Company NameProject Pizza (Alba) Ltd
DirectorsKhalid Aziz Sabri and Scott Henry Bruce
Company StatusActive
Company NumberSC601101
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 9 months ago)
Previous NameRelaxed Dining (Alba) Ltd

Business Activity

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

Directors

Director NameMr Khalid Aziz Sabri
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleMerchant Navy
Country of ResidenceScotland
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland
Director NameMr Scott Henry Bruce
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland
Director NameMs Angela Maria Bravo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland
Director NameMs Tasneem Akhtar Siddique
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland

Location

Registered AddressSuite 3:2, 3rd Floor
24, Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

4 October 2023Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Suite 3:2, 3rd Floor, 24, Blythswood Square Glasgow G2 4BG on 4 October 2023 (1 page)
7 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Angela Maria Bravo as a director on 30 June 2022 (1 page)
1 July 2022Termination of appointment of Tasneem Akhtar Siddique as a director on 30 June 2022 (1 page)
29 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
31 December 2019Appointment of Ms Tasneem Akhtar Siddique as a director on 31 December 2019 (2 pages)
23 August 2019Appointment of Ms Angela Maria Bravo as a director on 23 August 2019 (2 pages)
9 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
3 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
18 February 2019Notification of Sungold Escrow Nominees Ltd as a person with significant control on 15 February 2019 (2 pages)
16 February 2019Cessation of Khalid Aziz 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)
16 September 2018Appointment of Mr Scott Henry Bruce as a director on 14 September 2018 (2 pages)
22 August 2018Registered office address changed from Unit 15, Graighall Buiness Park Eagle Street Glasgow G4 9XA United Kingdom to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 22 August 2018 (1 page)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)