Edinburgh
EH4 2BP
Scotland
Secretary Name | Eufemia Crolla |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | NEIL Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
13k at £1 | Fortunato Crolla 52.00% Ordinary |
---|---|
12k at £1 | Eufemia Crolla 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,139,728 |
Cash | £26,213 |
Current Liabilities | £431,527 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
27 March 2013 | Delivered on: 15 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming the second floor flat 111B market street st andrews ffe 39029. Outstanding |
---|---|
27 March 2013 | Delivered on: 15 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming the upper flat house 14 largo road st andrews ffe 70212. Outstanding |
25 February 2013 | Delivered on: 28 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
13 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from C/O Neil Nisbet & Co. 226 Thain House Queensferry Road Edinburgh EH4 2BP Scotland to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from C/O Neil Nisbet & Co. 226 Thain House Queensferry Road Edinburgh EH4 2BP Scotland to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 February 2013 | Secretary's details changed for Eufemia Crolla on 31 October 2012 (1 page) |
13 February 2013 | Director's details changed for Fortunato Crolla on 31 October 2012 (2 pages) |
13 February 2013 | Director's details changed for Fortunato Crolla on 31 October 2012 (2 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Secretary's details changed for Eufemia Crolla on 31 October 2012 (1 page) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Fortunato Crolla on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Fortunato Crolla on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Fortunato Crolla on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 June 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 June 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 15A great stuart street edinburgh EH3 7TS (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 15A great stuart street edinburgh EH3 7TS (1 page) |
8 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 15A great stuart street edinburgh EH3 7TS (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 15A great stuart street edinburgh EH3 7TS (1 page) |
26 March 2004 | Return made up to 31/12/03; full list of members
|
26 March 2004 | Return made up to 31/12/03; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 May 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 May 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 November 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
1 November 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 1999 | New secretary appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | New secretary appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | Ad 01/02/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
21 March 1999 | Ad 01/02/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
10 March 1999 | Nc inc already adjusted 20/01/99 (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Registered office changed on 10/03/99 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Nc inc already adjusted 20/01/99 (1 page) |
31 December 1998 | Incorporation (16 pages) |
31 December 1998 | Incorporation (16 pages) |