UKBizDB.co.uk

BAVAVA RESTAURANTS LTD

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

This company is commonly known as Bavava Restaurants Ltd. The company was founded 10 years ago and was given the registration number SC466115. The firm's registered office is in GLASGOW. You can find them at 48 Cogan Street, Auldhouse Retail Park, Glasgow, . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:BAVAVA RESTAURANTS LTD
Company Number:SC466115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 December 2013
End of financial year:31 December 2016
Jurisdiction:Scotland
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:48 Cogan Street, Auldhouse Retail Park, Glasgow, G43 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Cogan Street, Auldhouse Retail Park, Glasgow, G43 1AP

Director14 June 2016Active
48, Cogan Street, Auldhouse Retail Park, Glasgow, G43 1AP

Secretary18 December 2013Active
48, Cogan Street, Auldhouse Retail Park, Glasgow, G43 1AP

Director18 December 2013Active
52, St. Andrews Avenue, Prestwick, Scotland, KA9 2DZ

Director18 December 2013Active
48 Cogan Street, Auldhouse Retail Park, Glasgow, United Kingdom, G43 1AP

Director02 August 2016Active
48, Cogan Street, Auldhouse Retail Park, Glasgow, G43 1AP

Director18 December 2013Active
Ground Floor, 2 Woodberry Grove, London, England, N12 0DR

Director18 December 2013Active

People with Significant Control

Miss Laura Jane Bruce
Notified on:01 August 2016
Status:Active
Date of birth:June 1994
Nationality:Scottish
Address:48, Cogan Street, Glasgow, G43 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian Robertson
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:48, Cogan Street, Glasgow, G43 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sanjeev Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:48, Cogan Street, Glasgow, G43 1AP
Nature of control:
  • Significant influence or control

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
2021-01-08Gazette

Gazette dissolved liquidation.

Download
2020-10-08Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2018-09-06Resolution

Resolution.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Capital

Capital allotment shares.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Document replacement

Second filing of annual return with made up date.

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2016-08-03Capital

Capital allotment shares.

Download
2016-08-03Capital

Capital allotment shares.

Download
2016-07-04Officers

Termination secretary company with name termination date.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-06-24Officers

Change person director company with change date.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Officers

Change person secretary company with change date.

Download
2015-11-16Accounts

Accounts with accounts type dormant.

Download
2015-02-02Officers

Change person director company with change date.

Download
2015-02-02Officers

Change person director company with change date.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.