FATTAL PICCADILLY LIMITED

Register to unlock more data on OkredoRegister

FATTAL PICCADILLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC074783

Incorporation date

11/05/1981

Size

Full

Contacts

Registered address

Registered address

1 Morrison Street Link, Edinburgh EH3 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon12/03/2026
Director's details changed for Mr Ronen Erwin Nissenbaum on 2026-01-01
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon13/11/2024
Appointment of Mr Emmet Bergin as a secretary on 2024-11-12
dot icon30/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon29/10/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Termination of appointment of Michelle Mullins as a secretary on 2024-06-26
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon07/08/2023
Satisfaction of charge SC0747830011 in full
dot icon07/08/2023
Satisfaction of charge SC0747830015 in full
dot icon07/08/2023
Satisfaction of charge SC0747830013 in full
dot icon07/08/2023
Satisfaction of charge SC0747830014 in full
dot icon07/08/2023
Satisfaction of charge SC0747830012 in full
dot icon11/07/2023
Certificate of change of name
dot icon29/06/2023
Registration of charge SC0747830020, created on 2023-06-28
dot icon17/01/2023
Withdrawal of a person with significant control statement on 2023-01-18
dot icon17/01/2023
Appointment of Mr Ronen Nissenbaum as a director on 2022-12-20
dot icon17/01/2023
Notification of David Fattal as a person with significant control on 2022-12-20
dot icon05/01/2023
Registered office address changed from Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 1 Morrison Street Link Edinburgh EH3 8DN on 2023-01-05
dot icon05/01/2023
Appointment of Mr Darren Guy as a director on 2022-12-20
dot icon05/01/2023
Appointment of Michelle Mullins as a secretary on 2022-12-20
dot icon05/01/2023
Termination of appointment of Guy Julian Pasley-Tyler as a director on 2022-12-20
dot icon05/01/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-12-20
dot icon05/01/2023
Termination of appointment of Dominic Lucas Seyrling as a director on 2022-12-20
dot icon05/01/2023
Termination of appointment of Matthew Colenso Tanner as a director on 2022-12-20
dot icon22/12/2022
Registration of charge SC0747830018, created on 2022-12-20
dot icon22/12/2022
Registration of charge SC0747830019, created on 2022-12-22
dot icon21/12/2022
Registration of charge SC0747830016, created on 2022-12-20
dot icon21/12/2022
Registration of charge SC0747830017, created on 2022-12-20
dot icon21/12/2022
Satisfaction of charge SC0747830016 in full
dot icon19/07/2001
Resolutions
dot icon22/05/1996
Location of debenture register address changed
dot icon22/05/1996
Location of register of members address changed
dot icon10/03/1995
Director resigned;new director appointed
dot icon20/02/1995
Secretary resigned
dot icon13/06/1994
Director resigned
dot icon20/05/1994
New director appointed
dot icon06/05/1994
Certificate of change of name
dot icon06/05/1994
New director appointed
dot icon17/11/1993
Director resigned
dot icon10/05/1993
New director appointed
dot icon23/03/1993
Director resigned
dot icon09/06/1992
New director appointed
dot icon14/05/1992
Return made up to 06/04/92; no change of members
dot icon17/12/1991
Auditor's resignation
dot icon15/07/1991
Director resigned;new director appointed
dot icon17/06/1991
Return made up to 06/04/91; no change of members
dot icon28/06/1990
Return made up to 06/04/90; full list of members
dot icon28/06/1990
Director resigned;new director appointed
dot icon04/10/1989
Director resigned;new director appointed
dot icon04/03/1989
Director resigned;new director appointed
dot icon19/12/1988
Memorandum and Articles of Association
dot icon04/05/1988
Return made up to 29/03/88; no change of members
dot icon26/04/1988
Certificate of change of name
dot icon21/04/1988
New director appointed
dot icon03/11/1987
Director resigned
dot icon02/07/1987
Return made up to 01/06/87; full list of members
dot icon26/02/1987
Director resigned;new director appointed
dot icon19/01/1987
Accounting reference date shortened from 31/12 to 31/12
dot icon13/01/1987
Return made up to 19/12/86; full list of members
dot icon09/01/1987
Accounting reference date shortened from 22/02 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
New director appointed
dot icon04/12/1986
Director resigned;new director appointed
dot icon05/11/1986
New director appointed
dot icon29/07/1986
New director appointed
dot icon06/05/1986
Registered office changed on 06/05/86 from:\30 rutland square edinburgh EH1 23W
dot icon06/05/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/05/2014 - 20/12/2022
1974
Guy, Darren
Director
20/12/2022 - Present
142
Nissenbaum, Ronen
Director
20/12/2022 - Present
41
Mahoney, Richard Lee
Director
17/09/2001 - 31/01/2003
17
Stevens, David John
Director
06/11/1995 - 31/03/1996
205

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FATTAL PICCADILLY LIMITED

FATTAL PICCADILLY LIMITED is an(a) Active company incorporated on 11/05/1981 with the registered office located at 1 Morrison Street Link, Edinburgh EH3 8DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FATTAL PICCADILLY LIMITED?

toggle

FATTAL PICCADILLY LIMITED is currently Active. It was registered on 11/05/1981 .

Where is FATTAL PICCADILLY LIMITED located?

toggle

FATTAL PICCADILLY LIMITED is registered at 1 Morrison Street Link, Edinburgh EH3 8DN.

What does FATTAL PICCADILLY LIMITED do?

toggle

FATTAL PICCADILLY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for FATTAL PICCADILLY LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Ronen Erwin Nissenbaum on 2026-01-01.