LIVINGSTON PIZZA COMPANY LIMITED
Overview
Company Name | LIVINGSTON PIZZA COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC252264 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIVINGSTON PIZZA COMPANY LIMITED?
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LIVINGSTON PIZZA COMPANY LIMITED located?
Registered Office Address | 120 Bothwell Street G2 7JL Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIVINGSTON PIZZA COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
CASTLELAW (NO.463) LIMITED | Jul 04, 2003 | Jul 04, 2003 |
What are the latest accounts for LIVINGSTON PIZZA COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LIVINGSTON PIZZA COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Moonpal Singh Grewal on Jun 10, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Harpal Singh Grewal as a director on Jul 11, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Moonpal Singh Grewal as a director on Jul 11, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to 120 Bothwell Street Glasgow G2 7JL on Jul 14, 2016 | 2 pages | AD01 | ||||||||||
Appointment of Harpal Singh Grewal as a director on Jul 11, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul Aaron Bunis as a director on Jul 11, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Bansols Directors Limited as a director on Jul 11, 2016 | 3 pages | AP02 | ||||||||||
Termination of appointment of Colin Wilson as a director on Jul 11, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Patrick Dunese as a director on Jul 11, 2016 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge SC2522640001 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Forrester as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Thorntons Law Llp as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Mr Patrick Dunese as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Colin Wilson as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Whitehall House 33 Yeaman Shore Dundee DD1 4BJ* on Dec 12, 2013 | 2 pages | AD01 | ||||||||||
Who are the officers of LIVINGSTON PIZZA COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUNIS, Paul Aaron | Director | Chapel Lane Bodicote OX15 4DB Banbury The Courtyard Oxfordshire United Kingdom | Scotland | British | Franchisee | 1012570015 | ||||||||
GREWAL, Moonpal Singh | Director | Chapel Lane Bodicote OX15 4DB Banbury The Courtyard Oxfordshire England | England | British | Company Director | 38638880001 | ||||||||
BANSOLS DIRECTORS LIMITED | Director | Chapel Lane Bodicote OX15 4DB Banbury The Courtyard Oxfordshire |
| 97057760001 | ||||||||||
THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Angus | 101816040009 | |||||||||||
THORNTONS WS | Secretary | 50 Castle Street DD1 3RU Dundee | 51582870001 | |||||||||||
DUNESE, Patrick | Director | 378 Brandon Street ML1 1XA Motherwell Oakfield House North Lanarkshire | United Kingdom | British | Director | 67548990003 | ||||||||
FORRESTER, Christopher James | Director | Inverleith Row EH3 5PY Edinburgh 45 Scotland | Scotland | British | Franchisee | 49207220004 | ||||||||
GREWAL, Harpal Singh | Director | Chapel Lane Bodicote OX15 4DB Banbury The Courtyard Oxfordshire United Kingdom | England | British | Company Director | 183399990001 | ||||||||
HUTCHESON, Iain Henderson | Director | 60 Riverside Road Wormit DD6 8LJ Newport On Tay Fife | British | Solicitor | 54224650001 | |||||||||
JOHNSTON, Alan Tom | Director | Polwarth Street G12 9TY Glasgow 16 | British | Area Manager | 93649180002 | |||||||||
WILSON, Colin | Director | 378 Brandon Street ML1 1XA Motherwell Oakfield House North Lanarkshire | Scotland | British | Director | 86581070002 |
Who are the persons with significant control of LIVINGSTON PIZZA COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cp Livi Ltd | Apr 06, 2016 | 378 Brandon Street ML1 1XA Motherwell Oakfield House Lanarkshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LIVINGSTON PIZZA COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 04, 2013 Delivered On Dec 07, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0