Edinburgh
EH16 5HS
Scotland
Director Name | Mr Antonio Crolla |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 May 2014(17 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 3 Priestfield Road North Edinburgh EH16 5HS Scotland |
Director Name | Mrs Angela Maria Crolla |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 3 Priestfield Road North Edinburgh EH16 5HS Scotland |
Director Name | Mr Antonio Crolla |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Kings View, Priestfield Road North Edinburgh EH16 5HS Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 0131 5549370 |
---|---|
Telephone region | Edinburgh |
Registered Address | 3 Priestfield Road North Edinburgh EH16 5HS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Angela Maria Crolla 50.00% Ordinary |
---|---|
500 at £1 | Antonio Crolla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,514,061 |
Cash | £7,567 |
Current Liabilities | £401,038 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
21 January 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2018 | Delivered on: 12 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 March 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 |
6 July 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Appointment of Mrs Angela Maria Crolla as a director on 1 July 2020 (2 pages) |
4 June 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 November 2018 | Registration of charge SC1756730023, created on 25 October 2018 (17 pages) |
18 July 2018 | Registered 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 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
23 June 2016 | Satisfaction of charge 1 in full (4 pages) |
23 June 2016 | Satisfaction of charge 1 in full (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Mrs Angela Maria Crolla on 21 May 2015 (1 page) |
22 May 2015 | Secretary's details changed for Mrs Angela Maria Crolla on 21 May 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Termination of appointment of Antonio Crolla as a director (1 page) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Appointment of Mr Antonio Crolla as a director (2 pages) |
21 May 2014 | Appointment of Mr Antonio Crolla as a director (2 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Antonio Crolla as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
22 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 October 2009 | Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA on 21 October 2009 (1 page) |
21 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
26 October 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
26 August 2005 | Return made up to 21/05/05; full list of members (4 pages) |
26 August 2005 | Return made up to 21/05/05; full list of members (4 pages) |
8 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
8 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
6 July 2004 | Partic of mort/charge * (5 pages) |
6 July 2004 | Partic of mort/charge * (5 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
24 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
27 September 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
27 September 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
16 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
9 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
9 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members
|
30 May 2002 | Return made up to 21/05/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
11 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
20 October 1999 | Partic of mort/charge * (5 pages) |
20 October 1999 | Partic of mort/charge * (5 pages) |
2 August 1999 | Full accounts made up to 31 May 1999 (9 pages) |
2 August 1999 | Full accounts made up to 31 May 1999 (9 pages) |
24 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
4 February 1999 | Partic of mort/charge * (5 pages) |
4 February 1999 | Partic of mort/charge * (5 pages) |
31 July 1998 | Partic of mort/charge * (6 pages) |
31 July 1998 | Partic of mort/charge * (6 pages) |
26 June 1998 | Full accounts made up to 31 May 1998 (8 pages) |
26 June 1998 | Full accounts made up to 31 May 1998 (8 pages) |
11 June 1998 | Partic of mort/charge * (3 pages) |
11 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
11 June 1998 | Partic of mort/charge * (3 pages) |
11 June 1998 | Partic of mort/charge * (7 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Partic of mort/charge * (7 pages) |
11 June 1998 | New director appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
10 December 1997 | Partic of mort/charge * (6 pages) |
10 December 1997 | Partic of mort/charge * (6 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Secretary resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page) |
21 May 1997 | Incorporation (12 pages) |
21 May 1997 | Incorporation (12 pages) |