Company Name1st Pizza Direct Limited
Company StatusDissolved
Company NumberSC235015
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date11 November 2023 (5 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameColin Reekie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleFast Food Proprietor
Country of ResidenceScotland
Correspondence AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameGladys Ann Reekie
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDunain Croy Farm House
Lower Dunain
Inverness
IV3 8NJ
Scotland
Director NameMr Mariusz Roszak
Date of BirthMay 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed08 August 2017(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 2/3 Glenurquhart Road
Inverness
IV3 5NZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.1stpizzadirect.co.uk
Telephone01463 717171
Telephone regionInverness

Location

Registered AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1000 at £1Colin Reekie
100.00%
Ordinary

Financials

Year2014
Net Worth£156,029
Cash£32,147
Current Liabilities£255,217

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

24 September 2008Delivered 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 2003Delivered 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

Filing History

11 November 2023Final Gazette dissolved following liquidation (1 page)
11 August 2023Final account prior to dissolution in a winding-up by the court (14 pages)
6 November 2019Registered 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 2019Court order in a winding-up (& Court Order attachment) (4 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
18 October 2018Termination of appointment of Mariusz Roszak as a director on 1 October 2018 (1 page)
24 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 August 2017Appointment of Mr Mariusz Roszak as a director on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr Mariusz Roszak as a director on 8 August 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Director's details changed for Colin Reekie on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Director's details changed for Colin Reekie on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Director's details changed for Colin Reekie on 1 July 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Termination of appointment of Gladys Reekie as a secretary (1 page)
23 July 2013Termination of appointment of Gladys Reekie as a secretary (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Colin Reekie on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Colin Reekie on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Colin Reekie on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 16/07/09; full list of members (3 pages)
28 July 2009Return made up to 16/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2008Return made up to 16/07/08; full list of members (3 pages)
26 August 2008Return made up to 16/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2007Registered office changed on 29/08/07 from: nevis house beechwood park inverness IV2 3BW (1 page)
29 August 2007Registered office changed on 29/08/07 from: nevis house beechwood park inverness IV2 3BW (1 page)
19 July 2007Return made up to 16/07/07; full list of members (2 pages)
19 July 2007Return made up to 16/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 October 2006Return made up to 16/07/06; no change of members (2 pages)
3 October 2006Return made up to 16/07/06; no change of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: nevis house beechwood park inverness IV2 3BW (1 page)
26 September 2006Registered office changed on 26/09/06 from: nevis house beechwood park inverness IV2 3BW (1 page)
26 September 2006Registered office changed on 26/09/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
26 September 2006Registered office changed on 26/09/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
12 October 2005Return made up to 16/07/05; no change of members (4 pages)
12 October 2005Return made up to 16/07/05; no change of members (4 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2004Return made up to 16/07/04; full list of members (6 pages)
11 August 2004Return made up to 16/07/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 October 2003Partic of mort/charge * (6 pages)
13 October 2003Partic of mort/charge * (6 pages)
18 September 2003Return made up to 06/08/03; full list of members (6 pages)
18 September 2003Return made up to 06/08/03; full list of members (6 pages)
13 August 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
13 August 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (16 pages)
6 August 2002Incorporation (16 pages)