Glasgow
G1 2LW
Scotland
Director Name | Mrs Maria Luisa Crolla |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dm McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Catherine Macari |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 45 Arthur Place Cowdenbeath Fife KY4 8NR Scotland |
Director Name | Joseph Macari |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 45 Arthur Place Cowdenbeath Fife KY4 8NR Scotland |
Secretary Name | Catherine Macari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 45 Arthur Place Cowdenbeath Fife KY4 8NR Scotland |
Director Name | Mr Dario Pacitti |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 1996(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2017) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Avenue Broxburn West Lothian EH52 5RS Scotland |
Director Name | Mrs Patrizia Pacitti |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 1996(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 07 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Avenue Broxburn West Lothian EH52 5RS Scotland |
Secretary Name | Mrs Patrizia Pacitti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 1996(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 07 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Avenue Broxburn West Lothian EH52 5RS Scotland |
Registered Address | C/O Dm McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
52 at £1 | Marcangelo Enterprises LTD 52.00% Ordinary |
---|---|
24 at £1 | Trustees Of Crolla Grandchildren Trust 24.00% Ordinary |
12 at £1 | Mr Dario Pacitti 12.00% Ordinary |
12 at £1 | Mrs Patrizia Pacitti 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,108 |
Cash | £159,370 |
Current Liabilities | £15,246 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
21 September 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
14 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
3 March 2020 | Notification of Maria Luisa Crolla as a person with significant control on 19 July 2018 (2 pages) |
3 March 2020 | Change of details for Mrs Maria Luisa Crolla as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Notification of Aldo Crolla as a person with significant control on 19 July 2018 (2 pages) |
3 March 2020 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 3 March 2020 (1 page) |
3 March 2020 | Change of details for Mr Aldo Crolla as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Cessation of Marcangelo Enterprises Limited as a person with significant control on 19 July 2018 (1 page) |
3 March 2020 | Director's details changed for Aldo Crolla on 26 February 2020 (2 pages) |
3 March 2020 | Director's details changed for Mrs Maria Luisa Crolla on 26 February 2020 (2 pages) |
2 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
25 February 2020 | Termination of appointment of Patrizia Pacitti as a secretary on 7 August 2019 (1 page) |
25 February 2020 | Termination of appointment of Patrizia Pacitti as a director on 7 August 2019 (1 page) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Mrs Maria Luisa Crolla as a director on 25 April 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 April 2019 | Appointment of Aldo Crolla as a director on 25 April 2019 (2 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
8 May 2018 | Purchase of own shares. (3 pages) |
8 May 2018 | Cancellation of shares. Statement of capital on 28 February 2018
|
18 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Dario Pacitti as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Dario Pacitti as a director on 31 July 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Secretary's details changed for Mrs Patricia Pacitti on 16 August 2012 (1 page) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for Mrs Patricia Pacitti on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mrs Patricia Pacitti on 16 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mrs Patricia Pacitti on 16 August 2012 (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 September 2010 | Director's details changed for Mr Dario Pacitti on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mrs Patricia Pacitti on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mrs Patricia Pacitti on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Dario Pacitti on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mrs Patricia Pacitti on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Dario Pacitti on 1 October 2009 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
6 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 September 2004 | Return made up to 30/09/04; full list of members
|
29 September 2004 | Return made up to 30/09/04; full list of members
|
12 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page) |
11 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
11 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members
|
3 October 2002 | Return made up to 30/09/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
24 December 1996 | Auditor's resignation (1 page) |
24 December 1996 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
24 December 1996 | Auditor's resignation (1 page) |
24 December 1996 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 72 broad street cowdenbeath KY4 8JA (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 72 broad street cowdenbeath KY4 8JA (1 page) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
26 November 1996 | Particulars of contract relating to shares (4 pages) |
26 November 1996 | Ad 21/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1996 | Ad 21/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1996 | Particulars of contract relating to shares (4 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members
|
17 October 1995 | Return made up to 30/09/95; no change of members
|
21 April 1995 | Return made up to 30/09/94; no change of members
|
21 April 1995 | Return made up to 30/09/94; no change of members
|