Edinburgh
Midlothian
EH12 5LU
Scotland
Director Name | Mr Antonio Crolla |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 November 2015(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 1f1, 85 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | Concetta Immacolata Crolla |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 2015(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 1f1, 85 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | Mr Giorgio Crolla |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 November 2015) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 7 Wester Coates Road Edinburgh Lothian EH12 5LU Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 1f1, 85 Hanover Street Edinburgh EH2 1EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
30 at £1 | Anna Maria Crolla 29.13% Deferred |
---|---|
30 at £1 | Fabio Crolla 29.13% Deferred |
30 at £1 | Katia Crolla 29.13% Deferred |
12 at £1 | Giorgio Crolla 11.65% Ordinary |
1 at £1 | Antonio Crolla 0.97% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,086,410 |
Gross Profit | £2,054,221 |
Net Worth | £3,850,073 |
Cash | £20,097 |
Current Liabilities | £694,865 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
6 February 2013 | Delivered on: 12 February 2013 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75, 79 and 81 hanover street edinburgh see form for further details. Outstanding |
---|---|
6 February 2013 | Delivered on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 hanover street edinburgh. Outstanding |
6 February 2013 | Delivered on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40/41 queensferry street edinburgh. Outstanding |
25 September 2012 | Delivered on: 29 September 2012 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 August 2009 | Delivered on: 25 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 north hanover street and 87 hanover street edinburgh MID121401. Outstanding |
31 July 2009 | Delivered on: 8 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 October 2007 | Delivered on: 12 October 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40/41 queensferry street, edinburgh. Outstanding |
27 September 2007 | Delivered on: 5 October 2007 Satisfied on: 5 February 2013 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
24 May 2022 | Notification of Concetta Immacolata Crolla as a person with significant control on 1 February 2022 (2 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
10 November 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
5 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from 30 Edina Place Edina Place Edinburgh EH7 5RR Scotland to 1F1, 85 Hanover Street Edinburgh EH2 1EE on 19 April 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 May 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 May 2016 (23 pages) |
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 May 2016 | Registered office address changed from 75 Hanover Street Edinburgh Midlothian EH2 1EE to 30 Edina Place Edina Place Edinburgh EH7 5RR on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page) |
9 May 2016 | Registered office address changed from 75 Hanover Street Edinburgh Midlothian EH2 1EE to 30 Edina Place Edina Place Edinburgh EH7 5RR on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page) |
20 April 2016 | Satisfaction of charge 3 in full (1 page) |
20 April 2016 | Satisfaction of charge 3 in full (1 page) |
15 December 2015 | Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
15 December 2015 | Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
18 November 2015 | Appointment of Concetta Immacolata Crolla as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Concetta Immacolata Crolla as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Antonio Crolla as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Antonio Crolla as a director on 16 November 2015 (2 pages) |
2 September 2015 | Full accounts made up to 30 November 2014 (21 pages) |
2 September 2015 | Full accounts made up to 30 November 2014 (21 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 September 2014 | Full accounts made up to 30 November 2013 (21 pages) |
1 September 2014 | Full accounts made up to 30 November 2013 (21 pages) |
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 September 2013 | Full accounts made up to 30 November 2012 (20 pages) |
2 September 2013 | Full accounts made up to 30 November 2012 (20 pages) |
16 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 February 2013 | Alterations to floating charge 5 (5 pages) |
8 February 2013 | Alterations to floating charge 3 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 February 2013 | Alterations to floating charge 3 (5 pages) |
8 February 2013 | Alterations to floating charge 5 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (20 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (20 pages) |
31 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (19 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (19 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
26 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
20 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
7 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
25 March 2009 | Return made up to 07/06/08; full list of members (4 pages) |
25 March 2009 | Return made up to 07/06/08; full list of members (4 pages) |
1 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
1 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
31 March 2008 | Prev ext from 30/06/2007 to 30/11/2007 (1 page) |
31 March 2008 | Prev ext from 30/06/2007 to 30/11/2007 (1 page) |
12 October 2007 | Partic of mort/charge * (3 pages) |
12 October 2007 | Partic of mort/charge * (3 pages) |
5 October 2007 | Partic of mort/charge * (4 pages) |
5 October 2007 | Partic of mort/charge * (4 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
5 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Statement of affairs (13 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Statement of affairs (13 pages) |
16 August 2006 | Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
16 August 2006 | Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
23 June 2006 | Company name changed york place (no. 374) LIMITED\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed york place (no. 374) LIMITED\certificate issued on 23/06/06 (2 pages) |
7 June 2006 | Incorporation (14 pages) |
7 June 2006 | Incorporation (14 pages) |