Edinburgh
EH7 5HU
Scotland
Director Name | Mr Kenneth Scott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
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 | Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Antonio Crolla 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Scott 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2019 | Notice of final meeting of creditors (3 pages) |
25 October 2018 | Registered office address changed from Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP Scotland to Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on 25 October 2018 (2 pages) |
12 September 2018 | Notice of winding up order (1 page) |
12 September 2018 | Court order notice of winding up (1 page) |
18 July 2018 | Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP on 18 July 2018 (1 page) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 August 2017 | Cancellation of shares. Statement of capital on 27 July 2017
|
3 August 2017 | Second filing of Confirmation Statement dated 20/05/2017 (5 pages) |
3 August 2017 | Second filing of Confirmation Statement dated 20/05/2017 (5 pages) |
3 August 2017 | Cancellation of shares. Statement of capital on 27 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
27 July 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
30 May 2017 | Confirmation statement made on 20 May 2017 with updates
|
30 May 2017 | Confirmation statement made on 20 May 2017 with updates
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
21 March 2016 | Termination of appointment of Kenneth Scott as a director on 2 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Kenneth Scott as a director on 2 March 2016 (2 pages) |
31 December 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
31 December 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
19 October 2015 | Company name changed 45 pizzas LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed 45 pizzas LIMITED\certificate issued on 19/10/15
|
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
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|