Edinburgh
EH16 5HS
Scotland
Secretary Name | Mrs Angela Maria Crolla |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 23 January 2004(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 9 months (closed 22 October 2021) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | Kings View, Priestfield Road North Edinburgh EH16 5HS Scotland |
Director Name | Mr Antonio Crolla |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2013(9 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 October 2021) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh EH6 6RR Scotland |
Director Name | Mr Antonio Crolla |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 January 2004(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 January 2013) |
Role | Restauranteur |
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 | 15 January 2004(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 | 15 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | diversoonline.com |
---|
Registered Address | Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Angela Crolla 50.00% Ordinary |
---|---|
50 at £1 | Antonio Crolla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,406 |
Cash | £38,253 |
Current Liabilities | £523,514 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 October 2018 | Delivered on: 12 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
10 August 2020 | Registered office address changed from Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP Scotland to 60 Constitution Street Edinburgh EH6 6RR on 10 August 2020 (2 pages) |
24 July 2020 | Resolutions
|
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 November 2018 | Registration of charge SC2619340001, created on 25 October 2018 (17 pages) |
18 July 2018 | Registered office address changed from 113 Brunswick Street Edinburgh Lothian EH7 5HR to Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP on 18 July 2018 (1 page) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
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) |
15 January 2013 | Termination of appointment of Antonio Crolla as a director (1 page) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Termination of appointment of Antonio Crolla as a director (1 page) |
15 January 2013 | Appointment of Mr Antonio Crolla as a director (2 pages) |
15 January 2013 | Appointment of Mr Antonio Crolla as a director (2 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (2 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) |
1 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 15/01/07; 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) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
1 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 February 2004 | New secretary appointed;new director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New secretary appointed;new director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 23 windsor street edinburgh EH7 5LA (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 23 windsor street edinburgh EH7 5LA (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (9 pages) |
15 January 2004 | Incorporation (9 pages) |