Renfrew
PA4 8WF
Scotland
Secretary Name | Gladys Ann Reekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunain Croy Farm House Lower Dunain Inverness IV3 8NJ Scotland |
Director Name | Mr Mariusz Roszak |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 August 2017(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2/3 Glenurquhart Road Inverness IV3 5NZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.1stpizzadirect.co.uk |
---|---|
Telephone | 01463 717171 |
Telephone region | Inverness |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1000 at £1 | Colin Reekie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,029 |
Cash | £32,147 |
Current Liabilities | £255,217 |
Latest Accounts | 31 July 2018 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 15 July 2019 (4 years, 2 months ago) |
---|---|
Next Return Due | 26 August 2020 (overdue) |
24 September 2008 | Delivered on: 27 September 2008 Persons entitled: Bank of Scootland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 high street, dingwall, ross-shire & ground floor unit, 2 tulloch street, dingwall. Outstanding |
---|---|
8 October 2003 | Delivered on: 13 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 August 2023 | Final account prior to dissolution in a winding-up by the court (14 pages) |
---|---|
6 November 2019 | Registered office address changed from Unit 2/3 Glenurquhart Road Inverness IV3 5NZ to Titanium 1, King's Inch Place Renfrew PA4 8WF on 6 November 2019 (2 pages) |
6 November 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
18 October 2018 | Termination of appointment of Mariusz Roszak as a director on 1 October 2018 (1 page) |
24 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 August 2017 | Appointment of Mr Mariusz Roszak as a director on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Mariusz Roszak as a director on 8 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Director's details changed for Colin Reekie on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Colin Reekie on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Colin Reekie on 1 July 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 July 2013 | Termination of appointment of Gladys Reekie as a secretary (1 page) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Termination of appointment of Gladys Reekie as a secretary (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Colin Reekie on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Colin Reekie on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Colin Reekie on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: nevis house beechwood park inverness IV2 3BW (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: nevis house beechwood park inverness IV2 3BW (1 page) |
19 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 October 2006 | Return made up to 16/07/06; no change of members (2 pages) |
3 October 2006 | Return made up to 16/07/06; no change of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: nevis house beechwood park inverness IV2 3BW (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: nevis house beechwood park inverness IV2 3BW (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
12 October 2005 | Return made up to 16/07/05; no change of members (4 pages) |
12 October 2005 | Return made up to 16/07/05; no change of members (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 October 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Partic of mort/charge * (6 pages) |
18 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
13 August 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
13 August 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Incorporation (16 pages) |
6 August 2002 | Incorporation (16 pages) |