Company NamePizza & Spaghetti House Limited
Company StatusDissolved
Company NumberSC303514
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameYork Place (No. 375) Limited

Business Activity

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

Directors

Secretary NameAscenza Crolla
NationalityBritish
StatusClosed
Appointed15 January 2007(7 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 27 December 2022)
RoleCompany Director
Correspondence Address21 Queensferry Road
Edinburgh
Midlothian
EH4 3HB
Scotland
Director NameMrs Ascenze Crolla
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(9 years after company formation)
Appointment Duration7 years, 6 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1f1, 85 Hanover Street
Edinburgh
EH2 1EE
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 Duration9 years, 2 months (resigned 19 August 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunton Place
Edinburgh
Midlothian
EH7 5EG
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

Year2012
Net Worth£2,029,626
Current Liabilities£132,819

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

3 July 2009Delivered 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

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
14 September 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
14 September 2022Application to strike the company off the register (1 page)
1 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
8 November 2021Accounts for a dormant company made up to 30 June 2021 (7 pages)
6 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (7 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
19 September 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
19 June 2019Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
7 January 2019Notification of Ascenza Crolla as a person with significant control on 19 September 2017 (2 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
14 June 2018Registered 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 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 May 2018Withdrawal of a person with significant control statement on 25 May 2018 (2 pages)
25 May 2018Termination of appointment of Elio Crolla as a director on 19 August 2015 (1 page)
23 May 2018Satisfaction of charge 1 in full (1 page)
19 October 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 October 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 102
(6 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 102
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 August 2015Appointment of Mrs Ascenze Crolla as a director on 18 June 2015 (2 pages)
19 August 2015Appointment of Mrs Ascenze Crolla as a director on 18 June 2015 (2 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 102
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 102
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 102
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 102
(5 pages)
23 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 102
(5 pages)
23 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 102
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
16 June 2010Register inspection address has been changed (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Return made up to 07/06/09; full list of members (4 pages)
5 August 2009Return made up to 07/06/09; full list of members (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Return made up to 07/06/08; full list of members (4 pages)
8 August 2008Return made up to 07/06/08; full list of members (4 pages)
3 April 2008Prev ext from 30/06/2007 to 31/10/2007 (1 page)
3 April 2008Prev ext from 30/06/2007 to 31/10/2007 (1 page)
1 August 2007Registered office changed on 01/08/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
1 August 2007Return made up to 07/06/07; full list of members (3 pages)
1 August 2007Registered office changed on 01/08/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
1 August 2007Return made up to 07/06/07; full list of members (3 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 August 2006Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 (2 pages)
16 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 August 2006Statement of affairs (13 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2006Statement of affairs (13 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2006Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 (2 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. 375) LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed york place (no. 375) LIMITED\certificate issued on 23/06/06 (2 pages)
7 June 2006Incorporation (14 pages)
7 June 2006Incorporation (14 pages)