Company NameCrolla Properties Ltd.
DirectorRemo Crolla
Company StatusActive
Company NumberSC192476
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAlfredo Crolla
NationalityItalian
StatusCurrent
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hatfield Drive
Glasgow
Lanarkshire
G12 0YA
Scotland
Director NameMr Remo Crolla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(1 month after company formation)
Appointment Duration25 years, 2 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address205 Byres Road
Glasgow
G12 8TN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitelittleitalyglasgow.com
Email address[email protected]
Telephone0141 3396287
Telephone regionGlasgow

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Remo Crolla
100.00%
Ordinary

Financials

Year2014
Net Worth£1,091,311
Cash£200
Current Liabilities£177,052

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

23 December 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

10 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
14 February 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
27 April 2017Director's details changed for Mr Remo Crolla on 26 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Remo Crolla on 26 April 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
26 February 2014Registered office address changed from 35/41 Sauchiehall Street Glasgow G2 3AT on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 35/41 Sauchiehall Street Glasgow G2 3AT on 26 February 2014 (1 page)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 February 2010Director's details changed for Remo Crolla on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Remo Crolla on 1 October 2009 (2 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Remo Crolla on 1 October 2009 (2 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 February 2009Return made up to 11/01/09; full list of members (3 pages)
2 February 2009Return made up to 11/01/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 March 2008Return made up to 11/01/08; full list of members (3 pages)
4 March 2008Return made up to 11/01/08; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 February 2007Return made up to 11/01/07; full list of members (2 pages)
23 February 2007Return made up to 11/01/07; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 February 2006Return made up to 11/01/06; full list of members (2 pages)
23 February 2006Return made up to 11/01/06; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 January 2005Return made up to 11/01/05; full list of members (6 pages)
29 January 2005Return made up to 11/01/05; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 February 2004Return made up to 11/01/04; full list of members (6 pages)
24 February 2004Return made up to 11/01/04; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 January 2003Return made up to 11/01/03; full list of members (6 pages)
22 January 2003Return made up to 11/01/03; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 January 2002Return made up to 11/01/02; full list of members (6 pages)
24 January 2002Return made up to 11/01/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
31 July 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
10 May 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
10 May 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 January 2000Return made up to 11/01/00; full list of members (6 pages)
19 January 2000Return made up to 11/01/00; full list of members (6 pages)
21 September 1999Ad 01/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 September 1999Ad 01/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
11 January 1999Incorporation (16 pages)
11 January 1999Incorporation (16 pages)