G CROLLA AND FAMILY LIMITED

SC303513
1F1, 85 HANOVER STREET EDINBURGH SCOTLAND EH2 1EE

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 12 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 11 Buy now
24 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2022 accounts Annual Accounts 11 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 11 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 11 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 12 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2017 accounts Annual Accounts 15 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 23 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2016 officers Termination of appointment of director (Giorgio Crolla) 1 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Nov 2015 officers Appointment of director (Concetta Immacolata Crolla) 2 Buy now
16 Nov 2015 officers Appointment of director (Mr Antonio Crolla) 2 Buy now
02 Sep 2015 accounts Annual Accounts 21 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
01 Sep 2014 accounts Annual Accounts 21 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
02 Sep 2013 accounts Annual Accounts 20 Buy now
16 Aug 2013 annual-return Annual Return 5 Buy now
12 Feb 2013 mortgage Particulars of a mortgage or charge / charge no: 8 6 Buy now
08 Feb 2013 mortgage Particulars of a mortgage or charge / charge no: 6 6 Buy now
08 Feb 2013 mortgage Particulars of a mortgage or charge / charge no: 7 6 Buy now
08 Feb 2013 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
08 Feb 2013 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
05 Feb 2013 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
29 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
03 Sep 2012 accounts Annual Accounts 20 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
05 Sep 2011 accounts Annual Accounts 19 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
26 Aug 2010 accounts Annual Accounts 7 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
25 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
08 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
07 Jul 2009 accounts Annual Accounts 7 Buy now
09 Jun 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
25 Mar 2009 annual-return Return made up to 07/06/08; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 7 Buy now
31 Mar 2008 accounts Prev ext from 30/06/2007 to 30/11/2007 1 Buy now
12 Oct 2007 mortgage Partic of mort/charge ***** 3 Buy now
05 Oct 2007 mortgage Partic of mort/charge ***** 4 Buy now
05 Jul 2007 annual-return Return made up to 07/06/07; full list of members 3 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: 30-31 queen street edinburgh midlothian EH2 1JX 1 Buy now
05 Jul 2007 address Location of register of members 1 Buy now
12 Jan 2007 officers New secretary appointed 2 Buy now
16 Aug 2006 resolution Resolution 14 Buy now
16 Aug 2006 resolution Resolution 14 Buy now
16 Aug 2006 officers Secretary resigned 1 Buy now
16 Aug 2006 miscellaneous Statement Of Affairs 13 Buy now
16 Aug 2006 capital Ad 10/08/06--------- £ si 102@1=102 £ ic 1/103 2 Buy now
06 Jul 2006 officers New director appointed 2 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
23 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2006 incorporation Incorporation Company 14 Buy now