About

Registered Number: SC303514
Date of Incorporation: 07/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 1f1, 85 Hanover Street, Edinburgh, EH2 1EE,

 

Based in Edinburgh, Pizza & Spaghetti House Ltd was registered on 07 June 2006, it's status at Companies House is "Active". There are 2 directors listed for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROLLA, Ascenze 18 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CROLLA, Ascenza 15 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 31 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 20 June 2019
AA01 - Change of accounting reference date 19 June 2019
CS01 - N/A 05 June 2019
PSC01 - N/A 07 January 2019
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 14 June 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 25 May 2018
PSC09 - N/A 25 May 2018
MR04 - N/A 23 May 2018
AA - Annual Accounts 19 October 2017
AA01 - Change of accounting reference date 20 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 05 August 2009
410(Scot) - N/A 03 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 08 August 2008
225 - Change of Accounting Reference Date 03 April 2008
363a - Annual Return 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
RESOLUTIONS - N/A 16 August 2006
RESOLUTIONS - N/A 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
SA - Shares agreement 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
CERTNM - Change of name certificate 23 June 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.