Edinburgh
EH10 4PN
Scotland
Director Name | Mrs Crolla Julie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Merchiston Park Edinburgh Lothian EH10 4PN Scotland |
Secretary Name | Mr Guido Crolla |
---|---|
Status | Current |
Appointed | 20 May 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Merchiston Park Edinburgh EH10 4PN Scotland |
Secretary Name | Mr Kevin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 176/5 Easter Road Edinburgh EH7 5QQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Merchiston Park Edinburgh EH10 4PN Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Guido Crolla 50.00% Ordinary |
---|---|
1 at £1 | Julie Crolla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,907 |
Cash | £50 |
Current Liabilities | £8,039 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
3 February 2017 | Delivered on: 9 February 2017 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: 6 comely bank avenue, edinburgh. MID179455. Outstanding |
---|---|
1 December 2016 | Delivered on: 9 December 2016 Persons entitled: Adam & Co PLC Classification: A registered charge Outstanding |
19 December 2016 | Delivered on: 6 January 2017 Satisfied on: 9 February 2017 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: 6 comely bank avenue, ednburgh. MID177593. Fully Satisfied |
25 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
8 May 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
28 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
24 June 2021 | Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to 14 Merchiston Park Edinburgh EH10 4PN on 24 June 2021 (1 page) |
24 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
21 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 April 2019 | Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page) |
2 April 2019 | Registered office address changed from 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
9 February 2017 | Satisfaction of charge SC2331040002 in full (4 pages) |
9 February 2017 | Satisfaction of charge SC2331040002 in full (4 pages) |
9 February 2017 | Registration of charge SC2331040003, created on 3 February 2017
|
9 February 2017 | Registration of charge SC2331040003, created on 3 February 2017
|
6 January 2017 | Registration of charge SC2331040002, created on 19 December 2016 (6 pages) |
6 January 2017 | Registration of charge SC2331040002, created on 19 December 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Registration of charge SC2331040001, created on 1 December 2016 (11 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Registration of charge SC2331040001, created on 1 December 2016 (11 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland on 2 August 2012 (1 page) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Registered office address changed from 14 Merchiston Park Edinburgh Lothian EH10 4PN Scotland on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 14 Merchiston Park Edinburgh Lothian EH10 4PN Scotland on 26 June 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Appointment of Mr Guido Crolla as a secretary (1 page) |
17 November 2010 | Director's details changed for Mrs Crolla Julie on 20 May 2010 (2 pages) |
17 November 2010 | Director's details changed for Mrs Crolla Julie on 20 May 2010 (2 pages) |
17 November 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Appointment of Mr Guido Crolla as a secretary (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
20 July 2009 | Appointment terminated secretary kevin brown (1 page) |
20 July 2009 | Appointment terminated secretary kevin brown (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 August 2008 | Director's change of particulars / guido crolla / 15/08/2008 (2 pages) |
15 August 2008 | Director's change of particulars / crolla julie / 15/08/2008 (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from tenon 160 dundee street edinburgh EH11 1DQ (1 page) |
15 August 2008 | Director's change of particulars / guido crolla / 15/08/2008 (2 pages) |
15 August 2008 | Director's change of particulars / crolla julie / 15/08/2008 (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from tenon 160 dundee street edinburgh EH11 1DQ (1 page) |
15 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH (1 page) |
9 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
7 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (16 pages) |
21 June 2002 | Incorporation (16 pages) |