Company NameLarocca Property Limited
Company StatusActive
Company NumberSC267448
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mario Di Ciacca
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArd Mor
Ardconnel Terrace
Oban
Argyll
PA34 5DJ
Scotland
Director NameMrs Linda Macgregor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence AddressRiviera
Esplanade
Oban
Argyll
PA34 5PS
Scotland
Director NameMr Renato Di Ciacca
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 George Street
Oban
PA34 5NN
Scotland
Secretary NameMr Renato Di Ciacca
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 George Street
Oban
PA34 5NN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Linda Macgregor
33.33%
Ordinary
1 at £1Mario Di Ciacca
33.33%
Ordinary
1 at £1Renato Di Ciacca
33.33%
Ordinary

Financials

Year2014
Net Worth£219,174
Cash£1,994
Current Liabilities£33,768

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Charges

26 February 2008Delivered on: 5 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 albany street, oban.
Outstanding
24 October 2007Delivered on: 27 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 March 2006Delivered on: 5 April 2006
Satisfied on: 19 March 2008
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 June 2004Delivered on: 7 July 2004
Satisfied on: 11 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 albany street, oban, argyll (title number ARG7308).
Fully Satisfied

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
26 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 3
(6 pages)
10 February 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
30 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(6 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Director's details changed for Linda Macgregor on 5 May 2010 (2 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Linda Macgregor on 5 May 2010 (2 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 May 2009Return made up to 05/05/09; full list of members (4 pages)
25 May 2009Director and secretary's change of particulars / renato di ciacca / 05/05/2009 (1 page)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Return made up to 05/05/08; full list of members (4 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Return made up to 05/05/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 05/05/06; full list of members (3 pages)
5 April 2006Partic of mort/charge * (4 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 2004Partic of mort/charge * (6 pages)
25 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2004Ad 05/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
6 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (17 pages)