A CROLLA & SON CATERING LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5RR
Company number SC085168
Status Active
Incorporation Date 24 October 1983
Company Type Private Limited Company
Address 30 EDINA PLACE, EDINBURGH, EH7 5RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A CROLLA & SON CATERING LIMITED are www.acrollasoncatering.co.uk, and www.a-crolla-son-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. A Crolla Son Catering Limited is a Private Limited Company. The company registration number is SC085168. A Crolla Son Catering Limited has been working since 24 October 1983. The present status of the company is Active. The registered address of A Crolla Son Catering Limited is 30 Edina Place Edinburgh Eh7 5rr. . CROLLA, Antonio is a Secretary of the company. CROLLA, Anna is a Director of the company. CROLLA, Antonio is a Director of the company. Director CROLLA, Elio has been resigned. Director CROLLA, Giorgio has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
CROLLA, Anna

84 years old

Director
CROLLA, Antonio

86 years old

Resigned Directors

Director
CROLLA, Elio
Resigned: 26 January 2015
60 years old

Director
CROLLA, Giorgio
Resigned: 13 November 2015
Appointed Date: 28 September 2001
54 years old

Persons With Significant Control

Mr Antonio Crolla
Notified on: 1 May 2016
86 years old
Nature of control: Has significant influence or control

A CROLLA & SON CATERING LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 103

15 Jan 2016
Termination of appointment of Giorgio Crolla as a director on 13 November 2015
...
... and 89 more events
20 May 1986
Return made up to 23/04/85; full list of members

20 May 1986
Annual return made up to 31/12/84

20 May 1986
Annual return made up to 31/12/84

16 Jul 1984
Company name changed\certificate issued on 16/07/84
24 Oct 1983
Incorporation

A CROLLA & SON CATERING LIMITED Charges

8 March 1996
Standard security
Delivered: 18 March 1996
Status: Outstanding
Persons entitled: Allied Irish Banks PLC as Security Trustee for Itself and Another
Description: Subjects at 20 union place,edinburgh.
13 December 1995
Standard security
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: D Matthews & Son (Scotland) Limited
Description: The ground floor business premises known as 79 hanover…
19 May 1994
Standard security
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: Aib Finance Limited
Description: 81 hanover street, edinburgh.
15 December 1992
Standard security
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 west port, edinburgh.
20 June 1991
Standard security
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 & 19 union place edinburgh.
7 March 1991
Bond & floating charge
Delivered: 13 March 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 October 1990
Standard security
Delivered: 1 November 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Skivary's bar 15 duke street leith.
10 November 1989
Bond & floating charge
Delivered: 21 November 1989
Status: Satisfied on 12 May 2003
Persons entitled: Alloa Brewery Company Limited
Description: Undertaking and all property and assets present and future…
10 August 1988
Standard security
Delivered: 26 August 1988
Status: Outstanding
Persons entitled: Allied Irish Finance Company
Description: Semi basement flat 75 hanover st edinburgh "bar napoli".
19 March 1987
Standard security
Delivered: 20 March 1987
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole ground floor and basement premises and ground…
19 September 1986
Floating charge
Delivered: 3 October 1986
Status: Satisfied on 27 August 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 February 1986
Standard security
Delivered: 20 February 1986
Status: Satisfied on 27 January 2003
Persons entitled: Scottish and Newcastle Breweries PLC
Description: Licensed premises on basement and sub-basement floors known…
23 January 1986
Floating charge
Delivered: 7 February 1986
Status: Satisfied on 4 December 1989
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…