Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mrs Anne Crawford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Secretary Name | Anne Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Secretary Name | Alan Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 15 Alder Grove Scone Perth PH2 6TA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.papa-joes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 446414 |
Telephone region | Stirling |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £555,164 |
Cash | £66,295 |
Current Liabilities | £295,027 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
11 February 2003 | Delivered on: 18 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 dumbarton road, stirling--title number STG23458. Outstanding |
---|---|
19 January 2003 | Delivered on: 5 February 2003 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 February 2003 | Delivered on: 17 February 2003 Satisfied on: 3 June 2004 Persons entitled: Paco's Restaurants Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 dumbarton road, stirling--title number STG23458. Fully Satisfied |
5 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
30 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
20 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mrs Anne Crawford on 29 November 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Mark Crawford on 29 November 2021 (2 pages) |
20 December 2021 | Secretary's details changed for Anne Crawford on 29 November 2021 (1 page) |
20 December 2021 | Change of details for Crawford Holdings Limited as a person with significant control on 29 November 2021 (2 pages) |
22 June 2021 | Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to 57/59 High Street Dunblane Perthshire FK15 0EE on 22 June 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 December 2020 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 December 2019 | Director's details changed for Mr Mark Crawford on 5 September 2018 (2 pages) |
12 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
12 December 2019 | Director's details changed for Mrs Anne Crawford on 5 September 2018 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
5 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
12 January 2016 | Director's details changed for Mr Mark Crawford on 25 February 2015 (2 pages) |
12 January 2016 | Director's details changed for Mrs Anne Crawford on 25 February 2015 (2 pages) |
12 January 2016 | Director's details changed for Mrs Anne Crawford on 25 February 2015 (2 pages) |
12 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Secretary's details changed for Anne Crawford on 25 February 2015 (1 page) |
12 January 2016 | Director's details changed for Mr Mark Crawford on 25 February 2015 (2 pages) |
12 January 2016 | Secretary's details changed for Anne Crawford on 25 February 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
14 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
12 December 2013 | Director's details changed for Mark Crawford on 19 December 2012 (2 pages) |
12 December 2013 | Director's details changed for Anne Crawford on 19 December 2012 (2 pages) |
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Mark Crawford on 19 December 2012 (2 pages) |
12 December 2013 | Secretary's details changed for Anne Crawford on 19 December 2012 (1 page) |
12 December 2013 | Secretary's details changed for Anne Crawford on 19 December 2012 (1 page) |
12 December 2013 | Director's details changed for Anne Crawford on 19 December 2012 (2 pages) |
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
5 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Director's details changed for Anne Crawford on 22 August 2010 (2 pages) |
5 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Director's details changed for Anne Crawford on 22 August 2010 (2 pages) |
5 January 2011 | Director's details changed for Mark Crawford on 22 August 2010 (2 pages) |
5 January 2011 | Director's details changed for Mark Crawford on 22 August 2010 (2 pages) |
17 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 January 2009 | Return made up to 29/11/08; no change of members (4 pages) |
21 January 2009 | Return made up to 29/11/08; no change of members (4 pages) |
8 February 2008 | Return made up to 29/11/07; no change of members (7 pages) |
8 February 2008 | Return made up to 29/11/07; no change of members (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
8 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 December 2004 | Return made up to 29/11/04; full list of members
|
23 December 2004 | Return made up to 29/11/04; full list of members
|
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 June 2004 | Dec mort/charge * (4 pages) |
3 June 2004 | Dec mort/charge * (4 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
24 September 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
24 September 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
22 March 2003 | Ad 12/02/03--------- £ si 1122000@1=1122000 £ ic 2/1122002 (2 pages) |
22 March 2003 | Ad 12/02/03--------- £ si 1122000@1=1122000 £ ic 2/1122002 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
18 February 2003 | Partic of mort/charge * (5 pages) |
18 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | Company name changed shellview LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed shellview LIMITED\certificate issued on 10/02/03 (2 pages) |
5 February 2003 | Partic of mort/charge * (6 pages) |
5 February 2003 | Partic of mort/charge * (6 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Nc inc already adjusted 10/01/03 (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Nc inc already adjusted 10/01/03 (1 page) |
20 January 2003 | Resolutions
|
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 December 2002 | Director resigned (1 page) |
29 November 2002 | Incorporation (16 pages) |
29 November 2002 | Incorporation (16 pages) |