Company NameJ & C Macari Limited
DirectorsAldo Crolla and Maria Luisa Crolla
Company StatusActive
Company NumberSC085357
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Aldo Crolla
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dm McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Maria Luisa Crolla
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dm McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameCatherine Macari
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address45 Arthur Place
Cowdenbeath
Fife
KY4 8NR
Scotland
Director NameJoseph Macari
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address45 Arthur Place
Cowdenbeath
Fife
KY4 8NR
Scotland
Secretary NameCatherine Macari
NationalityBritish
StatusResigned
Appointed30 September 1989(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address45 Arthur Place
Cowdenbeath
Fife
KY4 8NR
Scotland
Director NameMr Dario Pacitti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed29 November 1996(13 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2017)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Avenue
Broxburn
West Lothian
EH52 5RS
Scotland
Director NameMrs Patrizia Pacitti
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed29 November 1996(13 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 07 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Avenue
Broxburn
West Lothian
EH52 5RS
Scotland
Secretary NameMrs Patrizia Pacitti
NationalityItalian
StatusResigned
Appointed29 November 1996(13 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 07 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Avenue
Broxburn
West Lothian
EH52 5RS
Scotland

Location

Registered AddressC/O Dm McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

52 at £1Marcangelo Enterprises LTD
52.00%
Ordinary
24 at £1Trustees Of Crolla Grandchildren Trust
24.00%
Ordinary
12 at £1Mr Dario Pacitti
12.00%
Ordinary
12 at £1Mrs Patrizia Pacitti
12.00%
Ordinary

Financials

Year2014
Net Worth£324,108
Cash£159,370
Current Liabilities£15,246

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
3 March 2020Notification of Maria Luisa Crolla as a person with significant control on 19 July 2018 (2 pages)
3 March 2020Change of details for Mrs Maria Luisa Crolla as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Notification of Aldo Crolla as a person with significant control on 19 July 2018 (2 pages)
3 March 2020Registered 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 2020Change of details for Mr Aldo Crolla as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Cessation of Marcangelo Enterprises Limited as a person with significant control on 19 July 2018 (1 page)
3 March 2020Director's details changed for Aldo Crolla on 26 February 2020 (2 pages)
3 March 2020Director's details changed for Mrs Maria Luisa Crolla on 26 February 2020 (2 pages)
2 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
25 February 2020Termination of appointment of Patrizia Pacitti as a secretary on 7 August 2019 (1 page)
25 February 2020Termination of appointment of Patrizia Pacitti as a director on 7 August 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
25 April 2019Appointment of Mrs Maria Luisa Crolla as a director on 25 April 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 April 2019Appointment of Aldo Crolla as a director on 25 April 2019 (2 pages)
7 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
8 May 2018Purchase of own shares. (3 pages)
8 May 2018Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 12.00
(4 pages)
18 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Dario Pacitti as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Dario Pacitti as a director on 31 July 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 August 2012Secretary's details changed for Mrs Patricia Pacitti on 16 August 2012 (1 page)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mrs Patricia Pacitti on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mrs Patricia Pacitti on 16 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mrs Patricia Pacitti on 16 August 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 September 2010Director's details changed for Mr Dario Pacitti on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mrs Patricia Pacitti on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mrs Patricia Pacitti on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Dario Pacitti on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mrs Patricia Pacitti on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Dario Pacitti on 1 October 2009 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 November 2008Return made up to 15/09/08; full list of members (4 pages)
6 November 2008Return made up to 15/09/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 October 2007Return made up to 15/09/07; full list of members (3 pages)
18 October 2007Return made up to 15/09/07; full list of members (3 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 September 2006Return made up to 15/09/06; full list of members (3 pages)
20 September 2006Return made up to 15/09/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 September 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(8 pages)
29 September 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(8 pages)
12 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
11 October 2003Return made up to 30/09/03; full list of members (8 pages)
11 October 2003Return made up to 30/09/03; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 October 2001Return made up to 30/09/01; full list of members (7 pages)
8 October 2001Return made up to 30/09/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 October 2000Return made up to 30/09/00; full list of members (7 pages)
3 October 2000Return made up to 30/09/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
15 October 1999Return made up to 30/09/99; full list of members (7 pages)
15 October 1999Return made up to 30/09/99; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
24 December 1996Auditor's resignation (1 page)
24 December 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
24 December 1996Auditor's resignation (1 page)
24 December 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Registered office changed on 04/12/96 from: 72 broad street cowdenbeath KY4 8JA (1 page)
4 December 1996Director resigned (1 page)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Secretary resigned;director resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: 72 broad street cowdenbeath KY4 8JA (1 page)
4 December 1996Secretary resigned;director resigned (1 page)
26 November 1996Particulars of contract relating to shares (4 pages)
26 November 1996Ad 21/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1996Ad 21/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1996Particulars of contract relating to shares (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Return made up to 30/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1995Return made up to 30/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)