UKBizDB.co.uk

PIZZA CAKE (DOWNPATRICK) LIMITED

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

This company is commonly known as Pizza Cake (downpatrick) Limited. The company was founded 7 years ago and was given the registration number SC544135. The firm's registered office is in GLASGOW. You can find them at 56 Newtonlea Avenue, Newton Mearns, Glasgow, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PIZZA CAKE (DOWNPATRICK) LIMITED
Company Number:SC544135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:56 Newtonlea Avenue, Newton Mearns, Glasgow, Scotland, G77 5QF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB

Director22 June 2021Active
110, Titchfield Street, Kilmarnock, Scotland, KA1 1PH

Director31 August 2016Active
56, Newtonlea Avenue, Newton Mearns, Glasgow, Scotland, G77 5QF

Director31 August 2016Active
110, Titchfield Street, Kilmarnock, Scotland, KA1 1PH

Director31 August 2016Active

People with Significant Control

Borealis Dp Ltd
Notified on:22 June 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Wendy Tobias
Notified on:31 August 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:Scotland
Address:110, Titchfield Street, Kilmarnock, Scotland, KA1 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Hyman Fisher
Notified on:31 August 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Scotland
Address:110, Titchfield Street, Kilmarnock, Scotland, KA1 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Paul Tobias
Notified on:31 August 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:4, Birkwood Place, Glasgow, United Kingdom, G77 5FW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-24Dissolution

Dissolution application strike off company.

Download
2021-11-24Address

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

Download
2021-07-28Incorporation

Memorandum articles.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-12Address

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

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.