employees During Period  9182315151918
Bank Borrowings  296 437280 102272 736253 949304 785278 338466 135
Bank Borrowings Overdrafts 19 22015 16415 826178 163162 864156 377248 202416 179
Corporation Tax Payable 25 0387 703  1 3589 96018 182 
Corporation Tax Recoverable   9 491     
Creditors 274 227341 563489 480457 548433 298474 886430 264416 179
Creditors Due After One Year295 695274 227       
Creditors Due Within One Year123 390119 824       
Increase From Depreciation Charge For Year Property Plant Equipment  1 9131 8261 7871 7781 4461 7321 703
Net Current Assets Liabilities-109 025-97 826-14 490-65 674-116 251-152 443-109 148-131 488-189 869
Number Shares Allotted 100       
Other Creditors   71340356414182 062123 730
Other Remaining Borrowings 22 34365 557250 725230 202223 339223 339207 042 
Other Taxation Social Security Payable 3 5937923 3263 7323 8286614 77726 646
Par Value Share 1       
Prepayments 1 497 5921 4371 3651 196322 
Property Plant Equipment Gross Cost 522 846524 037703 829706 121706 596706 596711 010715 210
Provisions For Liabilities Balance Sheet Subtotal  1 500      
Provisions For Liabilities Charges1 682        
Secured Debts350 004321 426       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 750       
Tangible Fixed Assets Cost Or Valuation522 096522 846       
Tangible Fixed Assets Depreciation23 18625 233       
Tangible Fixed Assets Depreciation Charged In Period 2 047       
Total Additions Including From Business Combinations Property Plant Equipment  1 191179 7922 292475 4 4144 200
Total Assets Less Current Liabilities389 885399 787482 401609 183559 111521 616563 465543 807487 923
Total Borrowings  361 994530 827502 938477 288528 124485 380466 135
Trade Creditors Trade Payables 20 94015 33649 66636 89632 42414 44926 47432 396

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
Free Download (9 pages)

Company search

Advertisements