Company NameCafe Continental (Gourock) Ltd
DirectorsWilliam Regan and Donald Greg McLeod
Company StatusActive
Company NumberSC457118
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWilliam Regan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameMr Donald Greg McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

45 at £1Ingeborg Regan
37.50%
Ordinary
45 at £1William Regan
37.50%
Ordinary
30 at £1Donald Greg Mcleod
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Charges

1 September 2015Delivered on: 3 September 2015
Persons entitled: Greene King Brewing and Retailing

Classification: A registered charge
Particulars: Lease of 38-42 kempock street, gourock. Ren 138120.
Outstanding
14 June 2015Delivered on: 25 June 2015
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Outstanding

Filing History

23 March 2023Change of share class name or designation (2 pages)
22 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 March 2023Memorandum and Articles of Association (21 pages)
21 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
27 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
3 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
16 November 2021Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland to 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 16 November 2021 (1 page)
10 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
22 October 2020Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 22 October 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
15 November 2017Registered office address changed from C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 West George Street Glasgow G2 1DG Scotland to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 November 2017 (1 page)
15 November 2017Registered office address changed from C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 West George Street Glasgow G2 1DG Scotland to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 November 2017 (1 page)
29 June 2017Satisfaction of charge SC4571180002 in full (4 pages)
29 June 2017Satisfaction of charge SC4571180002 in full (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Registered office address changed from C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 C/O. Brechin, Cole-Hamilton & Co West George Street Glasgow G2 1DG Scotland to C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 West George Street Glasgow G2 1DG on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 1206 Tollcross Road Glasgow Glasgow G32 8HH to C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 C/O. Brechin, Cole-Hamilton & Co West George Street Glasgow G2 1DG on 10 November 2016 (1 page)
10 November 2016Registered office address changed from C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 C/O. Brechin, Cole-Hamilton & Co West George Street Glasgow G2 1DG Scotland to C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 West George Street Glasgow G2 1DG on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 1206 Tollcross Road Glasgow Glasgow G32 8HH to C/O C/O Brechin, Cole-Hamilton & Co 3rd Floor, 34 C/O. Brechin, Cole-Hamilton & Co West George Street Glasgow G2 1DG on 10 November 2016 (1 page)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 120
(4 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 120
(4 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Appointment of Mr Donald Greg Mcleod as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr Donald Greg Mcleod as a director on 18 January 2016 (2 pages)
3 September 2015Registration of charge SC4571180002, created on 1 September 2015 (7 pages)
3 September 2015Registration of charge SC4571180002, created on 1 September 2015 (7 pages)
3 September 2015Registration of charge SC4571180002, created on 1 September 2015 (7 pages)
7 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
7 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
25 June 2015Registration of charge SC4571180001, created on 14 June 2015 (10 pages)
25 June 2015Registration of charge SC4571180001, created on 14 June 2015 (10 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 120
(3 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 120
(3 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 120
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 100
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 100
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 100
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)