Company NamePirates Pizza Shack Ltd
DirectorsCharles Reid and Samantha Ann Reid
Company StatusActive
Company NumberSC468406
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)
Previous NameCr Tubular Consulting Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Charles Reid
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Victoria Street
Fraserburgh
AB43 9PJ
Scotland
Director NameMrs Samantha Ann Reid
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Victoria Street
Fraserburgh
AB43 9PJ
Scotland
Secretary NameSamantha Ann Reid
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address22 Victoria Street
Fraserburgh
AB43 9PJ
Scotland

Location

Registered Address22 Victoria Street
Fraserburgh
AB43 9PJ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

50 at £1Charles Reid
50.00%
Ordinary
50 at £1Samantha Ann Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£11,008
Cash£16,491
Current Liabilities£20,804

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
21 September 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
30 January 2023Confirmation statement made on 27 January 2023 with updates (3 pages)
18 November 2022Company name changed cr tubular consulting LTD\certificate issued on 18/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-10
(3 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
31 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
15 October 2019Change of details for Mrs Samantha Ann Reid as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Change of details for Mr Charles Reid as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
19 March 2018Registered office address changed from 7 Bell Terrace Tyrie Fraserburgh Aberdeenshire AB43 7DP to 22 Victoria Street Fraserburgh AB43 9PJ on 19 March 2018 (1 page)
19 March 2018Change of details for Mrs Samantha Ann Reid as a person with significant control on 15 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Charles Reid on 15 March 2018 (2 pages)
19 March 2018Director's details changed for Mrs Samantha Ann Reid on 15 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Charles Reid on 15 March 2018 (2 pages)
19 March 2018Secretary's details changed for Samantha Ann Reid on 15 March 2018 (1 page)
19 March 2018Change of details for Mr Charles Reid as a person with significant control on 15 March 2018 (2 pages)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Secretary's details changed for Samantha Ann Reid on 20 January 2015 (1 page)
30 January 2015Director's details changed for Samantha Ann Reid on 20 January 2015 (2 pages)
30 January 2015Director's details changed for Samantha Ann Reid on 20 January 2015 (2 pages)
30 January 2015Secretary's details changed for Samantha Ann Reid on 20 January 2015 (1 page)
30 January 2015Registered office address changed from 107 Charlotte Street Fraserburgh AB43 9JH United Kingdom to 7 Bell Terrace Tyrie Fraserburgh Aberdeenshire AB43 7DP on 30 January 2015 (1 page)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Director's details changed for Charles Reid on 20 January 2015 (2 pages)
30 January 2015Director's details changed for Charles Reid on 20 January 2015 (2 pages)
30 January 2015Registered office address changed from 107 Charlotte Street Fraserburgh AB43 9JH United Kingdom to 7 Bell Terrace Tyrie Fraserburgh Aberdeenshire AB43 7DP on 30 January 2015 (1 page)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
(24 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
(24 pages)