Glasgow
Lanarkshire
G12 0YA
Scotland
Director Name | Mr Remo Crolla |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1999(1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 205 Byres Road Glasgow G12 8TN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | littleitalyglasgow.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3396287 |
Telephone region | Glasgow |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Remo Crolla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,091,311 |
Cash | £200 |
Current Liabilities | £177,052 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
23 December 2010 | Delivered on: 7 January 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4/2 11 hastie street glasgow and car parking space number 17 gla 203578. Outstanding |
---|---|
23 December 2010 | Delivered on: 7 January 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1 143 hayburn lane glasgow gla 126977 see form for more details. Outstanding |
23 December 2010 | Delivered on: 7 January 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4/2 17 hastie street glagow GLA176102. Outstanding |
2 December 2010 | Delivered on: 14 December 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
14 February 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
27 April 2017 | Director's details changed for Mr Remo Crolla on 26 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Remo Crolla on 26 April 2017 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
26 February 2014 | Registered office address changed from 35/41 Sauchiehall Street Glasgow G2 3AT on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 35/41 Sauchiehall Street Glasgow G2 3AT on 26 February 2014 (1 page) |
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 February 2010 | Director's details changed for Remo Crolla on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Remo Crolla on 1 October 2009 (2 pages) |
6 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Remo Crolla on 1 October 2009 (2 pages) |
6 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
10 May 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
10 May 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
30 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
21 September 1999 | Ad 01/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 September 1999 | Ad 01/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
11 January 1999 | Incorporation (16 pages) |
11 January 1999 | Incorporation (16 pages) |