Company NameProject Pizza (Renfield) Ltd
DirectorsScott Henry Bruce and Khalid Aziz Sabri
Company StatusLiquidation
Company NumberSC590873
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years, 1 month ago)
Previous NameRelaxed Dining (Renfield) Ltd

Business Activity

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

Directors

Director NameMr Scott Henry Bruce
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Khalid Aziz Sabri
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleMerchant Marine Officer
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMrs Tahira Fatima Sabri
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUnit 15, Graighhall Business Park 1 Eagle Street
Glasgow
North Lanarkshire
G4 9XA
Scotland
Director NameMr Khalid Aziz Sabri
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 01 June 2018)
RoleMerchant Navy
Country of ResidenceScotland
Correspondence AddressUnit 15, Craighall Business Park 1 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMs Tahira Fatima Sabri
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 June 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUnit 15, Craighall Business Park Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMs Angela Maria Bravo
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2022 (2 years, 1 month ago)
Next Return Due3 April 2023 (overdue)

Filing History

3 March 2023Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 3 March 2023 (2 pages)
28 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-23
(1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 February 2021Termination of appointment of Angela Maria Bravo as a director on 2 February 2021 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 August 2019Appointment of Ms Angela Maria Bravo as a director on 23 August 2019 (2 pages)
1 July 2019Termination of appointment of Tahira Fatima Sabri as a director on 20 June 2019 (1 page)
10 June 2019Appointment of Mr Scott Henry Bruce as a director on 7 June 2019 (2 pages)
10 June 2019Appointment of Mr Khalid Aziz Sabri as a director on 7 June 2019 (2 pages)
3 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
22 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
18 February 2019Change of details for Relaxed Dining (Alba) Ltd as a person with significant control on 15 February 2019 (2 pages)
18 February 2019Notification of Relaxed Dining (Alba) Ltd as a person with significant control on 15 February 2019 (2 pages)
16 February 2019Cessation of Tahira Fatima Sabri as a person with significant control on 15 February 2019 (1 page)
16 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1
(3 pages)
8 August 2018Registered office address changed from Alba Suits, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 8 August 2018 (1 page)
7 August 2018Registered office address changed from 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ Scotland to Alba Suits, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 7 August 2018 (1 page)
31 July 2018Registered office address changed from Unit 15, Graighhall Business Park 1 Eagle Street Glasgow North Lanarkshire G4 9XA United Kingdom to 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ on 31 July 2018 (1 page)
1 June 2018Termination of appointment of Khalid Aziz Sabri as a director on 1 June 2018 (1 page)
31 May 2018Notification of Tahira Fatima Sabri as a person with significant control on 28 May 2018 (2 pages)
31 May 2018Cessation of Relaxed Dining (Scotland) Ltd as a person with significant control on 28 May 2018 (1 page)
31 May 2018Termination of appointment of Tahira Fatima Sabri as a director on 31 May 2018 (1 page)
31 May 2018Appointment of Mr Khalid Aziz Sabri as a director on 29 May 2018 (2 pages)
31 May 2018Appointment of Ms Tahira Fatima Sabri as a director on 31 May 2018 (2 pages)
31 May 2018Statement of capital following an allotment of shares on 28 May 2018
  • GBP 1
(3 pages)
9 March 2018Incorporation
Statement of capital on 2018-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)