Edinburgh
EH1 2AE
Scotland
Director Name | Mr Gianni Remo Margiotta |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Remo Margiotta |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Mrs Caroline Margiotta |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Mrs Gillian Margaret Margiotta |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Stella Mary Margiotta |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 19 February 2017) |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Stella Mary Margiotta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
30 at £1 | Gillian Margiotta & Gianni Margiotta 30.00% Ordinary |
---|---|
30 at £1 | Remo Margiotta & Caroline Margiotta 30.00% Ordinary |
23 at £1 | Stella Margiotta 23.00% Ordinary |
17 at £1 | Dario Margiotta 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,115,152 |
Cash | £293,593 |
Current Liabilities | £204,924 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
28 August 2009 | Delivered on: 8 September 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 4 west preston street, edinburgh (title number MID23795). Outstanding |
---|---|
25 November 1999 | Delivered on: 13 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
25 October 2010 | Delivered on: 28 October 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole 12 marchmont road (2F2) edinburgh mid 26024. Outstanding |
23 September 2009 | Delivered on: 14 October 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31A minto street edinburgh. Outstanding |
1 December 1999 | Delivered on: 10 December 1999 Satisfied on: 21 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 102 & 104 marchmont orad, edinburgh. Fully Satisfied |
1 December 1999 | Delivered on: 10 December 1999 Satisfied on: 21 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 spottiswoode road, edinburgh. Fully Satisfied |
1 December 1999 | Delivered on: 10 December 1999 Satisfied on: 21 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 spottiswoode road, edinburgh. Fully Satisfied |
1 December 1999 | Delivered on: 10 December 1999 Satisfied on: 21 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 & 110 marchmont road, edinburgh. Fully Satisfied |
1 December 1999 | Delivered on: 10 December 1999 Satisfied on: 21 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 spottiswoode road, edinburgh. Fully Satisfied |
1 December 1999 | Delivered on: 10 December 1999 Satisfied on: 5 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 136 marchmont road, edinburgh. Fully Satisfied |
1 December 1999 | Delivered on: 10 December 1999 Satisfied on: 22 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 115 bruntsfield place, edinburgh. Fully Satisfied |
30 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
20 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
21 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
21 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
14 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
4 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
6 February 2020 | Previous accounting period shortened from 8 December 2019 to 30 November 2019 (1 page) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 8 December 2018 (5 pages) |
5 June 2018 | Micro company accounts made up to 8 December 2017 (5 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
14 March 2018 | Cessation of Gianni Remo Margiotta as a person with significant control on 1 March 2018 (1 page) |
14 March 2018 | Cessation of Gillian Margaret Margiotta as a person with significant control on 1 March 2018 (1 page) |
14 March 2018 | Cessation of Caroline Margiotta as a person with significant control on 1 March 2018 (1 page) |
14 March 2018 | Cessation of Remo Margiotta as a person with significant control on 1 March 2018 (1 page) |
21 November 2017 | Notification of Dario Margiotta as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Notification of Dario Margiotta as a person with significant control on 20 November 2017 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 8 December 2016 (7 pages) |
6 July 2017 | Total exemption small company accounts made up to 8 December 2016 (7 pages) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (9 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (9 pages) |
21 March 2017 | Termination of appointment of Stella Mary Margiotta as a secretary on 19 February 2017 (1 page) |
21 March 2017 | Termination of appointment of Stella Mary Margiotta as a director on 19 February 2017 (1 page) |
21 March 2017 | Termination of appointment of Stella Mary Margiotta as a secretary on 19 February 2017 (1 page) |
21 March 2017 | Termination of appointment of Stella Mary Margiotta as a director on 19 February 2017 (1 page) |
10 February 2017 | Appointment of Mrs Gillian Margaret Margiotta as a director on 30 January 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Caroline Margiotta as a director on 30 January 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Caroline Margiotta as a director on 30 January 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Gillian Margaret Margiotta as a director on 30 January 2017 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 8 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 8 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 August 2015 | Total exemption small company accounts made up to 8 December 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 8 December 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 8 December 2014 (8 pages) |
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 May 2014 | Total exemption small company accounts made up to 8 December 2013 (9 pages) |
28 May 2014 | Total exemption small company accounts made up to 8 December 2013 (9 pages) |
