Company NameMadogs Limited
DirectorsAntonio Crolla and Anna Crolla
Company StatusActive
Company NumberSC079382
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 10 months ago)

Business Activity

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

Directors

Director NameAntonio Crolla
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed24 March 1989(6 years, 8 months after company formation)
Appointment Duration35 years, 1 month
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address1f1, 85 Hanover Street
Edinburgh
EH2 1EE
Scotland
Secretary NameAntonio Crolla
NationalityItalian
StatusCurrent
Appointed24 March 1989(6 years, 8 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Brunton Place
Edinburgh
Midlothian
EH7 5EG
Scotland
Director NameMrs Anna Crolla
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusCurrent
Appointed12 March 2015(32 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1f1, 85 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameElio Crolla
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(6 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 26 January 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address30 Edina Place
Edinburgh
EH7 5RR
Scotland
Director NameMr Giorgio Crolla
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(11 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 13 November 2015)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address30 Edina Place
Edinburgh
EH7 5RR
Scotland
Secretary NameWilliam Alexander Finlayson
NationalityBritish
StatusResigned
Appointed12 July 1994(12 years after company formation)
Appointment Duration9 years, 1 month (resigned 07 September 2003)
RoleCompany Director
Correspondence Address6 Garscube Terrace
Edinburgh
EH12 6BQ
Scotland

Location

Registered Address1f1, 85 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

49 at £1Elio Crolla
49.00%
Ordinary
49 at £1Giorgio Crolla
49.00%
Ordinary
2 at £1A. Crolla & Son (Catering) LTD
2.00%
Ordinary

Financials

Year2014
Net Worth£4,193,750
Cash£84,284
Current Liabilities£5,977,034

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

29 May 2009Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
23 August 2016Alterations to floating charge SC0793820013 (22 pages)
17 August 2016Alterations to floating charge 4 (23 pages)
23 June 2016Alterations to floating charge 4 (24 pages)
15 June 2016Registration of charge SC0793820013, created on 14 June 2016 (15 pages)
29 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page)
9 March 2016Termination of appointment of Elio Crolla as a director on 26 January 2015 (1 page)
12 March 2015Appointment of Mrs Anna Crolla as a director on 12 March 2015 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
7 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
23 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
2 August 2010Accounts for a small company made up to 30 September 2009 (8 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 March 2010Director's details changed for Antonio Crolla on 1 November 2009 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Elio Crolla on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Elio Crolla on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Giorgio Crolla on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Antonio Crolla on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Giorgio Crolla on 1 November 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 April 2009Director's change of particulars / elio crolla / 15/04/2009 (1 page)
23 March 2009Director's change of particulars / giorgio crolla / 01/09/1996 (1 page)
23 March 2009Director's change of particulars / elio crolla / 01/12/1989 (1 page)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
27 January 2009Return made up to 14/02/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
23 February 2007Return made up to 14/02/07; full list of members (3 pages)
23 February 2007Registered office changed on 23/02/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 March 2006Return made up to 14/02/06; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 March 2005Return made up to 14/02/05; full list of members (7 pages)
2 August 2004Full accounts made up to 30 September 2003 (12 pages)
18 February 2004Return made up to 14/02/04; full list of members (7 pages)
17 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (6 pages)
9 October 2003Secretary resigned (1 page)
8 August 2003Partic of mort/charge * (5 pages)
21 July 2003Full accounts made up to 30 September 2002 (11 pages)
18 February 2003Return made up to 14/02/03; full list of members (8 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (6 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
14 March 2002Return made up to 14/02/02; full list of members (7 pages)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
20 February 2001Return made up to 14/02/01; full list of members (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (10 pages)
17 March 2000Return made up to 14/02/00; full list of members (7 pages)
29 July 1999Full accounts made up to 30 September 1998 (11 pages)
16 February 1999Return made up to 14/02/99; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
4 March 1998Return made up to 14/02/98; full list of members (6 pages)
12 June 1997Full accounts made up to 30 September 1996 (10 pages)
3 March 1997Return made up to 14/02/97; no change of members (4 pages)
29 August 1996Full accounts made up to 30 September 1995 (11 pages)
12 March 1996Return made up to 14/02/96; no change of members (4 pages)
25 February 1994Memorandum and Articles of Association (17 pages)