Edinburgh
EH7 5HU
Scotland
Director Name | Mr Kenneth Scott |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Brunswick Street Edinburgh EH7 5HU Scotland |
Registered Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Antonio Crolla 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Scott 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2020 | Final account prior to dissolution in a winding-up by the court (10 pages) |
16 May 2016 | Registered office address changed from 6/5 Rodney Place Edinburgh EH7 4FR Scotland to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 May 2016 (4 pages) |
16 May 2016 | Court order notice of winding up (1 page) |
16 May 2016 | Notice of winding up order (2 pages) |
16 May 2016 | Registered office address changed from 6/5 Rodney Place Edinburgh EH7 4FR Scotland to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 May 2016 (4 pages) |
16 May 2016 | Court order notice of winding up (1 page) |
16 May 2016 | Notice of winding up order (2 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to 6/5 Rodney Place Edinburgh EH7 4FR on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to 6/5 Rodney Place Edinburgh EH7 4FR on 29 December 2015 (1 page) |
12 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 April 2015 | Company name changed 46 pizzas LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Resolutions
|
9 April 2015 | Company name changed 46 pizzas LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Resolutions
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|