UKBizDB.co.uk

BLUE LAGOON (FISH AND CHIP SHOPS) LTD.

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

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.

Company Information

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:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:208 Argyle Street, Glasgow, G2 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208, Argyle Street, Glasgow, G2 8HA

Secretary03 September 2009Active
208, Argyle Street, Glasgow, Scotland, G2 8HA

Director31 March 2013Active
208, Argyle Street, Glasgow, G2 8HA

Director03 September 2009Active
208, Argyle Street, Glasgow, G2 8HA

Director10 September 2021Active
208, Argyle Street, Glasgow, G2 8HA

Director03 September 2009Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary03 September 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director03 September 2009Active
208, Argyle Street, Glasgow, Scotland, G2 8HA

Director31 August 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-15Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Change person secretary company with change date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.