Edinburgh
Midlothian
EH7 5EG
Scotland
Director Name | Antonio Crolla |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 December 1989(6 years, 2 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 7 Brunton Place Edinburgh Midlothian EH7 5EG Scotland |
Secretary Name | Antonio Crolla |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 31 December 1989(6 years, 2 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Brunton Place Edinburgh Midlothian EH7 5EG Scotland |
Director Name | Elio Crolla |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(6 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 26 January 2015) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunton Place Edinburgh Midlothian EH7 5EG Scotland |
Director Name | Mr Giorgio Crolla |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 November 2015) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 7 Wester Coates Road Edinburgh Lothian EH12 5LU Scotland |
Telephone | 0131 4787075 |
---|---|
Telephone region | Edinburgh |
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 |
103 at £1 | York Place (No. 373) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,564,217 |
Cash | £211,783 |
Current Liabilities | £410,001 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
10 November 1989 | Delivered on: 21 November 1989 Satisfied on: 12 May 2003 Persons entitled: Alloa Brewery Company Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
19 September 1986 | Delivered on: 3 October 1986 Satisfied on: 27 August 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 February 1986 | Delivered on: 20 February 1986 Satisfied on: 27 January 2003 Persons entitled: Scottish and Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed premises on basement and sub-basement floors known as peachgs, 6 south bridge, edin. Fully Satisfied |
23 January 1986 | Delivered on: 7 February 1986 Satisfied on: 4 December 1989 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 August 1988 | Delivered on: 26 August 1988 Persons entitled: Allied Irish Finance Company Classification: Standard security Secured details: All sums due or to become due by the company and others. Particulars: Semi basement flat 75 hanover st edinburgh "bar napoli". Outstanding |
19 March 1987 | Delivered on: 20 March 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole ground floor and basement premises and ground 18 and 19 union place, edinburgh. Outstanding |
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 32A chambers street, edinburgh, being the whole subjects registered in the land register of scotland under title number MID128621. Outstanding |
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 175 - 177 high street, edinburgh comprising the ground floor and basement floor premises, being the whole subjects registered in the land register of scotland under title number MID71392. Outstanding |
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 1 chambers street, edinburgh, EH1 1HR and 74 and 75 south bridge, edinburgh, EH1 1HN, being the whole subjects registered in the land register of scotland under title numbers MID129727 and MID115196. Outstanding |
8 March 1996 | Delivered on: 18 March 1996 Persons entitled: Allied Irish Banks PLC as Security Trustee for Itself and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 20 union place,edinburgh. Outstanding |
13 December 1995 | Delivered on: 18 December 1995 Persons entitled: D Matthews & Son (Scotland) Limited Classification: Standard security Secured details: £208,250 and any other sums due. Particulars: The ground floor business premises known as 79 hanover street, edinburgh. Outstanding |
19 May 1994 | Delivered on: 3 June 1994 Persons entitled: Aib Finance Limited Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: 81 hanover street, edinburgh. Outstanding |
15 December 1992 | Delivered on: 23 December 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 west port, edinburgh. Outstanding |
20 June 1991 | Delivered on: 28 June 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: 81. Particulars: 18 & 19 union place edinburgh. Outstanding |
7 March 1991 | Delivered on: 13 March 1991 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 |
24 October 1990 | Delivered on: 1 November 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Skivary's bar 15 duke street leith. Outstanding |
23 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
23 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
30 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
9 March 2021 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
6 March 2019 | Satisfaction of charge 11 in full (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
20 June 2018 | Registration of charge SC0851680019, created on 18 June 2018 (6 pages) |
20 June 2018 | Registration of charge SC0851680018, created on 18 June 2018 (6 pages) |
20 June 2018 | Registration of charge SC0851680020, created on 18 June 2018 (6 pages) |
19 April 2018 | Registered office address changed from 30 Edina Place Edinburgh EH7 5RR to 1F1, 85 Hanover Street Edinburgh EH2 1EE on 19 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2016 | Termination of appointment of Elio Crolla as a director on 26 January 2015 (1 page) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Elio Crolla as a director on 26 January 2015 (1 page) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page) |
15 January 2016 | Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 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 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
9 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Anna Crolla on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Elio Crolla on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anna Crolla on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anna Crolla on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Elio Crolla on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Elio Crolla on 9 April 2010 (2 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
3 November 2008 | Full accounts made up to 30 September 2007 (20 pages) |
3 November 2008 | Full accounts made up to 30 September 2007 (20 pages) |
30 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 30 September 2006 (22 pages) |
5 February 2008 | Full accounts made up to 30 September 2006 (22 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (24 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (24 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (20 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (20 pages) |
12 May 2003 | Dec mort/charge * (5 pages) |
12 May 2003 | Dec mort/charge * (5 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Dec mort/charge * (4 pages) |
27 January 2003 | Dec mort/charge * (4 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 October 2001 | Full accounts made up to 30 September 2000 (18 pages) |
8 October 2001 | Full accounts made up to 30 September 2000 (18 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
15 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members
|
5 February 1998 | Return made up to 31/12/97; full list of members
|
12 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
29 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
18 March 1996 | Partic of mort/charge * (5 pages) |
18 March 1996 | Partic of mort/charge * (5 pages) |
12 March 1996 | Alterations to a floating charge (8 pages) |
12 March 1996 | Alterations to a floating charge (8 pages) |
5 March 1996 | Alterations to a floating charge (8 pages) |
5 March 1996 | Alterations to a floating charge (8 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
30 October 1991 | Accounts for a small company made up to 31 March 1990 (8 pages) |
30 October 1991 | Accounts for a small company made up to 31 March 1990 (8 pages) |
20 May 1986 | Return made up to 23/04/85; full list of members (6 pages) |
20 May 1986 | Return made up to 23/04/85; full list of members (6 pages) |
16 July 1984 | Company name changed\certificate issued on 16/07/84 (2 pages) |
16 July 1984 | Company name changed\certificate issued on 16/07/84 (2 pages) |
24 October 1983 | Incorporation (11 pages) |
24 October 1983 | Incorporation (11 pages) |