Company NameChoppaluna International Limited
DirectorsNikras Agha and Kevin Giovanni Giudici
Company StatusActive
Company NumberSC599693
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)
Previous NameSalaid International Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nikras Agha
Date of BirthOctober 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCEO
Country of ResidenceGermany
Correspondence Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
Director NameMr Kevin Giovanni Giudici
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2023(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
Director NameMr Jonathan David Cullen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland

Location

Registered Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

13 November 2023Appointment of Mr Kevin Giovanni Giudici as a director on 11 November 2023 (2 pages)
11 November 2023Termination of appointment of Jonathan David Cullen as a director on 11 November 2023 (1 page)
12 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
11 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 December 2021 (2 pages)
11 October 2022Registered office address changed from Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB Scotland to 5 Westpoint House, 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB on 11 October 2022 (1 page)
14 September 2022Registered office address changed from 110 Easter Queenslie Road Glasgow G33 4UL United Kingdom to Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB on 14 September 2022 (1 page)
12 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
6 November 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
(3 pages)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 September 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)