Company NamePizza Pi Limited
Company StatusDissolved
Company NumberSC531009
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameScoutmate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Clark
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25/39 Brunswick Road
Edinburgh
EH7 5GY
Scotland
Director NameMrs Cara Jade Birch
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(5 months after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31/1 Easter Road
Edinburgh
EH7 5PJ
Scotland
Director NameMr Martin Seagar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(5 months after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Home Park
Aberdour
Burntisland
KY3 0XA
Scotland
Director NameMr Peter Geoffrey Urwin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(5 months after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Park Road
Edinburgh
EH6 4LF
Scotland

Location

Registered Address25/39 Brunswick Road
Edinburgh
EH7 5GY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts24 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 24 March 2020 (2 pages)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
22 April 2020Application to strike the company off the register (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
7 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 November 2018Registered office address changed from Flat 3, 39 Brunswick Road Edinburgh Midlothian EH7 5PD Scotland to 25/39 Brunswick Road Edinburgh EH7 5GY on 6 November 2018 (1 page)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 September 2016Appointment of Mrs Cara Jade Birch as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Peter Geoffrey Urwin as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Martin Seagar as a director on 1 September 2016 (2 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Appointment of Mr Peter Geoffrey Urwin as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mrs Cara Jade Birch as a director on 1 September 2016 (2 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Appointment of Mr Martin Seagar as a director on 1 September 2016 (2 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
(3 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
(3 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)