Edinburgh
Midlothian
EH4 3HB
Scotland
Director Name | Mrs Ascenze Crolla |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2015(9 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1f1, 85 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | Elio Crolla |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 August 2015) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunton Place Edinburgh Midlothian EH7 5EG 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 |
Year | 2012 |
---|---|
Net Worth | £2,029,626 |
Current Liabilities | £132,819 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 July 2009 | Delivered on: 3 July 2009 Persons entitled: 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 |
---|
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
14 September 2022 | Application to strike the company off the register (1 page) |
1 September 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
8 November 2021 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
19 September 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
19 June 2019 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
7 January 2019 | Notification of Ascenza Crolla as a person with significant control on 19 September 2017 (2 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
14 June 2018 | Registered office address changed from 30 Edina Place Edinburgh EH7 5RR to 1F1, 85 Hanover Street Edinburgh EH2 1EE on 14 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 May 2018 | Withdrawal of a person with significant control statement on 25 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Elio Crolla as a director on 19 August 2015 (1 page) |
23 May 2018 | Satisfaction of charge 1 in full (1 page) |
19 October 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 October 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 August 2015 | Appointment of Mrs Ascenze Crolla as a director on 18 June 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Ascenze Crolla as a director on 18 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
29 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
3 April 2008 | Prev ext from 30/06/2007 to 31/10/2007 (1 page) |
3 April 2008 | Prev ext from 30/06/2007 to 31/10/2007 (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
1 August 2007 | Return made up to 07/06/07; full list of members (3 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
1 August 2007 | Return made up to 07/06/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Statement of affairs (13 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Statement of affairs (13 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
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. 375) LIMITED\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed york place (no. 375) LIMITED\certificate issued on 23/06/06 (2 pages) |
7 June 2006 | Incorporation (14 pages) |
7 June 2006 | Incorporation (14 pages) |