Company NamePolicella Brothers Limited
DirectorVincent Policella
Company StatusActive
Company NumberSC075520
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameVincent Policella
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(7 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address12 Main Street
Ormiston
East Lothian
EH35 5HX
Scotland
Secretary NameCatherine Mary Robertson Policella
NationalityBritish
StatusCurrent
Appointed30 May 2000(18 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address12 Main Street
Ormiston
East Lothian
EH35 5HX
Scotland
Director NameMichael Policella
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 1994)
RoleConsultant
Correspondence Address1 Somnerfield Grove
Haddington
East Lothian
EH41 3RR
Scotland
Secretary NameVincent Policella
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Main Street
Ormiston
East Lothian
EH35 5HX
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1994(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Vincent Policella
85.76%
Ordinary
166 at £1Catherine Mary Robertson Policella
14.24%
Ordinary A

Financials

Year2014
Net Worth£1,003,648
Cash£13,502
Current Liabilities£228,704

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 December 2008Delivered on: 9 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lamphouse, station yard, haddington, east lothian.
Outstanding
29 December 2008Delivered on: 9 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of ground at haddington street, hospital road, haddington, east lothian.
Outstanding
24 January 2008Delivered on: 31 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 high street, haddington.
Outstanding
12 December 2006Delivered on: 15 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ormiston miners welfare and social club, george street, ormiston, east lothian.
Outstanding
6 August 1997Delivered on: 18 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops with flats above at 42/44 market street,haddington.
Outstanding
15 March 1982Delivered on: 22 March 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 May 2020 (16 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (16 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,166
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,166
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,166
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,166
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,166
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,166
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 September 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 1,166
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 1,166
(4 pages)
28 January 2010Director's details changed for Vincent Policella on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Vincent Policella on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 February 2008Return made up to 31/12/07; full list of members (6 pages)
14 February 2008Return made up to 31/12/07; full list of members (6 pages)
31 January 2008Partic of mort/charge * (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 February 2007Return made up to 31/12/06; full list of members (6 pages)
16 February 2007Return made up to 31/12/06; full list of members (6 pages)
15 December 2006Partic of mort/charge * (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 February 2004Return made up to 31/12/03; full list of members (6 pages)
6 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Return made up to 31/12/00; full list of members (6 pages)
1 May 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Director resigned (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 March 1999Return made up to 31/12/98; no change of members (4 pages)
19 March 1999Return made up to 31/12/98; no change of members (4 pages)
21 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 August 1997Partic of mort/charge * (5 pages)
18 August 1997Partic of mort/charge * (5 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
30 March 1996Full accounts made up to 31 May 1995 (13 pages)
30 March 1996Full accounts made up to 31 May 1995 (13 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1982Particulars of mortgage/charge (3 pages)
22 March 1982Particulars of mortgage/charge (3 pages)
14 July 1981Incorporation (25 pages)
14 July 1981Incorporation (25 pages)