Company NameABC Realisations One Limited
DirectorsRaffaelle Colaluca and Laura Colaluca
Company StatusActive
Company NumberSC477485
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Previous NameRavel (Italy) Limited

Business Activity

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

Directors

Director NameMr Raffaelle Colaluca
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameLaura Colaluca
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMrs Laura Colaluca
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(10 months, 4 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Laura Colaluca
50.00%
Ordinary
50 at £1Ralph Colaluca
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due25 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

12 March 2015Delivered on: 20 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 May 2020Current accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
24 May 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
25 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 September 2016Previous accounting period shortened from 1 June 2016 to 31 May 2016 (1 page)
28 September 2016Previous accounting period shortened from 1 June 2016 to 31 May 2016 (1 page)
27 September 2016Previous accounting period extended from 31 December 2015 to 1 June 2016 (1 page)
27 September 2016Previous accounting period extended from 31 December 2015 to 1 June 2016 (1 page)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (21 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (21 pages)
23 March 2016Appointment of Mrs Laura Colaluca as a director on 6 April 2015 (2 pages)
23 March 2016Appointment of Mrs Laura Colaluca as a director on 6 April 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/05/2016
(4 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/05/2016
(4 pages)
30 March 2015Registered office address changed from C/O Clark Boyle 33a Gordon Street Glasgow G1 3PF United Kingdom to C/O Consilium Chartered Accountants 169 West George Street United Kingdom Glasgow G2 2LB on 30 March 2015 (1 page)
30 March 2015Registered office address changed from , C/O Clark Boyle 33a Gordon Street, Glasgow, G1 3PF, United Kingdom to C/O Consilium Chartered Accountants 169 West George Street United Kingdom Glasgow G2 2LB on 30 March 2015 (1 page)
20 March 2015Registration of charge SC4774850001, created on 12 March 2015 (19 pages)
20 March 2015Registration of charge SC4774850001, created on 12 March 2015 (19 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(23 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(23 pages)