Active
Company Information for THE VICTOR PIZZA COMPANY LIMITED
216 WEST GEORGE STREET, GLASGOW, G2 2PQ,
|
Company Registration Number
SC302364
Private Limited Company
Active |
Company Name | |
---|---|
THE VICTOR PIZZA COMPANY LIMITED | |
Legal Registered Office | |
216 WEST GEORGE STREET GLASGOW G2 2PQ Other companies in G2 | |
Company Number | SC302364 | |
---|---|---|
Company ID Number | SC302364 | |
Date formed | 2006-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB889066467 |
Last Datalog update: | 2023-07-05 09:34:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL CAIRNEY |
||
ANNE MARIE CAIRNEY |
||
PAUL CAIRNEY |
||
DAVID CHARLES CORISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RODCHEM LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2002-06-10 | Dissolved 2016-03-22 | |
RODCHEM LIMITED | Director | 2002-06-10 | CURRENT | 2002-06-10 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
Previous accounting period extended from 30/06/22 TO 30/09/22 | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Victor Pizza Manufacturing Limited as a person with significant control on 2021-09-22 | |
PSC07 | CESSATION OF ANNE MARIE CAIRNEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Anne Marie Cairney on 2019-01-22 | |
PSC04 | Change of details for Mrs Anne Marie Cairney as a person with significant control on 2019-01-22 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Anne Marie Cairney on 2018-10-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL CAIRNEY on 2018-10-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/14 TO 30/06/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/05/2012 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED DAVID CHARLES CORISH | |
AR01 | 15/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAIRNEY / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE CAIRNEY / 15/05/2010 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/07/06-03/07/06 £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1062809 | Active | Licenced property: BALMORE INDUSTRIAL ESTATE 90-94 GLENTANAR ROAD GLASGOW GB G22 7XA. Correspondance address: 90-94 GLENTANAR ROAD GLASGOW GB G22 7XA |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as THE VICTOR PIZZA COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |