Company NameG C Restaurants Limited
Company StatusDissolved
Company NumberSC298413
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years ago)
Dissolution Date7 May 2022 (1 year, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gianni Crolla
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address23 St Magdalene'S
Linlithgow
West Lothian
EH49 6AQ
Scotland
Secretary NameMr Gianni Crolla
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address23 St Magdalene'S
Linlithgow
West Lothian
EH49 6AQ
Scotland
Director NameMr Arcangelo Michele Crolla
Date of BirthJune 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 St Andrews Drive
Uphall
Broxburn
West Lothian
EH52 6BX
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

99 at £1Gianni Crolla
99.00%
Ordinary
1 at £1Arcangelo Michele Crolla
1.00%
Ordinary

Financials

Year2014
Net Worth£472,637
Cash£100,589
Current Liabilities£44,403

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 May 2022Final Gazette dissolved following liquidation (1 page)
7 February 2022Final account prior to dissolution in MVL (final account attached) (16 pages)
11 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-04
(1 page)
11 July 2019Registered office address changed from Abercorn School, Newton Broxburn West Lothian EH52 6PZ to 14-18 Hill Street Edinburgh EH2 3JX on 11 July 2019 (2 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Termination of appointment of Arcangelo Michele Crolla as a director on 28 March 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Director's details changed for Gianni Crolla on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Arcangelo Michele Crolla on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Gianni Crolla on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Arcangelo Michele Crolla on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Gianni Crolla on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Arcangelo Michele Crolla on 1 October 2009 (2 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 08/03/09; full list of members (4 pages)
22 June 2009Return made up to 08/03/09; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 April 2008Return made up to 08/03/08; full list of members (4 pages)
10 April 2008Return made up to 08/03/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 08/03/07; full list of members (2 pages)
5 April 2007Return made up to 08/03/07; full list of members (2 pages)
11 May 2006Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2006Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed;new director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Director resigned (1 page)
8 March 2006Incorporation (17 pages)
8 March 2006Incorporation (17 pages)