- Company Overview for SMITHS PIZZA COMPANY LIMITED (SC319308)
- Filing history for SMITHS PIZZA COMPANY LIMITED (SC319308)
- People for SMITHS PIZZA COMPANY LIMITED (SC319308)
- Charges for SMITHS PIZZA COMPANY LIMITED (SC319308)
- More for SMITHS PIZZA COMPANY LIMITED (SC319308)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2016 | AP01 | Appointment of Mr Haitham Alani as a director on 16 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | TM01 | Termination of appointment of Douglas Adam Smith as a director on 16 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Andrew John Smith as a director on 16 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Cheryl Smith as a secretary on 16 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from C/O a Smith Castlehill House Humbie Road Eaglesham Glasgow G76 0PT to Skerrols House Bridgend Isle of Islay PA44 7PF on 17 May 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mr Andrew John Smith on 28 February 2015 | |
30 Mar 2016 | CH01 | Director's details changed for Mr Douglas Adam Smith on 1 September 2014 | |
21 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
20 Feb 2016 | MR01 | Registration of charge SC3193080005, created on 18 February 2016 | |
29 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD01 | Registered office address changed from Castlehill House Humbie Road Eaglesham Glasgow G76 0PT Scotland to C/O a Smith Castlehill House Humbie Road Eaglesham Glasgow G76 0PT on 28 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 2 Broomvale Drive Newton Mearns Glasgow Lanarkshire G77 5NN to C/O a Smith Castlehill House Humbie Road Eaglesham Glasgow G76 0PT on 28 April 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
19 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2013 | MR01 | Registration of charge 3193080004 | |
08 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
04 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 |