Longniddry
East Lothian
EH32 0NR
Scotland
Director Name | Mrs Yolanda Luca |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2006(same day as company formation) |
Role | Ice Cream Manufacturers |
Country of Residence | Scotland |
Correspondence Address | 12 Polton Road Lasswade Midlothian EH18 1AA Scotland |
Director Name | Ninette Pelosi |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 January 2011) |
Role | Manager |
Correspondence Address | 203 The Murrays Edinburgh EH16 8UN Scotland |
Director Name | Craig Callaghan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2011) |
Role | Web Developer |
Correspondence Address | 34 High Street Musselburgh East Lothian EH21 7AG Scotland |
Director Name | Robert Steven Grainger |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2011) |
Role | Electrical Engineer |
Correspondence Address | 18 Knowesley Park Haddington East Lothian EH41 3TB Scotland |
Secretary Name | Robert Steven Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2011) |
Role | Electrical Engineer |
Correspondence Address | 18 Knowesley Park Haddington East Lothian EH41 3TB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | lucasicecream.co.uk |
---|---|
Telephone | 0131 6652237 |
Telephone region | Edinburgh |
Registered Address | 32/34 High Street Musselburgh East Lothian EH21 7AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
40 at £1 | Michael Luca 50.00% Ordinary |
---|---|
40 at £1 | Yolanda Luca 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,178 |
Cash | £6,836 |
Current Liabilities | £458,707 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
30 January 2020 | Delivered 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 2014 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Registration of charge SC2968820004, created on 30 January 2020 (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Resolutions
|
12 November 2014 | Resolutions
|
10 November 2014 | Cancellation of shares. Statement of capital on 22 October 2014
|
10 November 2014 | Cancellation of shares. Statement of capital on 22 October 2014
|
4 November 2014 | Purchase of own shares. (3 pages) |
4 November 2014 | Purchase of own shares. (3 pages) |
3 November 2014 | Registration of charge SC2968820003, created on 27 October 2014 (8 pages) |
3 November 2014 | Registration of charge SC2968820003, created on 27 October 2014 (8 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
25 April 2012 | Director's details changed for Michael Luca on 9 February 2012 (2 pages) |
25 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Michael Luca on 9 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Yolanda Luca on 9 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Yolanda Luca on 9 February 2012 (2 pages) |
25 April 2012 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
25 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Michael Luca on 9 February 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
4 February 2011 | Termination of appointment of Robert Grainger as a director (2 pages) |
4 February 2011 | Termination of appointment of Ninette Pelosi as a director (2 pages) |
4 February 2011 | Termination of appointment of Robert Grainger as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Robert Grainger as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Craig Callaghan as a director (2 pages) |
4 February 2011 | Termination of appointment of Robert Grainger as a director (2 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Termination of appointment of Ninette Pelosi as a director (2 pages) |
4 February 2011 | Termination of appointment of Craig Callaghan as a director (2 pages) |
4 February 2011 | Resolutions
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 June 2009 | Return made up to 09/02/09; no change of members (4 pages) |
24 June 2009 | Return made up to 09/02/09; no change of members (4 pages) |
25 February 2009 | Return made up to 09/02/08; full list of members (7 pages) |
25 February 2009 | Return made up to 09/02/08; full list of members (7 pages) |
17 December 2008 | Director appointed craig callaghan (2 pages) |
17 December 2008 | Director appointed craig callaghan (2 pages) |
17 December 2008 | Director and secretary appointed robert steven grainger (2 pages) |
17 December 2008 | Director and secretary appointed robert steven grainger (2 pages) |
22 September 2008 | Director appointed ninette pelosi (2 pages) |
22 September 2008 | Director appointed ninette pelosi (2 pages) |
16 May 2007 | Return made up to 09/02/07; full list of members (8 pages) |
16 May 2007 | Return made up to 09/02/07; full list of members (8 pages) |
14 September 2006 | Partic of mort/charge * (3 pages) |
14 September 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2006 | Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
23 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Incorporation (12 pages) |
9 February 2006 | Incorporation (12 pages) |