Glasgow
G2 2PQ
Scotland
Director Name | Mr Paul Mark Cairney |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Paul Cairney |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | David Charles Corish |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Matthew Cairney 5.00% Ordinary A |
---|---|
50 at £1 | Melissa Cairney 5.00% Ordinary B |
50 at £1 | Ryan Cairney 5.00% Ordinary C |
425 at £1 | Anne Marie Cairney 42.50% Ordinary |
425 at £1 | Paul Cairney 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,060 |
Cash | £45,312 |
Current Liabilities | £242,312 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
14 July 2006 | Delivered on: 21 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
17 May 2023 | Confirmation statement made on 15 May 2023 with updates (5 pages) |
13 October 2022 | Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
29 September 2022 | Change of share class name or designation (2 pages) |
28 September 2022 | Resolutions
|
28 September 2022 | Memorandum and Articles of Association (13 pages) |
23 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
5 October 2021 | Notification of Victor Pizza Manufacturing Limited as a person with significant control on 22 September 2021 (2 pages) |
5 October 2021 | Notification of Glasgow Pizza Company Limited as a person with significant control on 22 September 2021 (2 pages) |
5 October 2021 | Cessation of Paul Cairney as a person with significant control on 22 September 2021 (1 page) |
5 October 2021 | Cessation of Victor Pizza Manufacturing Limited as a person with significant control on 22 September 2021 (1 page) |
5 October 2021 | Cessation of Anne Marie Cairney as a person with significant control on 22 September 2021 (1 page) |
11 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
25 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
25 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Mrs Anne Marie Cairney on 22 January 2019 (2 pages) |
23 May 2019 | Change of details for Mrs Anne Marie Cairney as a person with significant control on 22 January 2019 (2 pages) |
23 May 2019 | Director's details changed for Paul Cairney on 22 January 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 October 2018 | Director's details changed for Mrs Anne Marie Cairney on 24 October 2018 (2 pages) |
24 October 2018 | Secretary's details changed for Paul Cairney on 24 October 2018 (1 page) |
24 October 2018 | Director's details changed for Paul Cairney on 24 October 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
16 March 2015 | Resolutions
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
14 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Appointment of David Charles Corish as a director (3 pages) |
30 May 2012 | Memorandum and Articles of Association (12 pages) |
30 May 2012 | Memorandum and Articles of Association (12 pages) |
30 May 2012 | Appointment of David Charles Corish as a director (3 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 June 2010 | Director's details changed for Anne Marie Cairney on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Paul Cairney on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Anne Marie Cairney on 15 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Paul Cairney on 15 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Return made up to 15/05/09; full list of members (4 pages) |
7 September 2009 | Return made up to 15/05/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 October 2008 | Return made up to 15/05/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
19 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
14 March 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
14 March 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
21 July 2006 | Partic of mort/charge * (4 pages) |
21 July 2006 | Partic of mort/charge * (4 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Ad 03/07/06-03/07/06 £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Ad 03/07/06-03/07/06 £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Incorporation (16 pages) |
15 May 2006 | Incorporation (16 pages) |