Company NameCafe Continental (Scotland) Limited
Company StatusDissolved
Company NumberSC243186
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NamePurple Venture 175 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ajaz Mohammed
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Halyard Rise
Dalgety Bay
Fife
KY11 9GR
Scotland
Secretary NameHina Ejaz
NationalityBritish
StatusClosed
Appointed09 March 2006(3 years, 1 month after company formation)
Appointment Duration18 years (closed 12 March 2024)
RoleSecretary
Correspondence Address7 Halyard Rise
Dalgety Bay
Fife
KY11 9GR
Scotland
Director NameMrs Hina Ejaz
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Halyard Rise
Dalgety Bay
Fife
KY11 9GR
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Location

Registered Address7 Halyard Rise
Dalgety Bay
Fife
KY11 9GR
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

135k at £1Ajax Mohammed
100.00%
Ordinary Redeemable
4 at £1Ajaz Mohammed
0.00%
Ordinary A
2 at £1Hina Ejaz
0.00%
Ordinary B

Financials

Year2014
Net Worth-£6,590
Cash£1,465
Current Liabilities£155,385

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
9 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 October 2020Secretary's details changed for Hina Ejaz Mohammed on 5 October 2020 (1 page)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
6 January 2019Termination of appointment of Hina Ejaz as a director on 1 January 2019 (1 page)
6 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 135,006
(6 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 135,006
(6 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 135,006
(6 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 135,006
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 135,006.00
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 135,006.00
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 135,006.00
(4 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalize directors loan at par 08/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalize directors loan at par 08/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (6 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 January 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Mr Ajaz Mohammed on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Mr Ajaz Mohammed on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mrs Hina Ejaz on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mrs Hina Ejaz on 30 January 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 March 2009Return made up to 30/01/09; full list of members (4 pages)
4 March 2009Return made up to 30/01/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 March 2008Return made up to 30/01/08; full list of members (4 pages)
17 March 2008Return made up to 30/01/08; full list of members (4 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
20 February 2007Return made up to 30/01/07; full list of members (2 pages)
20 February 2007Return made up to 30/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
16 March 2006Registered office changed on 16/03/06 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
16 March 2006New secretary appointed (1 page)
27 February 2006Return made up to 30/01/06; full list of members (2 pages)
27 February 2006Return made up to 30/01/06; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 June 2005Return made up to 30/01/05; full list of members; amend (6 pages)
17 June 2005Return made up to 30/01/05; full list of members; amend (6 pages)
18 February 2005Return made up to 30/01/05; full list of members (2 pages)
18 February 2005Return made up to 30/01/05; full list of members (2 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
18 February 2004Return made up to 30/01/04; full list of members (6 pages)
18 February 2004Return made up to 30/01/04; full list of members (6 pages)
13 August 2003Particulars of contract relating to shares (8 pages)
13 August 2003Particulars of contract relating to shares (8 pages)
13 August 2003Particulars of contract relating to shares (8 pages)
13 August 2003Ad 30/04/03--------- £ si 3@1=3 £ ic 3/6 (4 pages)
13 August 2003Ad 30/04/03--------- £ si 3@1=3 £ ic 3/6 (4 pages)
13 August 2003Particulars of contract relating to shares (8 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 July 2003Resolutions
  • RES13 ‐ Redesignation of shares 29/04/03
(1 page)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 July 2003Resolutions
  • RES13 ‐ Redesignation of shares 29/04/03
(1 page)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 June 2003Resolutions
  • RES13 ‐ Redesignate shares 29/04/03
(1 page)
2 June 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 June 2003Resolutions
  • RES13 ‐ Redesignate shares 29/04/03
(1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
21 March 2003Company name changed purple venture 175 LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed purple venture 175 LIMITED\certificate issued on 21/03/03 (2 pages)
30 January 2003Incorporation (17 pages)
30 January 2003Incorporation (17 pages)