Company NameFortuna Properties (Scotland) Limited
DirectorsAntonio Crolla and Angela Maria Crolla
Company StatusActive
Company NumberSC175673
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Angela Maria Crolla
NationalityItalian
StatusCurrent
Appointed21 May 1997(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address3 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMr Antonio Crolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed21 May 2014(17 years after company formation)
Appointment Duration9 years, 11 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address3 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMrs Angela Maria Crolla
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address3 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMr Antonio Crolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressKings View, Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone0131 5549370
Telephone regionEdinburgh

Location

Registered Address3 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Angela Maria Crolla
50.00%
Ordinary
500 at £1Antonio Crolla
50.00%
Ordinary

Financials

Year2014
Net Worth£1,514,061
Cash£7,567
Current Liabilities£401,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

21 January 1999Delivered on: 4 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 seafield road,edinburgh.
Outstanding
21 July 1998Delivered on: 31 July 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 home street,edinburgh.
Outstanding
2 June 1998Delivered on: 11 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 clerk street,edinburgh.
Outstanding
2 June 1998Delivered on: 11 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat,111 brunswick street,edinburgh.
Outstanding
25 October 2018Delivered on: 12 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 March 2013Delivered on: 28 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 victoria street, edinburgh MID76579.
Outstanding
27 April 2007Delivered on: 4 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 elm row, edinburgh.
Outstanding
12 April 2007Delivered on: 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop forming 36 seafield road edinburgh.
Outstanding
12 April 2007Delivered on: 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lower or basement floor of the tenement 35 home street, edinburgh.
Outstanding
12 April 2007Delivered on: 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 3 brunswick place, edinburgh sometime forming 1, 2 and 3 brunswick road, edinburgh.
Outstanding
12 April 2007Delivered on: 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The north or northwestmost house on the first flat above the street or ground flat of the tenement 111 brunswick street, edinburgh.
Outstanding
12 April 2007Delivered on: 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant premises (sometime a shop) 37 (formerly 36) home street edinburgh.
Outstanding
12 April 2007Delivered on: 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 clerk street, edinburgh sometime known as wayfeyers restaurant.
Outstanding
21 June 2004Delivered on: 6 July 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: Ground floor shop premises, 321 leith walk, leith, edinburgh.
Outstanding
23 June 2004Delivered on: 2 July 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: Ground floor shop, 325 leith walk, leith.
Outstanding
6 December 2000Delivered on: 14 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 brunswick place, edinburgh.
Outstanding
6 October 1999Delivered on: 20 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 & 29 elm row, leith walk, edinburgh.
Outstanding
27 November 1997Delivered on: 10 December 1997
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.
Outstanding

Filing History

6 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
6 July 2020Appointment of Mrs Angela Maria Crolla as a director on 1 July 2020 (2 pages)
4 June 2020Registered office address changed from Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP Scotland to 3 Priestfield Road North Edinburgh EH16 5HS on 4 June 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 November 2018Registration of charge SC1756730023, created on 25 October 2018 (17 pages)
18 July 2018Registered office address changed from 113 Brunswick Street Edinburgh EH7 5HR to Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP on 18 July 2018 (1 page)
17 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
(6 pages)
11 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
(6 pages)
23 June 2016Satisfaction of charge 1 in full (4 pages)
23 June 2016Satisfaction of charge 1 in full (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(3 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(3 pages)
22 May 2015Secretary's details changed for Mrs Angela Maria Crolla on 21 May 2015 (1 page)
22 May 2015Secretary's details changed for Mrs Angela Maria Crolla on 21 May 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Termination of appointment of Antonio Crolla as a director (1 page)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Appointment of Mr Antonio Crolla as a director (2 pages)
21 May 2014Appointment of Mr Antonio Crolla as a director (2 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Termination of appointment of Antonio Crolla as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
22 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2009Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA on 21 October 2009 (1 page)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Return made up to 21/05/08; full list of members (3 pages)
10 June 2008Return made up to 21/05/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 May 2007Return made up to 21/05/07; full list of members (2 pages)
22 May 2007Return made up to 21/05/07; full list of members (2 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 June 2006Return made up to 21/05/06; full list of members (6 pages)
1 June 2006Return made up to 21/05/06; full list of members (6 pages)
26 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
26 August 2005Return made up to 21/05/05; full list of members (4 pages)
26 August 2005Return made up to 21/05/05; full list of members (4 pages)
8 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
8 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
6 July 2004Partic of mort/charge * (5 pages)
6 July 2004Partic of mort/charge * (5 pages)
2 July 2004Partic of mort/charge * (5 pages)
2 July 2004Partic of mort/charge * (5 pages)
24 May 2004Return made up to 21/05/04; full list of members (6 pages)
24 May 2004Return made up to 21/05/04; full list of members (6 pages)
27 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
27 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
16 May 2003Return made up to 21/05/03; full list of members (6 pages)
16 May 2003Return made up to 21/05/03; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
9 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
30 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 June 2001Return made up to 21/05/01; full list of members (6 pages)
1 June 2001Return made up to 21/05/01; full list of members (6 pages)
14 December 2000Partic of mort/charge * (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
28 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
28 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
11 July 2000Return made up to 21/05/00; full list of members (6 pages)
11 July 2000Return made up to 21/05/00; full list of members (6 pages)
20 October 1999Partic of mort/charge * (5 pages)
20 October 1999Partic of mort/charge * (5 pages)
2 August 1999Full accounts made up to 31 May 1999 (9 pages)
2 August 1999Full accounts made up to 31 May 1999 (9 pages)
24 May 1999Return made up to 21/05/99; no change of members (4 pages)
24 May 1999Return made up to 21/05/99; no change of members (4 pages)
4 February 1999Partic of mort/charge * (5 pages)
4 February 1999Partic of mort/charge * (5 pages)
31 July 1998Partic of mort/charge * (6 pages)
31 July 1998Partic of mort/charge * (6 pages)
26 June 1998Full accounts made up to 31 May 1998 (8 pages)
26 June 1998Full accounts made up to 31 May 1998 (8 pages)
11 June 1998Partic of mort/charge * (3 pages)
11 June 1998Return made up to 21/05/98; full list of members (6 pages)
11 June 1998Return made up to 21/05/98; full list of members (6 pages)
11 June 1998Partic of mort/charge * (3 pages)
11 June 1998Partic of mort/charge * (7 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Partic of mort/charge * (7 pages)
11 June 1998New director appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
10 December 1997Partic of mort/charge * (6 pages)
10 December 1997Partic of mort/charge * (6 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Secretary resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page)
31 May 1997Registered office changed on 31/05/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page)
21 May 1997Incorporation (12 pages)
21 May 1997Incorporation (12 pages)