LIVINGSTON PIZZA COMPANY LIMITED

LIVINGSTON PIZZA COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLIVINGSTON PIZZA COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC252264
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIVINGSTON PIZZA COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO.463) LIMITEDJul 04, 2003Jul 04, 2003

    What are the latest accounts for LIVINGSTON PIZZA COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LIVINGSTON PIZZA COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Moonpal Singh Grewal on Jun 10, 2017

    2 pagesCH01

    Termination of appointment of Harpal Singh Grewal as a director on Jul 11, 2016

    1 pagesTM01

    Appointment of Mr Moonpal Singh Grewal as a director on Jul 11, 2016

    2 pagesAP01

    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 pagesAD01

    Appointment of Harpal Singh Grewal as a director on Jul 11, 2016

    3 pagesAP01

    Appointment of Mr Paul Aaron Bunis as a director on Jul 11, 2016

    3 pagesAP01

    Appointment of Bansols Directors Limited as a director on Jul 11, 2016

    3 pagesAP02

    Termination of appointment of Colin Wilson as a director on Jul 11, 2016

    2 pagesTM01

    Termination of appointment of Patrick Dunese as a director on Jul 11, 2016

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    5 pagesCS01

    Satisfaction of charge SC2522640001 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jul 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Christopher Forrester as a director

    2 pagesTM01

    Termination of appointment of Thorntons Law Llp as a secretary

    2 pagesTM02

    Appointment of Mr Patrick Dunese as a director

    3 pagesAP01

    Appointment of Mr Colin Wilson as a director

    3 pagesAP01

    Registered office address changed from * Whitehall House 33 Yeaman Shore Dundee DD1 4BJ* on Dec 12, 2013

    2 pagesAD01

    Who are the officers of LIVINGSTON PIZZA COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNIS, Paul Aaron
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    United Kingdom
    Director
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    United Kingdom
    ScotlandBritishFranchisee1012570015
    GREWAL, Moonpal Singh
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    England
    Director
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    England
    EnglandBritishCompany Director38638880001
    BANSOLS DIRECTORS LIMITED
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    Director
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    Identification TypeEuropean Economic Area
    Registration Number03356376
    97057760001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    101816040009
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    51582870001
    DUNESE, Patrick
    378 Brandon Street
    ML1 1XA Motherwell
    Oakfield House
    North Lanarkshire
    Director
    378 Brandon Street
    ML1 1XA Motherwell
    Oakfield House
    North Lanarkshire
    United KingdomBritishDirector67548990003
    FORRESTER, Christopher James
    Inverleith Row
    EH3 5PY Edinburgh
    45
    Scotland
    Director
    Inverleith Row
    EH3 5PY Edinburgh
    45
    Scotland
    ScotlandBritishFranchisee49207220004
    GREWAL, Harpal Singh
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    United Kingdom
    Director
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director183399990001
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    BritishSolicitor54224650001
    JOHNSTON, Alan Tom
    Polwarth Street
    G12 9TY Glasgow
    16
    Director
    Polwarth Street
    G12 9TY Glasgow
    16
    BritishArea Manager93649180002
    WILSON, Colin
    378 Brandon Street
    ML1 1XA Motherwell
    Oakfield House
    North Lanarkshire
    Director
    378 Brandon Street
    ML1 1XA Motherwell
    Oakfield House
    North Lanarkshire
    ScotlandBritishDirector86581070002

    Who are the persons with significant control of LIVINGSTON PIZZA COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cp Livi Ltd
    378 Brandon Street
    ML1 1XA Motherwell
    Oakfield House
    Lanarkshire
    Scotland
    Apr 06, 2016
    378 Brandon Street
    ML1 1XA Motherwell
    Oakfield House
    Lanarkshire
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration Number460253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LIVINGSTON PIZZA COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 2013Registration of a charge (MR01)
    • Jun 16, 2016Satisfaction of a charge (MR04)

    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