Company NameYork Place (No. 373) Limited
DirectorsAnna Crolla and Antonio Crolla
Company StatusActive
Company NumberSC303512
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnna Crolla
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusCurrent
Appointed20 June 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 10 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunton Place
Edinburgh
Midlothian
EH7 5EG
Scotland
Director NameAntonio Crolla
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed20 June 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 10 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address7 Brunton Place
Edinburgh
Midlothian
EH7 5EG
Scotland
Secretary NameAnna Crolla
NationalityItalian
StatusCurrent
Appointed10 August 2006(2 months after company formation)
Appointment Duration17 years, 8 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunton Place
Edinburgh
Midlothian
EH7 5EG
Scotland
Director NameElio Crolla
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(1 week, 6 days after company formation)
Appointment Duration8 years, 7 months (resigned 26 January 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunton Place
Edinburgh
Midlothian
EH7 5EG
Scotland
Director NameMr Giorgio Crolla
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 13 November 2015)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address7 Wester Coates Road
Edinburgh
Lothian
EH12 5LU
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address1f1, 85 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£103

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 June 2019Confirmation statement made on 7 June 2019 with updates (6 pages)
5 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
18 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
19 April 2018Registered office address changed from 30 Edina Place Edinburgh EH7 5RR to 1F1, 85 Hanover Street Edinburgh EH2 1EE on 19 April 2018 (1 page)
13 February 2018Sub-division of shares on 25 January 2018 (6 pages)
13 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 139.60
(8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 103
(5 pages)
20 June 2016Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page)
20 June 2016Termination of appointment of Elio Crolla as a director on 26 January 2015 (1 page)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 103
(5 pages)
20 June 2016Termination of appointment of Elio Crolla as a director on 26 January 2015 (1 page)
20 June 2016Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 103
(7 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 103
(7 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 103
(7 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 103
(7 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 103
(7 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 103
(7 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
31 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
31 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
1 October 2009Return made up to 07/06/09; full list of members (5 pages)
1 October 2009Return made up to 07/06/09; full list of members (5 pages)
7 July 2009Full accounts made up to 30 September 2008 (10 pages)
7 July 2009Full accounts made up to 30 September 2008 (10 pages)
29 September 2008Return made up to 07/06/08; no change of members (8 pages)
29 September 2008Return made up to 07/06/08; no change of members (8 pages)
9 April 2008Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page)
9 April 2008Full accounts made up to 30 September 2007 (10 pages)
9 April 2008Full accounts made up to 30 September 2007 (10 pages)
9 April 2008Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page)
11 December 2007Return made up to 07/06/07; full list of members (8 pages)
11 December 2007Return made up to 07/06/07; full list of members (8 pages)
2 December 2007Registered office changed on 02/12/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
2 December 2007Registered office changed on 02/12/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
9 November 2007First Gazette notice for compulsory strike-off (1 page)
9 November 2007First Gazette notice for compulsory strike-off (1 page)
16 August 2006Statement of affairs (13 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Statement of affairs (13 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
7 June 2006Incorporation (14 pages)
7 June 2006Incorporation (14 pages)