Advanced company searchLink opens in new window

PINTO RESTAURANTS (HOLDINGS) LIMITED

Company number SC438610

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)
10 Nov 2015 AA01 Current accounting period shortened from 29 April 2016 to 31 March 2016
10 Nov 2015 AD01 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Sreet Glasgow G2 2LB to 140 West George Street Glasgow G2 2HG on 10 November 2015
04 Nov 2015 TM01 Termination of appointment of Paul Gerrard Sloan as a director on 2 November 2015
04 Nov 2015 TM01 Termination of appointment of Mario Luigi Gizzi as a director on 2 November 2015
04 Nov 2015 TM01 Termination of appointment of Calum Mclachlainn as a director on 2 November 2015
04 Nov 2015 TM01 Termination of appointment of Antonio Guiseppe Frederico Conetta as a director on 2 November 2015
04 Nov 2015 AP01 Appointment of Mr Stephen Geoffrey Herring as a director on 2 November 2015
04 Nov 2015 AP01 Appointment of Mr Morgan Davies as a director on 2 November 2015
04 Nov 2015 MR01 Registration of charge SC4386100001, created on 2 November 2015
22 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2014
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

Statement of capital on 2015-08-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015.
11 Sep 2014 AA01 Previous accounting period shortened from 30 April 2014 to 29 April 2014
09 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 30 April 2014
24 Mar 2014 AD01 Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 24 March 2014
10 Mar 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 8 January 2013
  • GBP 100
11 Dec 2012 TM01 Termination of appointment of Burness Paull (Directors) Limited as a director
11 Dec 2012 TM01 Termination of appointment of Gary Gray as a director
11 Dec 2012 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
11 Dec 2012 AP01 Appointment of Calum Mclachlainn as a director
11 Dec 2012 AP01 Appointment of Mr Antonio Guiseppe Federico Conetta as a director
11 Dec 2012 AP01 Appointment of Mr Paul Gerrard Sloan as a director
11 Dec 2012 AP01 Appointment of Mr Mario Luigi Gizzi as a director