28 May 2014 | Total exemption small company accounts made up to 8 December 2013 (9 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Stella Mary Margiotta on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Stella Mary Margiotta on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Dario Margiotta on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Dario Margiotta on 29 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
22 January 2014 | Satisfaction of charge 1 in full (5 pages) |
22 January 2014 | Satisfaction of charge 1 in full (5 pages) |
21 January 2014 | Satisfaction of charge 3 in full (4 pages) |
21 January 2014 | Satisfaction of charge 6 in full (4 pages) |
21 January 2014 | Satisfaction of charge 4 in full (4 pages) |
21 January 2014 | Satisfaction of charge 7 in full (4 pages) |
21 January 2014 | Satisfaction of charge 4 in full (4 pages) |
21 January 2014 | Satisfaction of charge 3 in full (4 pages) |
21 January 2014 | Satisfaction of charge 5 in full (4 pages) |
21 January 2014 | Satisfaction of charge 5 in full (4 pages) |
21 January 2014 | Satisfaction of charge 6 in full (4 pages) |
21 January 2014 | Satisfaction of charge 7 in full (4 pages) |
18 December 2013 | Previous accounting period extended from 31 July 2013 to 8 December 2013 (1 page) |
18 December 2013 | Previous accounting period extended from 31 July 2013 to 8 December 2013 (1 page) |
18 December 2013 | Previous accounting period extended from 31 July 2013 to 8 December 2013 (1 page) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 May 2012 | Secretary's details changed for Stella Mary Margiotta on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Remo Margiotta on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Gianni Remo Margiotta on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Stella Mary Margiotta on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Stella Mary Margiotta on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Remo Margiotta on 29 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Stella Mary Margiotta on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Gianni Remo Margiotta on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Dario Margiotta on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Dario Margiotta on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 29 May 2012 (1 page) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 April 2010 | Director's details changed for Mr Dario Margiotta on 16 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Gianni Remo Margiotta on 16 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Stella Mary Margiotta on 16 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Mr Dario Margiotta on 16 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Stella Mary Margiotta on 16 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Remo Margiotta on 16 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Remo Margiotta on 16 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Gianni Remo Margiotta on 16 April 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 July 2008 | Return made up to 16/04/08; full list of members (5 pages) |
15 July 2008 | Director's change of particulars / remo margiotta / 01/05/2007 (1 page) |
15 July 2008 | Director's change of particulars / remo margiotta / 01/05/2007 (1 page) |
15 July 2008 | Return made up to 16/04/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 April 2005 | Return made up to 16/04/05; full list of members
|
20 April 2005 | Return made up to 16/04/05; full list of members
|
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
19 April 2004 | Return made up to 16/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 16/04/04; full list of members (9 pages) |
6 January 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
17 June 2003 | Return made up to 16/04/03; full list of members (9 pages) |
17 June 2003 | Return made up to 16/04/03; full list of members (9 pages) |
6 April 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
6 April 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
9 May 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
9 May 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Return made up to 16/04/02; full list of members
|
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Return made up to 16/04/02; full list of members
|
25 April 2001 | Return made up to 16/04/01; full list of members (8 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (8 pages) |
5 April 2001 | Dec mort/charge * (4 pages) |
5 April 2001 | Dec mort/charge * (4 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
4 July 2000 | Return made up to 16/04/00; full list of members (7 pages) |
4 July 2000 | Return made up to 16/04/00; full list of members (7 pages) |
2 February 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
2 February 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
13 December 1999 | Partic of mort/charge * (7 pages) |
13 December 1999 | Partic of mort/charge * (7 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (7 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (7 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
27 September 1999 | Memorandum and Articles of Association (15 pages) |
27 September 1999 | Memorandum and Articles of Association (15 pages) |
26 September 1999 | Registered office changed on 26/09/99 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | Resolutions
|
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | Director resigned (1 page) |
26 September 1999 | Resolutions
|
26 September 1999 | Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | Director resigned (1 page) |
26 September 1999 | Registered office changed on 26/09/99 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
9 August 1999 | Company name changed ac&h 48 LIMITED\certificate issued on 10/08/99 (2 pages) |
9 August 1999 | Company name changed ac&h 48 LIMITED\certificate issued on 10/08/99 (2 pages) |
16 April 1999 | Incorporation (14 pages) |
16 April 1999 | Incorporation (14 pages) |