G CROLLA AND FAMILY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 30 EDINA PLACE EDINA PLACE EDINBURGH EH7 5RR SCOTLAND

View Document

22/12/1722 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

20/06/1620 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR GIORGIO CROLLA

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 75 HANOVER STREET EDINBURGH MIDLOTHIAN EH2 1EE

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/12/1515 December 2015 CURREXT FROM 30/11/2015 TO 31/05/2016

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED CONCETTA IMMACOLATA CROLLA

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR ANTONIO CROLLA

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

26/06/1426 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

16/08/1316 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/02/138 February 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

08/02/138 February 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/02/135 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

31/07/1231 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

12/07/1112 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

20/08/1020 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/11/2007

View Document

12/10/0712 October 2007 PARTIC OF MORT/CHARGE *****

View Document

05/10/075 October 2007 PARTIC OF MORT/CHARGE *****

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 SHARES AGREEMENT OTC

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED YORK PLACE (NO. 374) LIMITED CERTIFICATE ISSUED ON 23/06/06

View Document

07/06/067 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information