Company NameGre (Scotland) Ltd
DirectorsGianni Remo Margiotta and Remo Margiotta
Company StatusActive
Company NumberSC486383
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 8 months ago)
Previous NameThe Bruntsfield Bakehouse Limited

Business Activity

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

Directors

Director NameMr Gianni Remo Margiotta
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMr Remo Margiotta
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceBritain
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMr Ernesto Crolla
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland

Location

Registered Address1/1 Bearford House
39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 September 2023 (8 months, 1 week ago)
Next Return Due24 September 2024 (4 months, 1 week from now)

Charges

3 March 2016Delivered on: 7 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects sometime known as the peacock hotel, peacock court, main street, newhaven, in the city of edinburgh more particularly described in the instrument.
Outstanding
14 January 2016Delivered on: 15 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Confirmation statement made on 10 September 2023 with updates (5 pages)
8 May 2023Micro company accounts made up to 30 November 2022 (5 pages)
21 October 2022Satisfaction of charge SC4863830002 in full (1 page)
15 October 2022Satisfaction of charge SC4863830001 in full (1 page)
28 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
5 September 2022Micro company accounts made up to 30 November 2021 (5 pages)
14 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
17 May 2021Previous accounting period shortened from 28 February 2021 to 30 November 2020 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 29 February 2020 (5 pages)
8 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
18 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
22 March 2018Cessation of Ernesto Crolla as a person with significant control on 8 March 2018 (1 page)
22 March 2018Termination of appointment of Ernesto Crolla as a director on 8 March 2018 (1 page)
15 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
31 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
31 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
16 May 2017Registered office address changed from No 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from No 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
23 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 March 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
18 March 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
7 March 2016Registration of charge SC4863830002, created on 3 March 2016 (6 pages)
7 March 2016Registration of charge SC4863830002, created on 3 March 2016 (6 pages)
15 January 2016Registration of charge SC4863830001, created on 14 January 2016 (17 pages)
15 January 2016Registration of charge SC4863830001, created on 14 January 2016 (17 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 99
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 99
(3 pages)
25 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(4 pages)
25 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(4 pages)
25 September 2015Director's details changed for Mr Ernesto Crolla on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Ernesto Crolla on 25 September 2015 (2 pages)
8 June 2015Company name changed the bruntsfield bakehouse LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
8 June 2015Company name changed the bruntsfield bakehouse LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 4
(23 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 4
(23 pages)