PAPA JOE'S RESTAURANTS LIMITED

57/59 High Street, Dunblane, FK15 0EE, Perthshire, Scotland
StatusACTIVE
Company No.SC240315
CategoryPrivate Limited Company
Incorporated29 Nov 2002
Age21 years, 7 months, 13 days
JurisdictionScotland

SUMMARY

PAPA JOE'S RESTAURANTS LIMITED is an active private limited company with number SC240315. It was incorporated 21 years, 7 months, 13 days ago, on 29 November 2002. The company address is 57/59 High Street, Dunblane, FK15 0EE, Perthshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-29

Officer name: Anne Crawford

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-29

Officer name: Mr Mark Crawford

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-29

Officer name: Mrs Anne Crawford

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-29

Psc name: Crawford Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-22

Old address: 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom

New address: 57/59 High Street Dunblane Perthshire FK15 0EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Mr Mark Crawford

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Mrs Anne Crawford

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: 4 Atholl Crescent Perth PH1 5NG

New address: 5 Whitefriars Crescent Perth Perthshire PH2 0PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2016

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-25

Officer name: Anne Crawford

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mrs Anne Crawford

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Mark Crawford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-19

Officer name: Mark Crawford

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2013

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-19

Officer name: Anne Crawford

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-19

Officer name: Anne Crawford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Anne Crawford

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Mark Crawford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; no change of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 30/04/04

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/02/03--------- £ si 1122000@1=1122000 £ ic 2/1122002

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shellview LIMITED\certificate issued on 10/02/03

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/01/03

Documents

View document PDF

Resolution

Date: 20 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 18/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID WILLIAM BUSINESS CENTRE LTD

16 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC532151
Status:ACTIVE
Category:Private Limited Company

FACE 2 FACE HEALTH CARE LTD

FLAT 5 FRESWICK HOUSE CHILTON GROVE,LONDON,SE8 5EB

Number:10729877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORFOLK LAUNDRY HOUSE LTD

BROADLAND HOUSE,NORWICH,NR6 6AU

Number:11246927
Status:ACTIVE
Category:Private Limited Company

PERFEKTVIP LTD.

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:11559896
Status:ACTIVE
Category:Private Limited Company

R. N. EUROPE LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:08839254
Status:ACTIVE
Category:Private Limited Company

SOPER ENGINEERING LTD

15 GORDON PLACE,INVERURIE,AB51 8XF

Number:SC572007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source