POZZI LIMITED
MORAY

Hellopages » Moray » Moray » AB56 1AH

Company number SC272441
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address 1A CLUNY SQUARE, BUCKIE, MORAY, AB56 1AH
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge SC2724410004 in full; Satisfaction of charge 3 in full. The most likely internet sites of POZZI LIMITED are www.pozzi.co.uk, and www.pozzi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Pozzi Limited is a Private Limited Company. The company registration number is SC272441. Pozzi Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of Pozzi Limited is 1a Cluny Square Buckie Moray Ab56 1ah. . ROBERTSON, Lynda is a Secretary of the company. ROBERTSON, David is a Director of the company. ROBERTSON, James is a Director of the company. ROBERTSON, Lynda is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
ROBERTSON, Lynda
Appointed Date: 25 August 2004

Director
ROBERTSON, David
Appointed Date: 25 August 2004
51 years old

Director
ROBERTSON, James
Appointed Date: 25 August 2004
90 years old

Director
ROBERTSON, Lynda
Appointed Date: 25 August 2004
81 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mrs Lynda Robertson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Robertson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Robertson
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POZZI LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Sep 2016
Satisfaction of charge SC2724410004 in full
17 Sep 2016
Satisfaction of charge 3 in full
17 Sep 2016
Satisfaction of charge SC2724410005 in full
12 Sep 2016
Confirmation statement made on 25 August 2016 with updates
...
... and 40 more events
13 Sep 2004
Registered office changed on 13/09/04 from: 1A cluny square buckie AB56 1AH
13 Sep 2004
Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100
31 Aug 2004
Director resigned
31 Aug 2004
Secretary resigned
25 Aug 2004
Incorporation

POZZI LIMITED Charges

17 June 2016
Charge code SC27 2441 0008
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The subjects known as and forming 17B high street, buckie…
17 June 2016
Charge code SC27 2441 0007
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The subjects known as and forming 6-10 batchen street…
15 June 2016
Charge code SC27 2441 0006
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
8 April 2015
Charge code SC27 2441 0005
Delivered: 28 April 2015
Status: Satisfied on 17 September 2016
Persons entitled: Clydesdale Bank PLC
Description: 17B high street, buckie.
17 September 2013
Charge code SC27 2441 0004
Delivered: 20 September 2013
Status: Satisfied on 17 September 2016
Persons entitled: Clydesdale Bank PLC
Description: 10 and 8 batchen street elgin MOR10049…
3 October 2012
Standard security
Delivered: 6 October 2012
Status: Satisfied on 17 September 2016
Persons entitled: W & J Cruickshank & Company Limited
Description: 6 batchen street elgin MOR4532.
12 June 2012
Floating charge
Delivered: 16 June 2012
Status: Satisfied on 19 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
20 November 2009
Floating charge
Delivered: 25 November 2009
Status: Satisfied on 19 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…