Company NameCrolla Ice Cream Company Ltd. (The)
DirectorsPeter Dario Crolla and Peter Alcide Crolla
Company StatusActive
Company NumberSC033156
CategoryPrivate Limited Company
Incorporation Date3 June 1958(65 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Dario Crolla
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1989(30 years, 12 months after company formation)
Appointment Duration34 years, 11 months
RoleIce Cream Manufacturer
Country of ResidenceScotland
Correspondence Address42 Briar Road
Newlands
Glasgow
G43 2TX
Scotland
Secretary NameMrs Deborah Crolla
StatusCurrent
Appointed23 February 2018(59 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address42 Briar Road
Glasgow
G43 2TX
Scotland
Director NamePeter Alcide Crolla
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(64 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Jessie Street
Polmadie
Glasgow
G42 0PG
Scotland
Director NameAlcide Crolla
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(30 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 1995)
RoleIce Cream Manufacturer
Correspondence Address243 Old Castle Road
Glasgow
Lanarkshire
G44 5EZ
Scotland
Director NameDino Crolla
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(30 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 1992)
RoleIce Cream Manufacturer
Correspondence Address29 Upper Bourtree Drive
Rutherglen
Glasgow
Lanarkshire
G73 4EJ
Scotland
Director NameGloria Crolla
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(30 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 1992)
RoleCompany Director
Correspondence Address175 Brownside Road
Rutherglen
Glasgow
Lanarkshire
G73 5AY
Scotland
Director NameIda Crolla
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(30 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 1992)
RoleCompany Director
Correspondence Address193 Brownside Road
Rutherglen
Glasgow
Lanarkshire
G73 5BB
Scotland
Secretary NameAlcide Crolla
NationalityBritish
StatusResigned
Appointed25 May 1989(30 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address243 Old Castle Road
Glasgow
Lanarkshire
G44 5EZ
Scotland
Secretary NameMorag Croall
NationalityBritish
StatusResigned
Appointed23 September 1995(37 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address24 Kilchattan Drive
Glasgow
G44 4PY
Scotland
Secretary NameEllen Marian Lennox
NationalityBritish
StatusResigned
Appointed30 May 2000(42 years after company formation)
Appointment Duration17 years, 9 months (resigned 23 February 2018)
RoleCompany Director
Correspondence Address49 Armour Court
High Blantyre
G72 9TS
Scotland

Contact

Websitewww.crollasicecream.co.uk
Telephone0141 4231161
Telephone regionGlasgow

Location

Registered Address48 Jessie Street
Polmadie
Glasgow
G42 0PG
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1.1k at £1Peter Crolla
68.75%
Ordinary
100 at £1Alcide Crolla
6.25%
Ordinary
400 at £1Miss Ida Crolla
25.00%
Ordinary

Financials

Year2014
Net Worth£1,049,163
Cash£192,926
Current Liabilities£365,382

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

14 September 2022Delivered on: 16 September 2022
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
3 May 1990Delivered on: 15 May 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 ettrick way cumbernauld dmb 32454.
Outstanding
1 May 1979Delivered on: 14 May 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: 7/11 laird place, glasgow.
Outstanding
23 May 1984Delivered on: 25 May 1984
Satisfied on: 18 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
19 June 1979Delivered on: 26 June 1979
Satisfied on: 7 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground containing 1.36 acres or thereby to the south west side of jessie street, polmadie glasgow with premises erected or to be erected thereby.
Fully Satisfied

Filing History

7 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
23 February 2018Termination of appointment of Ellen Marian Lennox as a secretary on 23 February 2018 (1 page)
23 February 2018Appointment of Mrs Deborah Crolla as a secretary on 23 February 2018 (2 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 January 2017Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 1,500
(4 pages)
30 January 2017Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 1,500
(4 pages)
23 January 2017Purchase of own shares. (3 pages)
23 January 2017Purchase of own shares. (3 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,600
(4 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,600
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,600
(4 pages)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,600
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,600
(4 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,600
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 June 2012Director's details changed for Peter Dario Crolla on 30 March 2012 (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Peter Dario Crolla on 30 March 2012 (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Peter Dario Crolla on 31 May 2010 (2 pages)
18 June 2010Director's details changed for Peter Dario Crolla on 31 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2009Return made up to 31/05/09; full list of members (3 pages)
6 July 2009Return made up to 31/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 July 2007Return made up to 31/05/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 31/05/07; full list of members (2 pages)
18 January 2007Dec mort/charge * (2 pages)
18 January 2007Dec mort/charge * (2 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2005Return made up to 31/05/05; full list of members (6 pages)
29 June 2005Return made up to 31/05/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (6 pages)
11 June 2004Return made up to 31/05/04; full list of members (6 pages)
15 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 June 2003Return made up to 31/05/03; full list of members (6 pages)
2 June 2003Return made up to 31/05/03; full list of members (6 pages)
9 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
5 June 2002Return made up to 31/05/02; full list of members (6 pages)
5 June 2002Return made up to 31/05/02; full list of members (6 pages)
8 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 February 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 February 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)