Company NameA Crolla & Son Catering Limited
DirectorsAnna Crolla and Antonio Crolla
Company StatusActive
Company NumberSC085168
CategoryPrivate Limited Company
Incorporation Date24 October 1983(40 years, 6 months ago)

Business Activity

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

Directors

Director NameAnna Crolla
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 1989(6 years, 2 months after company formation)
Appointment Duration34 years, 4 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunton Place
Edinburgh
Midlothian
EH7 5EG
Scotland
Director NameAntonio Crolla
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 1989(6 years, 2 months after company formation)
Appointment Duration34 years, 4 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address7 Brunton Place
Edinburgh
Midlothian
EH7 5EG
Scotland
Secretary NameAntonio Crolla
NationalityItalian
StatusCurrent
Appointed31 December 1989(6 years, 2 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Brunton Place
Edinburgh
Midlothian
EH7 5EG
Scotland
Director NameElio Crolla
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(6 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 26 January 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunton Place
Edinburgh
Midlothian
EH7 5EG
Scotland
Director NameMr Giorgio Crolla
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(17 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 November 2015)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address7 Wester Coates Road
Edinburgh
Lothian
EH12 5LU
Scotland

Contact

Telephone0131 4787075
Telephone regionEdinburgh

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

103 at £1York Place (No. 373) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,564,217
Cash£211,783
Current Liabilities£410,001

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

10 November 1989Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1988Delivered 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 1987Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

23 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
23 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
30 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
9 March 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
6 March 2019Satisfaction of charge 11 in full (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
20 June 2018Registration of charge SC0851680019, created on 18 June 2018 (6 pages)
20 June 2018Registration of charge SC0851680018, created on 18 June 2018 (6 pages)
20 June 2018Registration of charge SC0851680020, created on 18 June 2018 (6 pages)
19 April 2018Registered 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 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Termination of appointment of Elio Crolla as a director on 26 January 2015 (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 103
(5 pages)
15 January 2016Termination of appointment of Elio Crolla as a director on 26 January 2015 (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 103
(5 pages)
15 January 2016Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page)
15 January 2016Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 103
(7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 103
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 103
(7 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 103
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 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 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 July 2010Full accounts made up to 30 September 2009 (17 pages)
1 July 2010Full accounts made up to 30 September 2009 (17 pages)
9 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 31 December 2008 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Anna Crolla on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Elio Crolla on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Anna Crolla on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Anna Crolla on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 31 December 2008 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Elio Crolla on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Elio Crolla on 9 April 2010 (2 pages)
7 July 2009Full accounts made up to 30 September 2008 (21 pages)
7 July 2009Full accounts made up to 30 September 2008 (21 pages)
3 November 2008Full accounts made up to 30 September 2007 (20 pages)
3 November 2008Full accounts made up to 30 September 2007 (20 pages)
30 May 2008Return made up to 31/12/07; full list of members (4 pages)
30 May 2008Return made up to 31/12/07; full list of members (4 pages)
5 February 2008Full accounts made up to 30 September 2006 (22 pages)
5 February 2008Full accounts made up to 30 September 2006 (22 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 July 2006Full accounts made up to 30 September 2005 (20 pages)
28 July 2006Full accounts made up to 30 September 2005 (20 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
1 August 2005Full accounts made up to 30 September 2004 (24 pages)
1 August 2005Full accounts made up to 30 September 2004 (24 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 August 2004Full accounts made up to 30 September 2003 (19 pages)
2 August 2004Full accounts made up to 30 September 2003 (19 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 November 2003Full accounts made up to 30 September 2002 (20 pages)
3 November 2003Full accounts made up to 30 September 2002 (20 pages)
12 May 2003Dec mort/charge * (5 pages)
12 May 2003Dec mort/charge * (5 pages)
18 February 2003Return made up to 31/12/02; full list of members (8 pages)
18 February 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Dec mort/charge * (4 pages)
27 January 2003Dec mort/charge * (4 pages)
31 July 2002Full accounts made up to 30 September 2001 (20 pages)
31 July 2002Full accounts made up to 30 September 2001 (20 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 October 2001Full accounts made up to 30 September 2000 (18 pages)
8 October 2001Full accounts made up to 30 September 2000 (18 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (16 pages)
28 July 2000Full accounts made up to 30 September 1999 (16 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 July 1999Full accounts made up to 30 September 1998 (16 pages)
29 July 1999Full accounts made up to 30 September 1998 (16 pages)
15 April 1999Return made up to 31/12/98; full list of members (6 pages)
15 April 1999Return made up to 31/12/98; full list of members (6 pages)
30 July 1998Full accounts made up to 30 September 1997 (17 pages)
30 July 1998Full accounts made up to 30 September 1997 (17 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1997Full accounts made up to 30 September 1996 (17 pages)
12 June 1997Full accounts made up to 30 September 1996 (17 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 August 1996Full accounts made up to 30 September 1995 (18 pages)
29 August 1996Full accounts made up to 30 September 1995 (18 pages)
18 March 1996Partic of mort/charge * (5 pages)
18 March 1996Partic of mort/charge * (5 pages)
12 March 1996Alterations to a floating charge (8 pages)
12 March 1996Alterations to a floating charge (8 pages)
5 March 1996Alterations to a floating charge (8 pages)
5 March 1996Alterations to a floating charge (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Partic of mort/charge * (3 pages)
18 December 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
30 October 1991Accounts for a small company made up to 31 March 1990 (8 pages)
30 October 1991Accounts for a small company made up to 31 March 1990 (8 pages)
20 May 1986Return made up to 23/04/85; full list of members (6 pages)
20 May 1986Return made up to 23/04/85; full list of members (6 pages)
16 July 1984Company name changed\certificate issued on 16/07/84 (2 pages)
16 July 1984Company name changed\certificate issued on 16/07/84 (2 pages)
24 October 1983Incorporation (11 pages)
24 October 1983Incorporation (11 pages)