Company NamePerfect Pizzaiolas Limited
Company StatusDissolved
Company NumberSC459488
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Gregg Nigel Ross
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 7 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMs Angela McCracken
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 7 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMr Chris Ronald Eric McCracken
Date of BirthJune 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address6th Floor, 7 Buchanan Street
Glasgow
G1 3HL
Scotland
Secretary NameMr Christopher Ronald Eric McCracken
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, 7 Buchanan Street
Glasgow
G1 3HL
Scotland

Location

Registered Address6th Floor, 7
Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 January 2014Delivered on: 25 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 November 2020Voluntary strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
2 November 2020Application to strike the company off the register (1 page)
20 October 2020Satisfaction of charge SC4594880001 in full (1 page)
29 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
8 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Notification of Angela Mccracken as a person with significant control on 21 August 2017 (2 pages)
29 September 2017Cessation of Christopher Mccracken as a person with significant control on 21 August 2017 (1 page)
29 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
29 September 2017Cessation of Christopher Mccracken as a person with significant control on 21 August 2017 (1 page)
29 September 2017Notification of Angela Mccracken as a person with significant control on 21 August 2017 (2 pages)
23 August 2017Termination of appointment of Chris Ronald Eric Mccracken as a director on 21 August 2017 (1 page)
23 August 2017Appointment of Ms Angela Mccracken as a director on 21 August 2017 (2 pages)
23 August 2017Appointment of Ms Angela Mccracken as a director on 21 August 2017 (2 pages)
23 August 2017Termination of appointment of Christopher Ronald Eric Mccracken as a secretary on 21 August 2017 (1 page)
23 August 2017Termination of appointment of Christopher Ronald Eric Mccracken as a secretary on 21 August 2017 (1 page)
23 August 2017Termination of appointment of Chris Ronald Eric Mccracken as a director on 21 August 2017 (1 page)
27 March 2017Registered office address changed from 77a-79 Leith Walk Edinburgh EH6 8LX to 6th Floor, 7 Buchanan Street Glasgow G1 3HL on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 77a-79 Leith Walk Edinburgh EH6 8LX to 6th Floor, 7 Buchanan Street Glasgow G1 3HL on 27 March 2017 (1 page)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,000
(5 pages)
10 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,000
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page)
9 June 2015Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page)
9 June 2015Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page)
2 June 2015Previous accounting period extended from 30 September 2014 to 1 January 2015 (1 page)
2 June 2015Previous accounting period extended from 30 September 2014 to 1 January 2015 (1 page)
2 June 2015Previous accounting period extended from 30 September 2014 to 1 January 2015 (1 page)
24 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,000
(5 pages)
24 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,000
(5 pages)
28 August 2014Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland to 77a-79 Leith Walk Edinburgh EH6 8LX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland to 77a-79 Leith Walk Edinburgh EH6 8LX on 28 August 2014 (1 page)
11 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 February 2014Statement of capital on 11 February 2014
  • GBP 2,000
(4 pages)
11 February 2014Statement by directors (1 page)
11 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 February 2014Statement of capital on 11 February 2014
  • GBP 2,000
(4 pages)
11 February 2014Statement by directors (1 page)
11 February 2014Solvency statement dated 27/01/14 (1 page)
11 February 2014Solvency statement dated 27/01/14 (1 page)
25 January 2014Registration of charge 4594880001 (20 pages)
25 January 2014Registration of charge 4594880001 (20 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)