This company is commonly known as Blue Lagoon (fish And Chip Shops) Ltd.. The company was founded 14 years ago and was given the registration number SC365030. The firm's registered office is in GLASGOW. You can find them at 208 Argyle Street, , Glasgow, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | BLUE LAGOON (FISH AND CHIP SHOPS) LTD. |
---|---|---|
Company Number | : | SC365030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 208 Argyle Street, Glasgow, G2 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
208, Argyle Street, Glasgow, G2 8HA | Secretary | 03 September 2009 | Active |
208, Argyle Street, Glasgow, Scotland, G2 8HA | Director | 31 March 2013 | Active |
208, Argyle Street, Glasgow, G2 8HA | Director | 03 September 2009 | Active |
208, Argyle Street, Glasgow, G2 8HA | Director | 10 September 2021 | Active |
208, Argyle Street, Glasgow, G2 8HA | Director | 03 September 2009 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Secretary | 03 September 2009 | Active |
5, Inveresk Gate, Inveresk, EH21 7TB | Director | 03 September 2009 | Active |
208, Argyle Street, Glasgow, Scotland, G2 8HA | Director | 31 August 2014 | Active |
Mr Angelo Varese | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 208, Argyle Street, Glasgow, G2 8HA |
Nature of control | : |
|
Mr Gianluca Varese | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Address | : | 208, Argyle Street, Glasgow, G2 8HA |
Nature of control | : |
|
Mr Simone Varese | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | 208, Argyle Street, Glasgow, G2 8HA |
Nature of control | : |
|
Mr Alessandro Varese | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Address | : | 208, Argyle Street, Glasgow, G2 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-15 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-28 | Officers | Change person secretary company with change date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.