Company NameFrieze Limited
Company StatusDissolved
Company NumberSC475405
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Ahmad Fakouri
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2020(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address411-413 Great Western Road
Glasgow
G4 9JA
Scotland
Director NameMr Ahmad Fakouri
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Mehrab Fakouri
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address411-413 Great Western Road
Glasgow
G4 9JA
Scotland
Director NameMr Ahmad Fakouri
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(3 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 July 2017)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address411-413 Great Western Road
Glasgow
G4 9JA
Scotland
Director NameMr Amir Hossein Fakouri
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIranian
StatusResigned
Appointed16 July 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2019)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address411-413 Great Western Road
Glasgow
G4 9JA
Scotland
Director NameMr Samaen Asadiee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 April 2020)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address411-413 Great Western Road
Glasgow
G4 9JA
Scotland

Location

Registered Address411-413 Great Western Road
Glasgow
G4 9JA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Ahmad Fakouri
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 July 2020Appointment of Mr Ahmad Fakouri as a director on 5 April 2020 (2 pages)
16 July 2020Termination of appointment of Samaen Asadiee as a director on 5 April 2020 (1 page)
16 July 2020Notification of Ahmad Fakouri as a person with significant control on 5 April 2020 (2 pages)
16 July 2020Cessation of Samaen Asadiee as a person with significant control on 5 April 2020 (1 page)
10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
20 December 2019Notification of Samaen Asadiee as a person with significant control on 30 June 2019 (2 pages)
20 December 2019Termination of appointment of Ahmad Fakouri as a director on 30 June 2019 (1 page)
20 December 2019Cessation of Ahmad Fakouri as a person with significant control on 30 June 2019 (1 page)
25 September 2019Appointment of Mr Ahmad Fakouri as a director on 1 April 2019 (2 pages)
25 September 2019Notification of Ahmad Fakouri as a person with significant control on 1 April 2019 (2 pages)
25 September 2019Cessation of Samaen Asadiee as a person with significant control on 1 April 2019 (1 page)
25 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
11 April 2019Cessation of Mehrab Fakouri as a person with significant control on 1 April 2019 (1 page)
11 April 2019Termination of appointment of Amir Hossein Fakouri as a director on 1 April 2019 (1 page)
11 April 2019Notification of Samaen Asadiee as a person with significant control on 1 April 2019 (2 pages)
11 April 2019Change of details for Mr Samaen Asadiee as a person with significant control on 1 April 2019 (2 pages)
11 April 2019Appointment of Mr Samaen Asadiee as a director on 1 April 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Termination of appointment of Ahmad Fakouri as a director on 16 July 2017 (1 page)
9 April 2018Termination of appointment of Mehrab Fakouri as a director on 16 July 2017 (1 page)
9 April 2018Appointment of Mr Amir Hossein Fakouri as a director on 16 July 2017 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 November 2017Appointment of Mr Ahmad Fakouri as a director on 28 June 2017 (2 pages)
6 November 2017Appointment of Mr Ahmad Fakouri as a director on 28 June 2017 (2 pages)
27 June 2017Notification of Mehrab Fakouri as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
27 June 2017Notification of Mehrab Fakouri as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 411-413 Great Western Road Glasgow G4 9JA on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 411-413 Great Western Road Glasgow G4 9JA on 9 June 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
16 February 2015Appointment of Mr Mehrab Fakouri as a director on 16 February 2015 (2 pages)
16 February 2015Termination of appointment of Ahmad Fakouri as a director on 16 February 2015 (1 page)
16 February 2015Appointment of Mr Mehrab Fakouri as a director on 16 February 2015 (2 pages)
16 February 2015Termination of appointment of Ahmad Fakouri as a director on 16 February 2015 (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)