Company NamePizzaness Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC294347
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Aaron Bunis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(10 years, 4 months after company formation)
Appointment Duration8 years
RoleFranchisee
Country of ResidenceScotland
Correspondence AddressThe Courtyard Chapel Lane
Bodicote
Banbury
Oxfordshire
OX15 4DB
Director NameMr Harpal Singh Grewal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(10 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Chapel Lane
Bodicote
Banbury
Oxfordshire
OX15 4DB
Director NameBansols Directors Limited (Corporation)
StatusCurrent
Appointed18 April 2016(10 years, 4 months after company formation)
Appointment Duration8 years
Correspondence AddressThe Courtyard Chapel Lane
Bodicote
Banbury
Oxfordshire
OX15 4DB
Director NamePhillip O'Brien
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleManager
Correspondence Address13 Hay Crescent
Peterhead
Aberdeenshire
AB42 1HH
Scotland
Director NameMr Ian Alexander Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address33 Rubislaw Den South
Aberdeen
Grampian
AB15 4BD
Scotland
Director NameMrs Miriam Anna Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Rubislaw Den South
Aberdeen
Grampian
AB10 6NY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTaggart Meil Mathers (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address20 Bon-Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland

Location

Registered Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£254,322
Cash£385,194
Current Liabilities£474,526

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2019 (4 years, 4 months ago)
Next Return Due23 January 2021 (overdue)

Charges

25 April 2016Delivered on: 6 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 December 2005Delivered on: 4 January 2006
Satisfied on: 11 February 2016
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.
Fully Satisfied

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
15 May 2020Application to strike the company off the register (2 pages)
7 April 2020Satisfaction of charge SC2943470002 in full (1 page)
2 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
13 December 2018Confirmation statement made on 12 December 2018 with updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
16 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 25 December 2016 (18 pages)
7 October 2017Full accounts made up to 25 December 2016 (18 pages)
20 July 2017Director's details changed for Mr Harpal Singh Grewal on 10 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Harpal Singh Grewal on 10 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Paul Aaron Bunis on 10 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Paul Aaron Bunis on 10 June 2017 (2 pages)
19 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 June 2016Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 120 Bothwell Street Glasgow G2 7JL on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 120 Bothwell Street Glasgow G2 7JL on 16 June 2016 (2 pages)
6 May 2016Registration of charge SC2943470002, created on 25 April 2016 (9 pages)
6 May 2016Registration of charge SC2943470002, created on 25 April 2016 (9 pages)
29 April 2016Termination of appointment of Ian Alexander Smith as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Miriam Anna Smith as a director on 18 April 2016 (2 pages)
29 April 2016Appointment of Bansols Directors Limited as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Harpal Singh Grewal as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Bansols Directors Limited as a director on 18 April 2016 (3 pages)
29 April 2016Termination of appointment of Ian Alexander Smith as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Taggart Meil Mathers as a secretary on 18 April 2016 (2 pages)
29 April 2016Registered office address changed from 20 Bon Accord Square Aberdeen AB11 6DJ to Excel House 30 Semple Street Edinburgh EH3 8BL on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016 (3 pages)
29 April 2016Termination of appointment of Miriam Anna Smith as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Taggart Meil Mathers as a secretary on 18 April 2016 (2 pages)
29 April 2016Registered office address changed from 20 Bon Accord Square Aberdeen AB11 6DJ to Excel House 30 Semple Street Edinburgh EH3 8BL on 29 April 2016 (2 pages)
29 April 2016Appointment of Harpal Singh Grewal as a director on 18 April 2016 (3 pages)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
11 February 2016Satisfaction of charge 1 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,000
(5 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,000
(5 pages)
27 October 2015Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages)
27 October 2015Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages)
27 October 2015Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages)
27 October 2015Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,000
(5 pages)
8 May 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,000
(5 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(5 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3,000
(5 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 August 2013Director's details changed for Mr Ian Alexander Smith on 11 June 2013 (2 pages)
13 August 2013Director's details changed for Mrs Miriam Anna Smith on 11 June 2013 (2 pages)
13 August 2013Director's details changed for Mr Ian Alexander Smith on 11 June 2013 (2 pages)
13 August 2013Director's details changed for Mrs Miriam Anna Smith on 11 June 2013 (2 pages)
30 January 2013Director's details changed for Mrs Miriam Anna Smith on 12 December 2011 (2 pages)
30 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
30 January 2013Director's details changed for Mrs Miriam Anna Smith on 12 December 2011 (2 pages)
30 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Secretary's details changed for Taggart Meil Mathers on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 December 2009Secretary's details changed for Taggart Meil Mathers on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Taggart Meil Mathers on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 December 2009Appointment of Mrs Miriam Anna Smith as a director (1 page)
16 December 2009Appointment of Mrs Miriam Anna Smith as a director (1 page)
3 July 2009Director appointed miriam anna smith (2 pages)
3 July 2009Director appointed miriam anna smith (2 pages)
28 January 2009Return made up to 12/12/08; full list of members (3 pages)
28 January 2009Return made up to 12/12/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
12 January 2007Return made up to 12/12/06; full list of members (7 pages)
12 January 2007Return made up to 12/12/06; full list of members (7 pages)
2 October 2006Ad 09/01/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
2 October 2006Ad 09/01/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Incorporation (17 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Incorporation (17 pages)