UKBizDB.co.uk

BAFFO PIZZA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baffo Pizza Limited. The company was founded 15 years ago and was given the registration number SC356227. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BAFFO PIZZA LIMITED
Company Number:SC356227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 March 2009
End of financial year:29 June 2017
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director22 April 2009Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary09 March 2009Active
10, Danvers Close, Thatcham, RG19 3XT

Director22 April 2009Active
60, Bank Street, Kilmarnock, Scotland, KA1 1ER

Director01 January 2016Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director09 March 2009Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director09 March 2009Active

People with Significant Control

Mr Vincenzo Longo
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:Italian
Address:C/O Leonard Curtis Recovery Limited, 4th Floor, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francesco Bilsland Longo
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Address:C/O Leonard Curtis Recovery Limited, 4th Floor, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-14Gazette

Gazette dissolved liquidation.

Download
2021-12-14Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-12-20Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-12-20Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-11-22Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Officers

Change person director company with change date.

Download
2016-05-05Capital

Capital allotment shares.

Download
2016-05-05Resolution

Resolution.

Download
2016-05-05Address

Change registered office address company with date old address new address.

Download
2016-03-17Accounts

Change account reference date company current extended.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Appoint person director company with name date.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-03Officers

Change person director company with change date.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.