Company NameThe Victor Pizza Company Limited
Company StatusActive
Company NumberSC302364
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Anne Marie Cairney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Paul Mark Cairney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NamePaul Cairney
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameDavid Charles Corish
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(5 years, 12 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Matthew Cairney
5.00%
Ordinary A
50 at £1Melissa Cairney
5.00%
Ordinary B
50 at £1Ryan Cairney
5.00%
Ordinary C
425 at £1Anne Marie Cairney
42.50%
Ordinary
425 at £1Paul Cairney
42.50%
Ordinary

Financials

Year2014
Net Worth£13,060
Cash£45,312
Current Liabilities£242,312

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

14 July 2006Delivered 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

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
17 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
13 October 2022Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
29 September 2022Change of share class name or designation (2 pages)
28 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2022Memorandum and Articles of Association (13 pages)
23 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
5 October 2021Notification of Victor Pizza Manufacturing Limited as a person with significant control on 22 September 2021 (2 pages)
5 October 2021Notification of Glasgow Pizza Company Limited as a person with significant control on 22 September 2021 (2 pages)
5 October 2021Cessation of Paul Cairney as a person with significant control on 22 September 2021 (1 page)
5 October 2021Cessation of Victor Pizza Manufacturing Limited as a person with significant control on 22 September 2021 (1 page)
5 October 2021Cessation of Anne Marie Cairney as a person with significant control on 22 September 2021 (1 page)
11 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
25 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
25 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mrs Anne Marie Cairney on 22 January 2019 (2 pages)
23 May 2019Change of details for Mrs Anne Marie Cairney as a person with significant control on 22 January 2019 (2 pages)
23 May 2019Director's details changed for Paul Cairney on 22 January 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
24 October 2018Director's details changed for Mrs Anne Marie Cairney on 24 October 2018 (2 pages)
24 October 2018Secretary's details changed for Paul Cairney on 24 October 2018 (1 page)
24 October 2018Director's details changed for Paul Cairney on 24 October 2018 (2 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(8 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(8 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(7 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(7 pages)
16 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(7 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(7 pages)
14 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
14 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
30 May 2012Appointment of David Charles Corish as a director (3 pages)
30 May 2012Memorandum and Articles of Association (12 pages)
30 May 2012Memorandum and Articles of Association (12 pages)
30 May 2012Appointment of David Charles Corish as a director (3 pages)
30 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 June 2010Director's details changed for Anne Marie Cairney on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Paul Cairney on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Anne Marie Cairney on 15 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Paul Cairney on 15 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
7 September 2009Return made up to 15/05/09; full list of members (4 pages)
7 September 2009Return made up to 15/05/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 October 2008Return made up to 15/05/08; full list of members (4 pages)
20 October 2008Return made up to 15/05/08; full list of members (4 pages)
19 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
19 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 June 2007Return made up to 15/05/07; full list of members (7 pages)
5 June 2007Return made up to 15/05/07; full list of members (7 pages)
14 March 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
14 March 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
21 July 2006Partic of mort/charge * (4 pages)
21 July 2006Partic of mort/charge * (4 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Ad 03/07/06-03/07/06 £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Ad 03/07/06-03/07/06 £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
15 May 2006Incorporation (16 pages)
15 May 2006Incorporation (16 pages)