Company NameSOCO Catering Co. Limited
DirectorJoseph Crolla
Company StatusActive
Company NumberSC490200
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Joseph Crolla
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Director NameMr Maciej Zielinski
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address18/5 Harrismith Place
Edinburgh
EH7 5PE
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Joseph Crolla
50.00%
Ordinary
50 at £1Maciej Zielinski
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

29 May 2015Delivered on: 11 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
12 January 2024Change of details for Mr Joseph Crolla as a person with significant control on 1 December 2022 (2 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
25 January 2023Change of details for a person with significant control (2 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
4 November 2022Change of details for a person with significant control (2 pages)
23 December 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
1 November 2021Director's details changed for Mr Joseph Crolla on 1 November 2021 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 November 2021Change of details for Mr Joseph Crolla as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Director's details changed (2 pages)
1 November 2021Director's details changed (2 pages)
11 August 2021Director's details changed (2 pages)
11 August 2021Cessation of Maciej Zielinski as a person with significant control on 1 November 2020 (1 page)
20 July 2021Termination of appointment of Maciej Zielinski as a director on 1 November 2020 (1 page)
1 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
17 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
24 December 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
25 November 2019Change of details for a person with significant control (2 pages)
6 November 2019Change of details for a person with significant control (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
24 May 2017Director's details changed for Mr Joseph Crolla on 3 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Joseph Crolla on 3 May 2017 (2 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 February 2017Registered office address changed from 32 Morrison Street Edinburgh EH3 8BJ to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 32 Morrison Street Edinburgh EH3 8BJ to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 15 February 2017 (1 page)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
20 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
11 June 2015Registration of charge SC4902000001, created on 29 May 2015 (19 pages)
11 June 2015Registration of charge SC4902000001, created on 29 May 2015 (19 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 100
(25 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 100
(25 pages)