Company NameG Crolla And Family Limited
DirectorsAntonio Crolla and Concetta Immacolata Crolla
Company StatusActive
Company NumberSC303513
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)
Previous NameYork Place (No. 374) Limited

Business Activity

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

Directors

Secretary NameConcetta Immacolata
NationalityBritish
StatusCurrent
Appointed10 January 2007(7 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address7 Wester Coates Road
Edinburgh
Midlothian
EH12 5LU
Scotland
Director NameMr Antonio Crolla
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed16 November 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address1f1, 85 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameConcetta Immacolata Crolla
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address1f1, 85 Hanover Street
Edinburgh
EH2 1EE
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

Shareholders

30 at £1Anna Maria Crolla
29.13%
Deferred
30 at £1Fabio Crolla
29.13%
Deferred
30 at £1Katia Crolla
29.13%
Deferred
12 at £1Giorgio Crolla
11.65%
Ordinary
1 at £1Antonio Crolla
0.97%
Ordinary B

Financials

Year2014
Turnover£3,086,410
Gross Profit£2,054,221
Net Worth£3,850,073
Cash£20,097
Current Liabilities£694,865

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Charges

6 February 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
24 May 2022Notification of Concetta Immacolata Crolla as a person with significant control on 1 February 2022 (2 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
10 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 June 2020Confirmation statement made on 24 September 2019 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 April 2018Registered 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 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 May 2016 (23 pages)
5 January 2017Full accounts made up to 31 May 2016 (23 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 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)
9 May 2016Registered 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 2016Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page)
9 May 2016Registered 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 2016Termination of appointment of Giorgio Crolla as a director on 13 November 2015 (1 page)
20 April 2016Satisfaction of charge 3 in full (1 page)
20 April 2016Satisfaction of charge 3 in full (1 page)
15 December 2015Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
15 December 2015Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
18 November 2015Appointment of Concetta Immacolata Crolla as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Concetta Immacolata Crolla as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Antonio Crolla as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Antonio Crolla as a director on 16 November 2015 (2 pages)
2 September 2015Full accounts made up to 30 November 2014 (21 pages)
2 September 2015Full accounts made up to 30 November 2014 (21 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 103
(5 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 103
(5 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 103
(5 pages)
1 September 2014Full accounts made up to 30 November 2013 (21 pages)
1 September 2014Full accounts made up to 30 November 2013 (21 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
(5 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
(5 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
(5 pages)
2 September 2013Full accounts made up to 30 November 2012 (20 pages)
2 September 2013Full accounts made up to 30 November 2012 (20 pages)
16 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 February 2013Alterations to floating charge 5 (5 pages)
8 February 2013Alterations to floating charge 3 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 February 2013Alterations to floating charge 3 (5 pages)
8 February 2013Alterations to floating charge 5 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 September 2012Full accounts made up to 30 November 2011 (20 pages)
3 September 2012Full accounts made up to 30 November 2011 (20 pages)
31 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
5 September 2011Full accounts made up to 30 November 2010 (19 pages)
5 September 2011Full accounts made up to 30 November 2010 (19 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
26 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
26 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
7 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
25 March 2009Return made up to 07/06/08; full list of members (4 pages)
25 March 2009Return made up to 07/06/08; full list of members (4 pages)
1 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
1 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
31 March 2008Prev ext from 30/06/2007 to 30/11/2007 (1 page)
31 March 2008Prev ext from 30/06/2007 to 30/11/2007 (1 page)
12 October 2007Partic of mort/charge * (3 pages)
12 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (4 pages)
5 October 2007Partic of mort/charge * (4 pages)
5 July 2007Registered office changed on 05/07/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
5 July 2007Return made up to 07/06/07; full list of members (3 pages)
5 July 2007Registered office changed on 05/07/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
5 July 2007Location of register of members (1 page)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 07/06/07; full list of members (3 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2006Statement of affairs (13 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
16 August 2006Statement of affairs (13 pages)
16 August 2006Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 (2 pages)
16 August 2006Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 (2 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
23 June 2006Company name changed york place (no. 374) LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed york place (no. 374) LIMITED\certificate issued on 23/06/06 (2 pages)
7 June 2006Incorporation (14 pages)
7 June 2006Incorporation (14 pages)