Company NameAAAL One Limited
DirectorsAngela Maria Crolla and Antonio Crolla
Company StatusActive
Company NumberSC239221
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Previous NameVittoria Restaurant Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Maria Crolla
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressKings View, Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMr Antonio Crolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressKings View, Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Secretary NameMrs Angela Maria Crolla
NationalityItalian
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressKings View, Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitevittoriarestaurant.com

Location

Registered Address3 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Angela Crolla
50.00%
Ordinary
1 at £1Antonio Crolla
50.00%
Ordinary

Financials

Year2014
Net Worth£2,747,882
Current Liabilities£1,774,911

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

23 June 2010Delivered on: 29 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at one hundred and thirteen brunswick place, brunswick street, leith walk, edinburgh.
Outstanding
31 May 2010Delivered on: 4 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 115 brunswick street, leith, leith walk, edinburgh.
Outstanding
27 April 2007Delivered on: 4 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 george iv bridge, edinburgh and 4 & 5 merchant street, edinburgh MID60040.
Outstanding
15 July 2003Delivered on: 17 July 2003
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

Filing History

19 February 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
19 February 2021Cessation of Alberto Crolla as a person with significant control on 1 January 2019 (1 page)
4 June 2020Registered office address changed from Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP Scotland to 3 Priestfield Road North Edinburgh EH16 5HS on 4 June 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
11 December 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
18 July 2018Registered office address changed from 113 Brunswick Street Edinburgh EH7 5HR to Sugar Bond Sugar Bond 3rd Floor, Bonnington Road Edinburgh EH6 5NP on 18 July 2018 (1 page)
18 July 2018Registered office address changed from Sugar Bond Sugar Bond 3rd Floor, Bonnington Road Edinburgh EH6 5NP Scotland to Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP on 18 July 2018 (1 page)
14 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(5 pages)
9 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 November 2013Full accounts made up to 31 March 2013 (17 pages)
8 November 2013Full accounts made up to 31 March 2013 (17 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
11 September 2013Company name changed vittoria restaurant LTD\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Company name changed vittoria restaurant LTD\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
16 October 2012Full accounts made up to 31 March 2012 (19 pages)
16 October 2012Full accounts made up to 31 March 2012 (19 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Angela Maria Crolla on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Antonio Crolla on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Antonio Crolla on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Antonio Crolla on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Angela Maria Crolla on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Angela Maria Crolla on 6 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 April 2009Registered office changed on 09/04/2009 from 23A windsor street edinburgh EH7 5LA (1 page)
9 April 2009Registered office changed on 09/04/2009 from 23A windsor street edinburgh EH7 5LA (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Return made up to 06/11/08; full list of members (4 pages)
7 November 2008Return made up to 06/11/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
9 November 2006Return made up to 06/11/06; full list of members (2 pages)
9 November 2006Return made up to 06/11/06; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Return made up to 06/11/05; full list of members (2 pages)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Return made up to 06/11/05; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2004Return made up to 06/11/04; full list of members (7 pages)
2 November 2004Return made up to 06/11/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 November 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
7 November 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
26 August 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
26 August 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New secretary appointed;new director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
6 November 2002Incorporation (9 pages)
6 November 2002Incorporation (9 pages)