Manse Road
Linlithgow
West Lothian
EH49 6AP
Scotland
Director Name | Cav Michele Pagliocca |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Publican/Promoter |
Country of Residence | Scotland |
Correspondence Address | Netherplace House Nehterplace Road Newton Mearns Glasgow G77 6PP Scotland |
Secretary Name | Mr Brian James Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 5721120 |
---|---|
Telephone region | Glasgow |
Registered Address | 3rd Floor, 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Donald Macleod 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Application to strike the company off the register (3 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 August 2015 | Termination of appointment of Brian James Fulton as a secretary on 5 March 2015 (1 page) |
12 August 2015 | Termination of appointment of Brian James Fulton as a secretary on 5 March 2015 (1 page) |
12 August 2015 | Termination of appointment of Brian James Fulton as a secretary on 5 March 2015 (1 page) |
22 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
22 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
25 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Secretary's details changed for Mr Brian James Fulton on 1 January 2011 (1 page) |
25 March 2011 | Secretary's details changed for Mr Brian James Fulton on 1 January 2011 (1 page) |
25 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Secretary's details changed for Mr Brian James Fulton on 1 January 2011 (1 page) |
8 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
19 September 2008 | Return made up to 23/01/08; full list of members (3 pages) |
19 September 2008 | Return made up to 23/01/08; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 March 2008 | Company name changed pyramid holdings LIMITED\certificate issued on 02/04/08 (3 pages) |
28 March 2008 | Company name changed pyramid holdings LIMITED\certificate issued on 02/04/08 (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 21 sandyford place glasgow G3 7NG (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 21 sandyford place glasgow G3 7NG (1 page) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
29 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
29 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
27 April 2005 | Return made up to 23/01/05; full list of members (6 pages) |
27 April 2005 | Return made up to 23/01/05; full list of members (6 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
6 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
26 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
10 July 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New secretary appointed (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New secretary appointed (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
23 January 2003 | Incorporation (19 pages) |
23 January 2003 | Incorporation (19 pages) |