Glasgow
G1 2PP
Scotland
Director Name | Mr Kenneth Scott |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Avatar Foil Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Correspondence Address | 88 Brunswick Street Edinburgh Midlothian EH7 5HU Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
27 June 2016 | Return of final meeting of voluntary winding up (6 pages) |
27 June 2016 | Notice of final meeting of creditors (4 pages) |
27 June 2016 | Return of final meeting of voluntary winding up (6 pages) |
27 June 2016 | Notice of final meeting of creditors (4 pages) |
27 May 2015 | Registered office address changed from Flat 2 Fortrose Street Glasgow G11 5LP Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from Flat 2 Fortrose Street Glasgow G11 5LP Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2015 (2 pages) |
27 May 2015 | Resolutions
|
28 April 2015 | Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to Flat 2 Fortrose Street Glasgow G11 5LP on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to Flat 2 Fortrose Street Glasgow G11 5LP on 28 April 2015 (1 page) |
9 April 2015 | Company name changed 47 pizzas LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Resolutions
|
9 April 2015 | Company name changed 47 pizzas LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Resolutions
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
9 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
20 September 2013 | Register inspection address has been changed (1 page) |
20 September 2013 | Register(s) moved to registered inspection location (1 page) |
20 September 2013 | Register inspection address has been changed (1 page) |
20 September 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Termination of appointment of Avatar Foil Limited as a director (1 page) |
29 August 2013 | Termination of appointment of Avatar Foil Limited as a director (1 page) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|