Company NamePapa Joe's Restaurants Limited
DirectorsMark Crawford and Anne Crawford
Company StatusActive
Company NumberSC240315
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Crawford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Anne Crawford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameAnne Crawford
NationalityBritish
StatusCurrent
Appointed01 November 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameAlan Rodger
NationalityBritish
StatusResigned
Appointed17 December 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address15 Alder Grove
Scone
Perth
PH2 6TA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.papa-joes.co.uk
Email address[email protected]
Telephone01786 446414
Telephone regionStirling

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£555,164
Cash£66,295
Current Liabilities£295,027

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

11 February 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
30 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
20 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
20 December 2021Director's details changed for Mrs Anne Crawford on 29 November 2021 (2 pages)
20 December 2021Director's details changed for Mr Mark Crawford on 29 November 2021 (2 pages)
20 December 2021Secretary's details changed for Anne Crawford on 29 November 2021 (1 page)
20 December 2021Change of details for Crawford Holdings Limited as a person with significant control on 29 November 2021 (2 pages)
22 June 2021Registered 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 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
15 December 2020Confirmation statement made on 29 November 2020 with updates (5 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 December 2019Director's details changed for Mr Mark Crawford on 5 September 2018 (2 pages)
12 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
12 December 2019Director's details changed for Mrs Anne Crawford on 5 September 2018 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
5 April 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 January 2016Director's details changed for Mr Mark Crawford on 25 February 2015 (2 pages)
12 January 2016Director's details changed for Mrs Anne Crawford on 25 February 2015 (2 pages)
12 January 2016Director's details changed for Mrs Anne Crawford on 25 February 2015 (2 pages)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,122,002
(5 pages)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,122,002
(5 pages)
12 January 2016Secretary's details changed for Anne Crawford on 25 February 2015 (1 page)
12 January 2016Director's details changed for Mr Mark Crawford on 25 February 2015 (2 pages)
12 January 2016Secretary's details changed for Anne Crawford on 25 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
14 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,122,002
(5 pages)
14 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,122,002
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
12 December 2013Director's details changed for Mark Crawford on 19 December 2012 (2 pages)
12 December 2013Director's details changed for Anne Crawford on 19 December 2012 (2 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,122,002
(5 pages)
12 December 2013Director's details changed for Mark Crawford on 19 December 2012 (2 pages)
12 December 2013Secretary's details changed for Anne Crawford on 19 December 2012 (1 page)
12 December 2013Secretary's details changed for Anne Crawford on 19 December 2012 (1 page)
12 December 2013Director's details changed for Anne Crawford on 19 December 2012 (2 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,122,002
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Anne Crawford on 22 August 2010 (2 pages)
5 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Anne Crawford on 22 August 2010 (2 pages)
5 January 2011Director's details changed for Mark Crawford on 22 August 2010 (2 pages)
5 January 2011Director's details changed for Mark Crawford on 22 August 2010 (2 pages)
17 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 January 2009Return made up to 29/11/08; no change of members (4 pages)
21 January 2009Return made up to 29/11/08; no change of members (4 pages)
8 February 2008Return made up to 29/11/07; no change of members (7 pages)
8 February 2008Return made up to 29/11/07; no change of members (7 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 January 2007Return made up to 29/11/06; full list of members (7 pages)
8 January 2007Return made up to 29/11/06; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 December 2005Return made up to 29/11/05; full list of members (7 pages)
22 December 2005Return made up to 29/11/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 June 2004Dec mort/charge * (4 pages)
3 June 2004Dec mort/charge * (4 pages)
9 December 2003Return made up to 29/11/03; full list of members (7 pages)
9 December 2003Return made up to 29/11/03; full list of members (7 pages)
24 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
24 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
22 March 2003Ad 12/02/03--------- £ si 1122000@1=1122000 £ ic 2/1122002 (2 pages)
22 March 2003Ad 12/02/03--------- £ si 1122000@1=1122000 £ ic 2/1122002 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
18 February 2003Partic of mort/charge * (5 pages)
18 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
10 February 2003Company name changed shellview LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed shellview LIMITED\certificate issued on 10/02/03 (2 pages)
5 February 2003Partic of mort/charge * (6 pages)
5 February 2003Partic of mort/charge * (6 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
20 January 2003Nc inc already adjusted 10/01/03 (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Nc inc already adjusted 10/01/03 (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
18 December 2002Registered 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 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Registered 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 2002Director resigned (1 page)
29 November 2002Incorporation (16 pages)
29 November 2002Incorporation (16 pages)