Newlands
Glasgow
G43 2TX
Scotland
Secretary Name | Mrs Deborah Crolla |
---|---|
Status | Current |
Appointed | 23 February 2018(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 42 Briar Road Glasgow G43 2TX Scotland |
Director Name | Peter Alcide Crolla |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Jessie Street Polmadie Glasgow G42 0PG Scotland |
Director Name | Alcide Crolla |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 September 1995) |
Role | Ice Cream Manufacturer |
Correspondence Address | 243 Old Castle Road Glasgow Lanarkshire G44 5EZ Scotland |
Director Name | Dino Crolla |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 1992) |
Role | Ice Cream Manufacturer |
Correspondence Address | 29 Upper Bourtree Drive Rutherglen Glasgow Lanarkshire G73 4EJ Scotland |
Director Name | Gloria Crolla |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 175 Brownside Road Rutherglen Glasgow Lanarkshire G73 5AY Scotland |
Director Name | Ida Crolla |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 193 Brownside Road Rutherglen Glasgow Lanarkshire G73 5BB Scotland |
Secretary Name | Alcide Crolla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 243 Old Castle Road Glasgow Lanarkshire G44 5EZ Scotland |
Secretary Name | Morag Croall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1995(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 24 Kilchattan Drive Glasgow G44 4PY Scotland |
Secretary Name | Ellen Marian Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(42 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | 49 Armour Court High Blantyre G72 9TS Scotland |
Website | www.crollasicecream.co.uk |
---|---|
Telephone | 0141 4231161 |
Telephone region | Glasgow |
Registered Address | 48 Jessie Street Polmadie Glasgow G42 0PG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1.1k at £1 | Peter Crolla 68.75% Ordinary |
---|---|
100 at £1 | Alcide Crolla 6.25% Ordinary |
400 at £1 | Miss Ida Crolla 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,049,163 |
Cash | £192,926 |
Current Liabilities | £365,382 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
14 September 2022 | Delivered on: 16 September 2022 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
3 May 1990 | Delivered 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 1979 | Delivered 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 1984 | Delivered 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 1979 | Delivered 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 |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
3 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
23 February 2018 | Termination of appointment of Ellen Marian Lennox as a secretary on 23 February 2018 (1 page) |
23 February 2018 | Appointment of Mrs Deborah Crolla as a secretary on 23 February 2018 (2 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 January 2017 | Cancellation of shares. Statement of capital on 5 December 2016
|
30 January 2017 | Cancellation of shares. Statement of capital on 5 December 2016
|
23 January 2017 | Purchase of own shares. (3 pages) |
23 January 2017 | Purchase of own shares. (3 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 June 2012 | Director's details changed for Peter Dario Crolla on 30 March 2012 (2 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Peter Dario Crolla on 30 March 2012 (2 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Peter Dario Crolla on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Peter Dario Crolla on 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 January 2007 | Dec mort/charge * (2 pages) |
18 January 2007 | Dec mort/charge * (2 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members
|
19 June 2006 | Return made up to 31/05/06; full list of members
|
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
15 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
9 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
8 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members
|
4 June 2001 | Return made up to 31/05/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 February 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members
|
6 June 1997 | Return made up to 31/05/97; full list of members
|
18 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |