Company NameCukcoo Peri Peri Ltd
DirectorBalakrishnan Nair
Company StatusActive
Company NumberSC607079
CategoryPrivate Limited Company
Incorporation Date3 September 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Balakrishnan Nair
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address619-623 Duke Street
Glasgow
G31 1PZ
Scotland
Director NameMr Madhuvappan Krishnan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed03 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 McDonald Drive
Glasgow
G20 7AG
Scotland

Location

Registered Address619-623 Duke Street
Glasgow
G31 1PZ
Scotland
ConstituencyGlasgow North East
WardEast Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 4 weeks ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

1 October 2019Delivered on: 3 October 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

4 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
7 March 2021Notification of Balakrishnan Nair as a person with significant control on 1 August 2020 (2 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
3 March 2021Cessation of Madhuvappan Krishnan as a person with significant control on 1 August 2020 (1 page)
18 February 2021Registered office address changed from 20 Mcdonald Drive Glasgow G20 7AG to 619-623 Duke Street Glasgow G31 1PZ on 18 February 2021 (1 page)
18 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 September 2020Termination of appointment of Madhuvappan Krishnan as a director on 1 August 2020 (1 page)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 October 2019Registration of charge SC6070790001, created on 1 October 2019 (17 pages)
17 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
3 October 2018Registered office address changed from 623 Duke Street Glasgow G31 1PZ United Kingdom to 20 Mcdonald Drive Glasgow G20 7AG on 3 October 2018 (1 page)
3 September 2018Incorporation
Statement of capital on 2018-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)