Dissolved
Dissolved 2017-02-28
Company Information for PAISLEY PIZZA PIE COMPANY LIMITED
GLASGOW, G2,
|
Company Registration Number
SC386315
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | ||
---|---|---|
PAISLEY PIZZA PIE COMPANY LIMITED | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC386315 | |
---|---|---|
Date formed | 2010-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 23:26:29 |
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 |
---|---|---|
BANSOLS DIRECTORS LIMITED |
||
PAUL AARON BUNIS |
||
HARPAL SINGH GREWAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET CURRAN |
Company Secretary | ||
STEVEN JOHN CURRAN |
Director | ||
MACDONALDS |
Company Secretary | ||
JOYCE HELEN WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCIAL DEVELOPMENTS (SHUTFORD) LIMITED | Director | 2017-02-08 | CURRENT | 2016-10-07 | Active | |
EAST LONDON PIZZA LIMITED | Director | 2016-09-01 | CURRENT | 2015-10-03 | Active | |
CP NESS LTD | Director | 2016-07-11 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
CP LIVI LTD | Director | 2016-07-11 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
LIVINGSTON PIZZA COMPANY LIMITED | Director | 2016-07-11 | CURRENT | 2003-07-04 | Dissolved 2018-08-21 | |
CP PERTH LTD. | Director | 2016-07-11 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
MSG SCOTLAND LTD | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
SB REALTY LIMITED | Director | 2016-05-03 | CURRENT | 2013-12-09 | Active | |
COMMERCIAL DEVELOPMENTS (SOUTHAM) LTD | Director | 2016-04-27 | CURRENT | 2016-02-20 | Active | |
PIZZANESS LTD | Director | 2016-04-18 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
PIZZAWEST LIMITED | Director | 2016-04-18 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
PIZZA CHOICE LTD. | Director | 2016-04-18 | CURRENT | 2002-11-11 | Active - Proposal to Strike off | |
BRAMFORD REALTY LIMITED | Director | 2016-04-08 | CURRENT | 2016-03-12 | Active | |
CP NESS LTD | Director | 2016-07-11 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
CP LIVI LTD | Director | 2016-07-11 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
LIVINGSTON PIZZA COMPANY LIMITED | Director | 2016-07-11 | CURRENT | 2003-07-04 | Dissolved 2018-08-21 | |
CP PERTH LTD. | Director | 2016-07-11 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
MSG SCOTLAND LTD | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
COLPROP LIMITED | Director | 2016-05-31 | CURRENT | 1994-06-29 | Active | |
FRANCO PIZZA LIMITED | Director | 2016-04-25 | CURRENT | 1999-12-22 | Active - Proposal to Strike off | |
PIZZANESS LTD | Director | 2016-04-18 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
PIZZAWEST LIMITED | Director | 2016-04-18 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
PIZZA CHOICE LTD. | Director | 2016-04-18 | CURRENT | 2002-11-11 | Active - Proposal to Strike off | |
BRAESIDE PROPERTY LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
D.P.K. FOODS (HOLDINGS) LIMITED | Director | 2013-01-10 | CURRENT | 2012-12-10 | Dissolved 2016-04-12 | |
D.P.K. FOODS LTD. | Director | 1999-08-04 | CURRENT | 1999-08-04 | Active | |
MEATOLOGY LIMITED | Director | 2016-05-18 | CURRENT | 2012-06-20 | Active | |
FRANCO PIZZA LIMITED | Director | 2016-04-25 | CURRENT | 1999-12-22 | Active - Proposal to Strike off | |
PIZZANESS LTD | Director | 2016-04-18 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
PIZZAWEST LIMITED | Director | 2016-04-18 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
PIZZA CHOICE LTD. | Director | 2016-04-18 | CURRENT | 2002-11-11 | Active - Proposal to Strike off | |
CHOSEN BUN HOLDINGS LIMITED | Director | 2016-04-14 | CURRENT | 2016-03-13 | Active | |
BRAMFORD LIMITED | Director | 2015-12-28 | CURRENT | 2003-12-05 | Active | |
EAST LONDON PIZZA LIMITED | Director | 2015-12-18 | CURRENT | 2015-10-03 | Active | |
CAPITAL PIZZA LIMITED | Director | 2015-09-30 | CURRENT | 2015-04-19 | Active | |
PSR ONE LIMITED | Director | 2015-09-27 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
D.P.K. FOODS LTD. | Director | 2015-09-08 | CURRENT | 1999-08-04 | Active | |
C B VENTURES LIMITED | Director | 2015-01-16 | CURRENT | 2014-11-21 | Active | |
HASCOMBE HEATH LIMITED | Director | 2014-08-05 | CURRENT | 2014-06-06 | Active | |
MARSHALLSAY MACARI DIXON LIMITED | Director | 2014-05-23 | CURRENT | 2005-02-03 | Active | |
BOSTON HEATH LIMITED | Director | 2014-02-18 | CURRENT | 2002-08-02 | Active - Proposal to Strike off | |
DP PETERBOROUGH LIMITED | Director | 2014-01-02 | CURRENT | 2005-03-23 | Active | |
PETERBOROUGH VIKINGS LIMITED | Director | 2014-01-02 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
HANLEY HEATH LIMITED | Director | 2013-12-04 | CURRENT | 2013-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 08/11/16 STATEMENT OF CAPITAL GBP 1.00 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 17/10/2016 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3863150001 | |
AP02 | CORPORATE DIRECTOR APPOINTED BANSOLS DIRECTORS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 63 WOODEND DRIVE GLASGOW G13 1QF | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/12/2015 | |
AP01 | DIRECTOR APPOINTED HARPAL SINGH GREWAL | |
AP01 | DIRECTOR APPOINTED PAUL AARON BUNIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET CURRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CURRAN | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 324278 | |
AR01 | 01/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 324278 | |
AR01 | 01/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/13 FULL LIST | |
AR01 | 01/10/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 01/10/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 21/03/11 STATEMENT OF CAPITAL GBP 324278 | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/03/2012 | |
AR01 | 01/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACDONALDS | |
AP03 | SECRETARY APPOINTED MARGARET CURRAN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN CURRAN | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND TWO LIMITED CERTIFICATE ISSUED ON 22/11/10 | |
RES15 | CHANGE OF NAME 19/11/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 122,357 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 214,126 |
Provisions For Liabilities Charges | 2013-03-31 | £ 14,003 |
Provisions For Liabilities Charges | 2012-03-31 | £ 15,251 |
Creditors and other liabilities
|
|
|
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 PAISLEY PIZZA PIE COMPANY LIMITED
Called Up Share Capital | 2013-03-31 | £ 324,278 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 324,278 |
Cash Bank In Hand | 2013-03-31 | £ 41,813 |
Cash Bank In Hand | 2012-03-31 | £ 38,621 |
Current Assets | 2013-03-31 | £ 61,381 |
Current Assets | 2012-03-31 | £ 50,936 |
Debtors | 2013-03-31 | £ 16,618 |
Debtors | 2012-03-31 | £ 9,365 |
Fixed Assets | 2013-03-31 | £ 458,473 |
Fixed Assets | 2012-03-31 | £ 535,688 |
Shareholder Funds | 2013-03-31 | £ 383,494 |
Shareholder Funds | 2012-03-31 | £ 357,247 |
Stocks Inventory | 2013-03-31 | £ 2,950 |
Stocks Inventory | 2012-03-31 | £ 2,950 |
Tangible Fixed Assets | 2013-03-31 | £ 71,220 |
Tangible Fixed Assets | 2012-03-31 | £ 77,613 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as PAISLEY PIZZA PIE COMPANY LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
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. |