Edinburgh
EH16 5HS
Scotland
Director Name | Mr Antonio Crolla |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 November 2002(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Kings View, Priestfield Road North Edinburgh EH16 5HS Scotland |
Secretary Name | Mrs Angela Maria Crolla |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 06 November 2002(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Kings View, Priestfield Road North Edinburgh EH16 5HS Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | vittoriarestaurant.com |
---|
Registered Address | 3 Priestfield Road North Edinburgh EH16 5HS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Angela Crolla 50.00% Ordinary |
---|---|
1 at £1 | Antonio Crolla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,747,882 |
Current Liabilities | £1,774,911 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 November 2023 (5 months, 2 weeks from now) |
23 June 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
14 January 2022 | Confirmation statement made on 6 November 2021 with updates (3 pages) |
---|---|
14 January 2022 | Cessation of Leandro Crolla as a person with significant control on 31 March 2020 (1 page) |
29 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
19 February 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
19 February 2021 | Cessation of Alberto Crolla as a person with significant control on 1 January 2019 (1 page) |
4 June 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
18 July 2018 | Registered 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) |
18 July 2018 | Registered 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) |
14 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2016 | Confirmation statement made on 6 November 2016 with updates (8 pages) |
15 December 2016 | Confirmation statement made on 6 November 2016 with updates (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 September 2013 | Company name changed vittoria restaurant LTD\certificate issued on 11/09/13
|
11 September 2013 | Company name changed vittoria restaurant LTD\certificate issued on 11/09/13
|
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Antonio Crolla on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Angela Maria Crolla on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Antonio Crolla on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Angela Maria Crolla on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Antonio Crolla on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Angela Maria Crolla on 6 November 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 23A windsor street edinburgh EH7 5LA (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 23A windsor street edinburgh EH7 5LA (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
9 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
9 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
2 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 November 2003 | Return made up to 06/11/03; full list of members
|
7 November 2003 | Return made up to 06/11/03; full list of members
|
26 August 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
26 August 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
6 November 2002 | Incorporation (9 pages) |
6 November 2002 | Incorporation (9 pages) |