Company NameCafe Mambo Limited
Company StatusDissolved
Company NumberSC223160
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameHans Kurt Vieregge
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Craigowrie Place
Aviemore
Inverness Shire
PH22 1UA
Scotland
Director NameMr Justin Vieregge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Craigowrie Place
Aviemore
Inverness-Shire
PH22 1UA
Scotland
Director NameMrs Emmeline Vieregge
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15a Harbour Road
Inverness
Inverness Shire
IV1 1SY
Scotland
Secretary NameScarista Ltd T/A Eagle Consulting (Corporation)
StatusClosed
Appointed12 September 2001(same day as company formation)
Correspondence Address15a Harbour Road
Inverness
Inverness Shire
IV1 1SY
Scotland
Director NameCalum Maclean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleManager
Correspondence Address14 Grampian Court
Aviemore
Inverness Shire
PH22 1TB
Scotland
Director NameMr Philip Borrowman
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInshriach Alpine Nursery
Aviemore
PH22 1QS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address15a Harbour Road
Inverness
Inverness Shire
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Justin Vieregge
75.00%
Ordinary
50 at £1Hans Kurt Vieregge
25.00%
Ordinary

Financials

Year2014
Net Worth-£148,177
Cash£3
Current Liabilities£138,180

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
6 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
8 September 2011Appointment of Mrs Emmeline Vieregge as a director on 1 September 2011 (2 pages)
8 September 2011Appointment of Mrs Emmeline Vieregge as a director on 1 September 2011 (2 pages)
22 August 2011Termination of appointment of Philip Borrowman as a director (1 page)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
13 September 2010Secretary's details changed (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2010Appointment of Mr Philip Borrowman as a director (2 pages)
4 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 December 2007Return made up to 12/09/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 October 2006Return made up to 12/09/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 12/09/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 September 2004Return made up to 12/09/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 October 2003Partic of mort/charge * (5 pages)
2 October 2003Return made up to 12/09/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 April 2002Registered office changed on 30/04/02 from: 9 longman road inverness inverness shire IV1 1SD (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001New director appointed (2 pages)
12 September 2001Incorporation (13 pages)