Company NameS Luca Of Musselburgh Limited
DirectorsMichael Luca and Yolanda Luca
Company StatusActive
Company NumberSC296882
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Michael Luca
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleIce Cream Manufacturers
Country of ResidenceScotland
Correspondence Address13 Campbell Court
Longniddry
East Lothian
EH32 0NR
Scotland
Director NameMrs Yolanda Luca
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleIce Cream Manufacturers
Country of ResidenceScotland
Correspondence Address12 Polton Road
Lasswade
Midlothian
EH18 1AA
Scotland
Director NameNinette Pelosi
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 19 January 2011)
RoleManager
Correspondence Address203 The Murrays
Edinburgh
EH16 8UN
Scotland
Director NameCraig Callaghan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2011)
RoleWeb Developer
Correspondence Address34 High Street
Musselburgh
East Lothian
EH21 7AG
Scotland
Director NameRobert Steven Grainger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2011)
RoleElectrical Engineer
Correspondence Address18 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Secretary NameRobert Steven Grainger
NationalityBritish
StatusResigned
Appointed03 December 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2011)
RoleElectrical Engineer
Correspondence Address18 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitelucasicecream.co.uk
Telephone0131 6652237
Telephone regionEdinburgh

Location

Registered Address32/34 High Street
Musselburgh
East Lothian
EH21 7AG
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

40 at £1Michael Luca
50.00%
Ordinary
40 at £1Yolanda Luca
50.00%
Ordinary

Financials

Year2014
Net Worth£626,178
Cash£6,836
Current Liabilities£458,707

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

30 January 2020Delivered on: 3 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the dwelling house known as and forming 34/3 high street, musselburgh EH21 7AG being the subjects registered in the land register of scotland under title number MID133592.
Outstanding
27 October 2014Delivered on: 3 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming numbers 32 to 38 high street, musselburgh being registered in the land register of scotland under title number MID156489.
Outstanding
11 September 2006Delivered on: 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 morningside road, edinburgh.
Outstanding
28 February 2006Delivered on: 4 March 2006
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

Filing History

4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 February 2020Registration of charge SC2968820004, created on 30 January 2020 (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 82.00
(5 pages)
12 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
12 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 82.00
(5 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80
(4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2014Cancellation of shares. Statement of capital on 22 October 2014
  • GBP 80
(4 pages)
10 November 2014Cancellation of shares. Statement of capital on 22 October 2014
  • GBP 80
(4 pages)
4 November 2014Purchase of own shares. (3 pages)
4 November 2014Purchase of own shares. (3 pages)
3 November 2014Registration of charge SC2968820003, created on 27 October 2014 (8 pages)
3 November 2014Registration of charge SC2968820003, created on 27 October 2014 (8 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 250,100
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 250,100
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 250,100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Termination of appointment of Lindsays Ws as a secretary (1 page)
25 April 2012Director's details changed for Michael Luca on 9 February 2012 (2 pages)
25 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Michael Luca on 9 February 2012 (2 pages)
25 April 2012Director's details changed for Yolanda Luca on 9 February 2012 (2 pages)
25 April 2012Director's details changed for Yolanda Luca on 9 February 2012 (2 pages)
25 April 2012Termination of appointment of Lindsays Ws as a secretary (1 page)
25 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Michael Luca on 9 February 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 250,100
(6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
9 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 250,100
(6 pages)
4 February 2011Termination of appointment of Robert Grainger as a director (2 pages)
4 February 2011Termination of appointment of Ninette Pelosi as a director (2 pages)
4 February 2011Termination of appointment of Robert Grainger as a secretary (2 pages)
4 February 2011Termination of appointment of Robert Grainger as a secretary (2 pages)
4 February 2011Termination of appointment of Craig Callaghan as a director (2 pages)
4 February 2011Termination of appointment of Robert Grainger as a director (2 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share purchase agreement entered 26/01/2011
(38 pages)
4 February 2011Termination of appointment of Ninette Pelosi as a director (2 pages)
4 February 2011Termination of appointment of Craig Callaghan as a director (2 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share purchase agreement entered 26/01/2011
(38 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 June 2009Return made up to 09/02/09; no change of members (4 pages)
24 June 2009Return made up to 09/02/09; no change of members (4 pages)
25 February 2009Return made up to 09/02/08; full list of members (7 pages)
25 February 2009Return made up to 09/02/08; full list of members (7 pages)
17 December 2008Director appointed craig callaghan (2 pages)
17 December 2008Director appointed craig callaghan (2 pages)
17 December 2008Director and secretary appointed robert steven grainger (2 pages)
17 December 2008Director and secretary appointed robert steven grainger (2 pages)
22 September 2008Director appointed ninette pelosi (2 pages)
22 September 2008Director appointed ninette pelosi (2 pages)
16 May 2007Return made up to 09/02/07; full list of members (8 pages)
16 May 2007Return made up to 09/02/07; full list of members (8 pages)
14 September 2006Partic of mort/charge * (3 pages)
14 September 2006Partic of mort/charge * (3 pages)
19 April 2006Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2006Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2006Registered office changed on 23/03/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
23 March 2006Registered office changed on 23/03/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
23 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
9 February 2006Incorporation (12 pages)
9 February 2006Incorporation (12 pages)