Edinburgh
Lothian
EH10 7EZ
Scotland
Director Name | Mrs Marina Pia |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 22 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Director Name | Mrs Francesca Crolla |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Cluny Gardens Edinburgh EH10 6BL Scotland |
Director Name | Mr Joseph Crolla |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
Secretary Name | Mrs Marina Pia |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 22 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 22 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 2299165 |
---|---|
Telephone region | Edinburgh |
Registered Address | 22 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
4k at £1 | Dino Pia 25.00% Ordinary |
---|---|
4k at £1 | Joseph Crolla 25.00% Ordinary |
4k at £1 | Mrs Ida Francesca Crolla 25.00% Ordinary |
4k at £1 | Mrs Marina Pia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £729,071 |
Cash | £69,763 |
Current Liabilities | £12,580 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
5 February 2016 | Delivered on: 6 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1A and 3A alva street, edinburgh. MID55241. Outstanding |
---|---|
3 November 2015 | Delivered on: 6 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 109 hanover street, edinburgh MID163106. Outstanding |
25 August 2015 | Delivered on: 4 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 103 hanover street, edinburgh. Outstanding |
25 August 2015 | Delivered on: 4 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9/5 tower place, edinburgh. MID71579. Outstanding |
25 August 2015 | Delivered on: 4 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 143/6 lochend road, edinburgh. MID91950. Outstanding |
3 July 2007 | Delivered on: 7 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 rutland square, edinburgh. Outstanding |
15 April 2007 | Delivered on: 19 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
2 September 1999 | Delivered on: 15 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 hanover street, edinburgh. Outstanding |
14 April 2021 | Delivered on: 5 May 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
26 April 2021 | Delivered on: 5 May 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1) all and whole the subjects known as and forming 109 hanover street, edinburgh, EH2 1DJ being the subjects registered in the land register of scotland under title number MID163106;. 2) all and whole the subjects known as and forming 13 church hill place, edinburgh, EH10 4BE being the subjects registered in the land register of scotland under title number MID66972;. 3) all and whole the subjects known as and forming 143/6 lochend road, edinburgh, EH7 6ES being the subjects registered in the land register of scotland under title number MID91950; and. 4) all and whole the subjects known as and forming 1A and 3A alva street, edinburgh, EH2 4PH being the subjects registered in the land register of scotland under title number MID55241;. Outstanding |
29 April 2021 | Delivered on: 5 May 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole 103 hanover street, edinburgh as more particularly described in the instrument. Outstanding |
30 March 1999 | Delivered on: 1 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 abercromby place, edinburgh. Outstanding |
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
10 August 2023 | Director's details changed (2 pages) |
10 August 2023 | Change of details for Mrs Ida Francesca Crolla as a person with significant control on 10 August 2023 (2 pages) |
28 February 2023 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
14 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
14 February 2022 | Director's details changed for Mrs Francesca Crolla on 9 February 2022 (2 pages) |
11 February 2022 | Director's details changed (2 pages) |
11 February 2022 | Director's details changed for Joseph Crolla on 9 February 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
11 February 2022 | Change of details for Mr Joseph Crolla as a person with significant control on 9 February 2022 (2 pages) |
11 February 2022 | Change of details for a person with significant control (2 pages) |
22 December 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
5 May 2021 | Registration of charge SC1932880010, created on 29 April 2021 (7 pages) |
5 May 2021 | Registration of charge SC1932880011, created on 26 April 2021 (8 pages) |
5 May 2021 | Registration of charge SC1932880012, created on 14 April 2021 (12 pages) |
18 April 2021 | Satisfaction of charge 3 in full (1 page) |
14 April 2021 | Satisfaction of charge 2 in full (1 page) |
14 April 2021 | Satisfaction of charge 1 in full (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
1 December 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
11 February 2020 | Change of details for a person with significant control (2 pages) |
11 February 2020 | Director's details changed (2 pages) |
11 February 2020 | Director's details changed (2 pages) |
11 February 2020 | Change of details for Mrs Ida Francesca Crolla as a person with significant control on 16 May 2017 (2 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
23 February 2017 | Satisfaction of charge SC1932880006 in full (4 pages) |
23 February 2017 | Satisfaction of charge SC1932880006 in full (4 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
5 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 February 2016 | Registration of charge SC1932880009, created on 5 February 2016 (6 pages) |
6 February 2016 | Registration of charge SC1932880009, created on 5 February 2016 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 November 2015 | Registration of charge SC1932880008, created on 3 November 2015 (8 pages) |
6 November 2015 | Registration of charge SC1932880008, created on 3 November 2015 (8 pages) |
6 November 2015 | Registration of charge SC1932880008, created on 3 November 2015 (8 pages) |
4 September 2015 | Registration of charge SC1932880006, created on 25 August 2015 (6 pages) |
4 September 2015 | Registration of charge SC1932880005, created on 25 August 2015 (6 pages) |
4 September 2015 | Registration of charge SC1932880007, created on 25 August 2015 (6 pages) |
4 September 2015 | Registration of charge SC1932880005, created on 25 August 2015 (6 pages) |
4 September 2015 | Registration of charge SC1932880006, created on 25 August 2015 (6 pages) |
4 September 2015 | Registration of charge SC1932880007, created on 25 August 2015 (6 pages) |
30 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 February 2010 | Director's details changed for Mrs Marina Pia on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Marina Pia on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dino Pia on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Mrs Francesca Crolla on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dino Pia on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Francesca Crolla on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Francesca Crolla on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Marina Pia on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Dino Pia on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 April 2008 | Return made up to 09/02/08; full list of members (5 pages) |
2 April 2008 | Return made up to 09/02/08; full list of members (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
28 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
29 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
10 June 2005 | Return made up to 09/02/05; full list of members (3 pages) |
10 June 2005 | Return made up to 09/02/05; full list of members (3 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 27 buckstone gardens edinburgh EH10 6QD (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 27 buckstone gardens edinburgh EH10 6QD (1 page) |
30 November 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
30 November 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
26 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
26 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
31 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
31 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
28 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
28 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members
|
8 March 2002 | Return made up to 09/02/02; full list of members
|
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
15 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
15 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
8 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
8 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
14 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
1 April 1999 | Partic of mort/charge * (6 pages) |
1 April 1999 | Partic of mort/charge * (6 pages) |
9 March 1999 | Memorandum and Articles of Association (12 pages) |
9 March 1999 | Memorandum and Articles of Association (12 pages) |
3 March 1999 | Company name changed islandgold LIMITED\certificate issued on 04/03/99 (2 pages) |
3 March 1999 | Company name changed islandgold LIMITED\certificate issued on 04/03/99 (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Registered office changed on 01/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 March 1999 | Nc inc already adjusted 22/02/99 (1 page) |
1 March 1999 | Nc inc already adjusted 22/02/99 (1 page) |
1 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
9 February 1999 | Incorporation (13 pages) |
9 February 1999 | Incorporation (13 pages) |