Company NameSweets Service Limited
Company StatusDissolved
Company NumberSC030645
CategoryPrivate Limited Company
Incorporation Date19 March 1955(69 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Raymond Joseph Pia
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1989(34 years, 6 months after company formation)
Appointment Duration32 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rothesay Place
Edinburgh
Midlothian
EH3 7SQ
Scotland
Secretary NameMr Paul Dominic Pia
NationalityBritish
StatusClosed
Appointed31 December 1997(42 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34/8 Rattray Grove
Edinburgh
EH10 5TL
Scotland
Director NameJoanna Maria Pia
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(34 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address2 Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Director NameJoseph Pia
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(34 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 October 2001)
RoleCompany Director
Correspondence Address2 Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Director NameMaria Dolores Pia
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(34 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address2a Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Director NamePaul Dominic Pia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(34 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1996)
RoleSolicitor
Correspondence Address67 Woodfield Park
Colinton
Edinburgh
Lothian
EH13 0RA
Scotland
Secretary NameJoanna Maria Pia
NationalityBritish
StatusResigned
Appointed19 September 1989(34 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address2 Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Secretary NameDerek John Lambert
NationalityBritish
StatusResigned
Appointed23 May 1997(42 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1997)
RoleCompany Director
Correspondence Address36 Millerhill
Dalkeith
Midlothian
EH22 1RZ
Scotland
Director NameHanif Malik
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 2005(50 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 August 2005)
RoleCompany Director
Correspondence Address107 Griffin Street
Blackburn
Lancashire
BB2 2NZ

Location

Registered Address8 Frogston Road West
Edinburgh
EH10 7AR
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead

Financials

Year2013
Net Worth£118,774

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

3 February 1988Delivered on: 22 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/3 pro indiviso share of 177/181 slateford rd, edinburgh.
Outstanding
26 February 1986Delivered on: 12 March 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 April 1985Delivered on: 17 April 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150,000
(3 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150,000
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 150,000
(3 pages)
9 October 2014Secretary's details changed for Mr Paul Dominic Pia on 19 September 2014 (1 page)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 150,000
(3 pages)
9 October 2014Secretary's details changed for Mr Paul Dominic Pia on 19 September 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150,000
(3 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150,000
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 November 2010Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 18 November 2010 (1 page)
18 November 2010Director's details changed for Raymond Joseph Pia on 19 May 2010 (2 pages)
18 November 2010Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 18 November 2010 (1 page)
18 November 2010Director's details changed for Raymond Joseph Pia on 19 May 2010 (2 pages)
18 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 January 2009Return made up to 19/09/08; full list of members (3 pages)
19 January 2009Return made up to 19/09/08; full list of members (3 pages)
8 October 2007Return made up to 19/09/07; no change of members (6 pages)
8 October 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
8 October 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
8 October 2007Return made up to 19/09/07; no change of members (6 pages)
14 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
14 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
31 August 2006Total exemption full accounts made up to 31 July 2005 (22 pages)
31 August 2006Total exemption full accounts made up to 31 July 2005 (22 pages)
20 February 2006Return made up to 19/09/05; full list of members (6 pages)
20 February 2006Return made up to 19/09/05; full list of members (6 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
7 March 2005Accounts made up to 31 July 2004 (13 pages)
7 March 2005Accounts made up to 31 July 2004 (13 pages)
8 February 2005Return made up to 19/09/04; full list of members (6 pages)
8 February 2005Return made up to 19/09/04; full list of members (6 pages)
10 January 2005Registered office changed on 10/01/05 from: 177/181 slateford road edinburgh EH14 1PU (1 page)
10 January 2005Registered office changed on 10/01/05 from: 177/181 slateford road edinburgh EH14 1PU (1 page)
12 November 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
12 November 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
11 September 2003Return made up to 19/09/03; full list of members (6 pages)
11 September 2003Return made up to 19/09/03; full list of members (6 pages)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
23 March 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 March 2003Accounts for a small company made up to 31 January 2003 (6 pages)
16 September 2002Return made up to 19/09/02; full list of members (6 pages)
16 September 2002Return made up to 19/09/02; full list of members (6 pages)
3 April 2002Accounts made up to 31 January 2002 (15 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Accounts made up to 31 January 2002 (15 pages)
1 October 2001Return made up to 19/09/01; full list of members (6 pages)
1 October 2001Return made up to 19/09/01; full list of members (6 pages)
9 April 2001Accounts made up to 31 January 2001 (16 pages)
9 April 2001Accounts made up to 31 January 2001 (16 pages)
2 October 2000Return made up to 19/09/00; full list of members (6 pages)
2 October 2000Return made up to 19/09/00; full list of members (6 pages)
31 March 2000Accounts made up to 31 January 2000 (16 pages)
31 March 2000Accounts made up to 31 January 2000 (16 pages)
1 October 1999Return made up to 19/09/99; full list of members (6 pages)
1 October 1999Return made up to 19/09/99; full list of members (6 pages)
30 March 1999Accounts made up to 31 January 1999 (17 pages)
30 March 1999Accounts made up to 31 January 1999 (17 pages)
22 October 1998Return made up to 19/09/98; no change of members (6 pages)
22 October 1998Return made up to 19/09/98; no change of members (6 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 April 1998Accounts made up to 31 January 1998 (18 pages)
29 April 1998Accounts made up to 31 January 1998 (18 pages)
17 February 1998Accounts made up to 31 January 1997 (16 pages)
17 February 1998Accounts made up to 31 January 1997 (16 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1997Return made up to 19/09/97; no change of members (4 pages)
24 October 1997Return made up to 19/09/97; no change of members (4 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
30 December 1996Accounts made up to 31 January 1996 (17 pages)
30 December 1996Accounts made up to 31 January 1996 (17 pages)
19 September 1996Return made up to 19/09/96; full list of members (6 pages)
19 September 1996Return made up to 19/09/96; full list of members (6 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
25 September 1995Return made up to 19/09/95; no change of members (6 pages)
25 September 1995Return made up to 19/09/95; no change of members (6 pages)
23 April 1995Accounts made up to 31 January 1995 (18 pages)
23 April 1995Accounts made up to 31 January 1995 (18 pages)