Company NamePizza Revolution Ltd.
Company StatusActive
Company NumberSC469424
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 3 months ago)
Previous NameWebmor's Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Thomas Patterson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address66 High Street
Arbroath
Angus
DD11 1AW
Scotland
Secretary NameMr Michael Thomas Patterson
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address66 High Street
Arbroath
Angus
DD11 1AW
Scotland
Director NameMr Lee Patterson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address46 Gray Street
Broughty Ferry
Dundee
DD5 2BJ
Scotland
Director NameMr Neil Patterson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address46 Gray Street
Broughty Ferry
Dundee
DD5 2BJ
Scotland
Director NameMr James David Hutcheson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address66 High Street
Arbroath
Angus
DD11 1AW
Scotland

Location

Registered Address46 Gray Street
Broughty Ferry
Dundee
DD5 2BJ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

50 at £1James Hutcheson
50.00%
Ordinary
50 at £1Michael Thomas Patterson
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,078
Cash£5,669
Current Liabilities£36,607

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (3 months ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 February 2020Notification of Lee Patterson as a person with significant control on 6 February 2020 (2 pages)
20 February 2020Change of details for Mr Michael Thomas Patterson as a person with significant control on 6 February 2020 (2 pages)
20 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
18 February 2020Appointment of Mr Lee Patterson as a director on 18 February 2020 (2 pages)
18 February 2020Appointment of Mr Neil Patterson as a director on 18 February 2020 (2 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
(3 pages)
27 February 2019Registered office address changed from Unit 3 Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP to 46 Gray Street Broughty Ferry Dundee DD5 2BJ on 27 February 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
3 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
9 May 2017Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to Unit 3 Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to Unit 3 Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP on 9 May 2017 (1 page)
19 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
15 October 2015Termination of appointment of James David Hutcheson as a director on 24 March 2015 (1 page)
15 October 2015Termination of appointment of James David Hutcheson as a director on 24 March 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
(24 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
(24 pages)