Company NameMr Crollas Ltd
DirectorsMirella Crolla and Stefano Crolla
Company StatusActive
Company NumberSC446660
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Mirella Crolla
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Wakefield Avenue
Edinburgh
Midlothian
EH7 6TP
Scotland
Director NameMr Stefano Crolla
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Wakefield Avenue
Edinburgh
Midlothian
EH7 6TP
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address65 Wakefield Avenue
Edinburgh
EH7 6TP
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

50 at £1Mirella Crolla
50.00%
Ordinary
50 at £1Stefano Crolla
50.00%
Ordinary

Financials

Year2014
Net Worth£19,084
Cash£62,418
Current Liabilities£32,246

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 1 week from now)

Charges

25 June 2019Delivered on: 26 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
12 December 2023Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS Scotland to 65 Wakefield Avenue Edinburgh EH7 6TP on 12 December 2023 (1 page)
24 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
14 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
11 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
17 December 2021Registered office address changed from 18 Campbell Road Edinburgh EH12 6DT Scotland to 4 Lothian Street Dalkeith EH22 1DS on 17 December 2021 (1 page)
14 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 February 2021Change of details for Mrs Mirella Crolla as a person with significant control on 2 February 2021 (2 pages)
27 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 March 2020Registered office address changed from 23B Windsor Street Edinburgh EH7 5LA Scotland to 18 Campbell Road Edinburgh EH12 6DT on 23 March 2020 (1 page)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2019Registration of charge SC4466600001, created on 25 June 2019 (8 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 July 2018Registered office address changed from 23 Windsor St Edinburgh EH7 5LA to 23B Windsor Street Edinburgh EH7 5LA on 30 July 2018 (1 page)
24 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
31 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
31 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
10 May 2013Appointment of Mirella Crolla as a director (3 pages)
10 May 2013Appointment of Stefano Crolla as a director (3 pages)
10 May 2013Appointment of Stefano Crolla as a director (3 pages)
10 May 2013Appointment of Mirella Crolla as a director (3 pages)
3 April 2013Incorporation (20 pages)
3 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
3 April 2013Incorporation (20 pages)
3 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)