Edinburgh
EH2 1EE
Scotland
Secretary Name | Antonio Crolla |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 24 March 1989(6 years, 8 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Brunton Place Edinburgh Midlothian EH7 5EG Scotland |
Director Name | Mrs Anna Crolla |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 March 2015(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1f1, 85 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | Elio Crolla |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 26 January 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 30 Edina Place Edinburgh EH7 5RR Scotland |
Director Name | Mr Giorgio Crolla |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(11 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 13 November 2015) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 30 Edina Place Edinburgh EH7 5RR Scotland |
Secretary Name | William Alexander Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(12 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 September 2003) |
Role | Company Director |
Correspondence Address | 6 Garscube Terrace Edinburgh EH12 6BQ Scotland |
Registered Address | 1f1, 85 Hanover Street Edinburgh EH2 1EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
49 at £1 | Elio Crolla 49.00% Ordinary |
---|---|
49 at £1 | Giorgio Crolla 49.00% Ordinary |
2 at £1 | A. Crolla & Son (Catering) LTD 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,193,750 |
Cash | £84,284 |
Current Liabilities | £5,977,034 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
29 May 2009 | Delivered on: 16 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 139,141 & 143 george street & 40 charlotte square, edinburgh MID96873. Outstanding |
---|---|
29 January 2004 | Delivered on: 17 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 hanover street, edinburgh. Outstanding |
28 January 2004 | Delivered on: 12 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Akash restaurant, 21 & 22 union place, edinburgh. Outstanding |
7 August 2003 | Delivered on: 8 August 2003 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 |
14 June 2016 | Delivered on: 15 June 2016 Persons entitled: A Crolla & Son Catering Limited (As Security Trustee for Itself and Other Lenders) Classification: A registered charge Outstanding |
6 March 2013 | Delivered on: 12 March 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 177 high street, edinburgh MID71392. Outstanding |
6 March 2013 | Delivered on: 12 March 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32A chambers street, edinburgh MID128621. Outstanding |
21 June 2010 | Delivered on: 5 July 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 1 chambers street and 74 and 75 south bridge edinburgh (please see form for more details). Outstanding |
24 April 2009 | Delivered on: 8 May 2009 Satisfied on: 7 March 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 April 2009 | Delivered on: 6 May 2009 Satisfied on: 7 March 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 July 1994 | Delivered on: 5 August 1994 Satisfied on: 23 December 2002 Persons entitled: Aib Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 hanover street, edinburgh. Fully Satisfied |
2 March 1994 | Delivered on: 15 March 1994 Satisfied on: 23 December 2002 Persons entitled: Aib Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Akash restaurant, 21 and 22 union place, edinburgh. Fully Satisfied |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
---|---|
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
23 August 2016 | Alterations to floating charge SC0793820013 (22 pages) |
17 August 2016 | Alterations to floating charge 4 (23 pages) |
23 June 2016 | Alterations to floating charge 4 (24 pages) |
15 June 2016 | Registration of charge SC0793820013, created on 14 June 2016 (15 pages) |
29 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page) |
9 March 2016 | Termination of appointment of Elio Crolla as a director on 26 January 2015 (1 page) |
12 March 2015 | Appointment of Mrs Anna Crolla as a director on 12 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
7 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
23 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 March 2010 | Director's details changed for Antonio Crolla on 1 November 2009 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Elio Crolla on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Elio Crolla on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Giorgio Crolla on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Antonio Crolla on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Giorgio Crolla on 1 November 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 April 2009 | Director's change of particulars / elio crolla / 15/04/2009 (1 page) |
23 March 2009 | Director's change of particulars / giorgio crolla / 01/09/1996 (1 page) |
23 March 2009 | Director's change of particulars / elio crolla / 01/12/1989 (1 page) |
25 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 January 2009 | Return made up to 14/02/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
23 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
18 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
17 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (6 pages) |
9 October 2003 | Secretary resigned (1 page) |
8 August 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
18 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (6 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
4 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
25 February 1994 | Memorandum and Articles of Association (17 pages) |