Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PANISERA (UK) LIMITED
Company Information for

PANISERA (UK) LIMITED

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC364097
Private Limited Company
Active

Company Overview

About Panisera (uk) Ltd
PANISERA (UK) LIMITED was founded on 2009-08-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Panisera (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PANISERA (UK) LIMITED
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in EH12
 
Previous Names
GT TELFORD LIMITED27/04/2017
ALUMNO MILLER TELFORD LIMITED08/10/2014
PACIFIC SHELF 1571 LIMITED01/10/2009
Filing Information
Company Number SC364097
Company ID Number SC364097
Date formed 2009-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 09:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANISERA (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
Is this data useful to you?
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.

Company Officers of PANISERA (UK) LIMITED

Current Directors
Officer Role Date Appointed
MP SECRETARIES LIMITED
Company Secretary 2017-04-26
JOSEPH AMIN
Director 2017-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Company Secretary 2014-08-27 2017-04-26
PHILIP JONATHAN HARRIS
Director 2014-01-31 2017-04-26
PHILIP MCVEY
Director 2009-12-14 2017-04-26
MARK BAXTER
Director 2009-09-09 2014-01-31
MD SECRETARIES LIMITED
Company Secretary 2009-08-17 2009-09-09
ROGER GORDON CONNON
Director 2009-08-17 2009-09-09
JOHN ARTHUR THOMAS RUTHERFORD
Director 2009-08-17 2009-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH AMIN BLIZZARD PUBLISHERS LIMITED Director 2018-01-19 CURRENT 2006-07-10 Active - Proposal to Strike off
JOSEPH AMIN MP DEVELOPMENT AND CONSTRUCTION LIMITED Director 2017-11-23 CURRENT 2013-06-21 Liquidation
JOSEPH AMIN RODBER LTD Director 2017-09-06 CURRENT 1998-03-11 Active - Proposal to Strike off
JOSEPH AMIN BALTZER (UK) LIMITED Director 2017-09-06 CURRENT 2014-12-23 Liquidation
JOSEPH AMIN ODISSEY GROUP LIMITED Director 2017-09-06 CURRENT 2007-07-19 Active - Proposal to Strike off
JOSEPH AMIN AM (LEASING) LIMITED Director 2017-05-02 CURRENT 2009-09-23 Active
JOSEPH AMIN MARKOM PARTNERS PLC Director 2016-04-12 CURRENT 2016-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16APPOINTMENT TERMINATED, DIRECTOR ANETE DAUBURE
2023-05-16DIRECTOR APPOINTED MRS ANNA WILKES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-08-09CH01Director's details changed for Miss Anete Daubure on 2021-08-05
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 272 Bath Street Glasgow G2 4JR Scotland
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-08-06DISS40Compulsory strike-off action has been discontinued
2021-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2021-06-22TM02Termination of appointment of Mp Corporate Secretaries Limited on 2021-06-21
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DRUZHININ
2020-10-29PSC07CESSATION OF PANISERA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-24AP01DIRECTOR APPOINTED MISS ANETE DAUBURE
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH AMIN
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-03-31AA01Previous accounting period extended from 30/06/19 TO 30/09/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-06-07AP04Appointment of Mp Corporate Secretaries Limited as company secretary on 2019-05-17
2019-06-07TM02Termination of appointment of Mp Secretaries Limited on 2019-05-17
2019-04-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30DISS40Compulsory strike-off action has been discontinued
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-27RES15CHANGE OF COMPANY NAME 27/04/17
2017-04-27CERTNMCOMPANY NAME CHANGED GT TELFORD LIMITED CERTIFICATE ISSUED ON 27/04/17
2017-04-26TM02Termination of appointment of Galliford Try Secretariat Services Limited on 2017-04-26
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCVEY
2017-04-26AP04Appointment of Mp Secretaries Limited as company secretary on 2017-04-26
2017-04-26AP01DIRECTOR APPOINTED MR JOSEPH AMIN
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM PO Box 17452 2 Lochside View Edinburgh EH12 1LB
2017-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCVEY / 18/07/2016
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0117/08/15 FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 2 LOCHSIDE VIEW EDINBURGH PARK MIDLOTHIAN EDINBURGH EH12 9DH
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0117/08/14 FULL LIST
2014-10-08RES15CHANGE OF NAME 02/10/2014
2014-10-08CERTNMCOMPANY NAME CHANGED ALUMNO MILLER TELFORD LIMITED CERTIFICATE ISSUED ON 08/10/14
2014-09-18AA01PREVSHO FROM 30/09/2014 TO 30/06/2014
2014-09-15AP04CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED
2014-02-25AP01DIRECTOR APPOINTED MR PHILIP JONATHAN HARRIS
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAXTER
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-17AR0117/08/13 FULL LIST
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-21AR0117/08/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-09AR0117/08/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BAXTER / 14/09/2010
2010-09-17AR0117/08/10 FULL LIST
2010-08-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-14RES01ADOPT ARTICLES 27/12/2009
2010-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-14SH0121/12/09 STATEMENT OF CAPITAL GBP 100
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-12-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-17AP01DIRECTOR APPOINTED PHILIP MCVEY
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2009-09-30CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1571 LIMITED CERTIFICATE ISSUED ON 01/10/09
2009-09-24288aDIRECTOR APPOINTED MARK BAXTER
2009-09-24225CURREXT FROM 31/08/2010 TO 30/09/2010
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ROGER CONNON
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN RUTHERFORD
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2009-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PANISERA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANISERA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS 2010-08-13 Satisfied ALLIANCE & LEICESTER PLC
STANDARD SECURITY 2010-01-21 Satisfied ALLIANCE & LEICESTER PLC
STANDARD SECURITY 2010-01-21 Satisfied MILLER CORPORATE HOLDINGS LIMITED
BOND & FLOATING CHARGE 2010-01-07 Satisfied MILLER CORPORATE HOLDINGS LIMITED
BOND & FLOATING CHARGE 2009-12-31 Satisfied ALLIANCE & LEICESTER PLC
CHARGE OVER ACCOUNT 2009-12-31 Satisfied ALLIANCE & LEICESTER PLC
CHARGE OVER ACCOUNT 2009-12-31 Satisfied ALLIANCE & LEICESTER PLC
ASSIGNATION IN SECURITY 2009-12-31 Satisfied ALLIANCE & LEICESTER PLC
ASSIGNATION IN SECURITY 2009-12-31 Satisfied ALLIANCE & LEICESTER PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANISERA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of PANISERA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANISERA (UK) LIMITED
Trademarks
We have not found any records of PANISERA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANISERA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PANISERA (UK) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PANISERA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANISERA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANISERA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.