FRANCO PIZZA LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7JL

Company number SC202575
Status Active
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address 120 BOTHWELL STREET, GLASGOW, G2 7JL
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Satisfaction of charge SC2025750007 in full; Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to 120 Bothwell Street Glasgow G2 7JL on 19 June 2016. The most likely internet sites of FRANCO PIZZA LIMITED are www.francopizza.co.uk, and www.franco-pizza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Franco Pizza Limited is a Private Limited Company. The company registration number is SC202575. Franco Pizza Limited has been working since 22 December 1999. The present status of the company is Active. The registered address of Franco Pizza Limited is 120 Bothwell Street Glasgow G2 7jl. . BUNIS, Paul Aaron is a Director of the company. GREWAL, Harpal Singh is a Director of the company. BANSOLS DIRECTORS LIMITED is a Director of the company. Secretary DUNESE, Diane Jane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUNESE, Diane Jane has been resigned. Director DUNESE, Patrick has been resigned. The company operates in "Other food services".


Current Directors

Director
BUNIS, Paul Aaron
Appointed Date: 25 April 2016
58 years old

Director
GREWAL, Harpal Singh
Appointed Date: 25 April 2016
46 years old

Director
BANSOLS DIRECTORS LIMITED
Appointed Date: 25 April 2016

Resigned Directors

Secretary
DUNESE, Diane Jane
Resigned: 25 April 2016
Appointed Date: 22 December 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Director
DUNESE, Diane Jane
Resigned: 25 April 2016
Appointed Date: 22 December 1999
58 years old

Director
DUNESE, Patrick
Resigned: 25 April 2016
Appointed Date: 22 December 1999
58 years old

Persons With Significant Control

D.P.K. Foods Ltd.
Notified on: 25 April 2016
Nature of control: Ownership of shares – 75% or more

FRANCO PIZZA LIMITED Events

19 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Jun 2016
Satisfaction of charge SC2025750007 in full
19 Jun 2016
Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to 120 Bothwell Street Glasgow G2 7JL on 19 June 2016
31 May 2016
Registration of charge SC2025750007, created on 10 May 2016
19 May 2016
Registration of charge SC2025750006, created on 10 May 2016
...
... and 48 more events
12 Mar 2001
Accounts for a small company made up to 31 December 2000
22 Jan 2001
Return made up to 22/12/00; full list of members
17 Jan 2000
Partic of mort/charge *
23 Dec 1999
Secretary resigned
22 Dec 1999
Incorporation

FRANCO PIZZA LIMITED Charges

10 May 2016
Charge code SC20 2575 0007
Delivered: 31 May 2016
Status: Satisfied on 22 June 2016
Persons entitled: Diane Jane Dunese Patrick Dunese
Description: All and whole the subjects known as and forming 159 quarry…
10 May 2016
Charge code SC20 2575 0006
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Diane Jane Dunese Patrick Dunese
Description: 159 quarry street, hamilton.
6 May 2016
Charge code SC20 2575 0005
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 159 quarry street, hamilton. LAN221732…
25 April 2016
Charge code SC20 2575 0004
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
11 October 2006
Bond & floating charge
Delivered: 17 October 2006
Status: Satisfied on 22 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 April 2001
Bond & floating charge
Delivered: 20 April 2001
Status: Satisfied on 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 January 2000
Bond & floating charge
Delivered: 17 January 2000
Status: Satisfied on 12 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…