Company number SC079382
Status Active
Incorporation Date 2 July 1982
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 one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Alterations to floating charge SC0793820013. The most likely internet sites of MADOGS LIMITED are www.madogs.co.uk, and www.madogs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Madogs Limited is a Private Limited Company.
The company registration number is SC079382. Madogs Limited has been working since 02 July 1982.
The present status of the company is Active. The registered address of Madogs 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. Secretary FINLAYSON, William Alexander has been resigned. 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
Resigned Directors
Director
CROLLA, Giorgio
Resigned: 13 November 2015
Appointed Date: 18 February 1994
54 years old
Persons With Significant Control
Mr Antonio Crolla
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control
MADOGS LIMITED Events
20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
05 Jan 2017
Accounts for a small company made up to 31 March 2016
23 Aug 2016
Alterations to floating charge SC0793820013
17 Aug 2016
Alterations to floating charge 4
23 Jun 2016
Alterations to floating charge 4
...
... and 101 more events
16 Mar 1987
Full accounts made up to 31 March 1986
09 Mar 1987
Secretary resigned;new secretary appointed
23 Feb 1987
Registered office changed on 23/02/87 from: 27 melville street edinburgh EH3 7JG
20 May 1986
Director resigned;new director appointed
14 June 2016
Charge code SC07 9382 0013
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: A Crolla & Son Catering Limited (As Security Trustee for Itself and Other Lenders)
Description: Contains floating charge…
6 March 2013
Standard security
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 177 high street, edinburgh MID71392.
6 March 2013
Standard security
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 32A chambers street, edinburgh MID128621.
21 June 2010
Standard security
Delivered: 5 July 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground floor shop premises at 1 chambers street and 74 and…
29 May 2009
Standard security
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 139,141 & 143 george street & 40 charlotte square…
24 April 2009
Floating charge
Delivered: 8 May 2009
Status: Satisfied
on 7 March 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 April 2009
Floating charge
Delivered: 6 May 2009
Status: Satisfied
on 7 March 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
29 January 2004
Standard security
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 73 hanover street, edinburgh.
28 January 2004
Standard security
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Akash restaurant, 21 & 22 union place, edinburgh.
7 August 2003
Bond & floating charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 July 1994
Standard security
Delivered: 5 August 1994
Status: Satisfied
on 23 December 2002
Persons entitled: Aib Finance Limited
Description: 73 hanover street, edinburgh.
2 March 1994
Standard security
Delivered: 15 March 1994
Status: Satisfied
on 23 December 2002
Persons entitled: Aib Finance Limited
Description: Akash restaurant, 21 and 22 union place, edinburgh.