Advanced company searchLink opens in new window

PROJECT PIZZA (TRONGATE) LTD

Company number SC604002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
16 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Oct 2023 AD01 Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Suite 3:2, 3rd Floor, 24, Blythswood Square Glasgow G2 4BG on 4 October 2023
28 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
20 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
23 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
21 Jun 2022 PSC05 Change of details for Relaxed Dining (Alba) Ltd as a person with significant control on 21 June 2022
19 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
08 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
21 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
02 Feb 2021 TM01 Termination of appointment of Angela Maria Bravo as a director on 2 February 2021
08 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
28 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Aug 2019 AP01 Appointment of Ms Angela Maria Bravo as a director on 23 August 2019
19 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
10 Jun 2019 AP01 Appointment of Mr Scott Henry Bruce as a director on 7 June 2019
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
02 Jun 2019 PSC02 Notification of Relaxed Dining (Alba) Ltd as a person with significant control on 30 May 2019
02 Jun 2019 PSC07 Cessation of Khalid Aziz Sabri as a person with significant control on 30 May 2019
02 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 10,000
10 Aug 2018 AD01 Registered office address changed from 4th Floor, Rwf House Renfield Street Glasgow G2 5EZ Scotland to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 10 August 2018
31 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-31
  • GBP 1