Company NameG. Porrelli & Co., Limited
Company StatusActive
Company NumberSC041254
CategoryPrivate Limited Company
Incorporation Date30 October 1964(59 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameEnzo Emilio Durante
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(26 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Bowmore Crescent
Thorntonhall
Glasgow
G74 5DD
Scotland
Secretary NameInes Oriana Durante
NationalityBritish
StatusCurrent
Appointed02 March 1999(34 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bowmore Crescent
Thorntonhall
Glasgow
G74 5DD
Scotland
Director NameInes Oriana Durante
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(36 years after company formation)
Appointment Duration23 years, 6 months
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bowmore Crescent
Thorntonhall
Glasgow
G74 5DD
Scotland
Director NameDario Alessandro Durante
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(56 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lacy Street
Paisley
Renfrewshire
PA1 1QN
Scotland
Director NameGina Di Meo
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1991)
RoleIce Cream Manufacturer
Correspondence Address21 Arkleston Road
Paisley
Renfrewshire
PA1 3TE
Scotland
Director NameGina Durante
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(24 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 March 1998)
RoleIce Cream Manufacturer
Correspondence Address186 Glasgow Road
Paisley
Renfrewshire
PA1 3LT
Scotland
Secretary NameOsvaldo Antonio Franchi
NationalityBritish
StatusResigned
Appointed06 June 1989(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1991)
RoleCompany Director
Correspondence Address50 Whittingehame Drive
Glasgow
Lanarkshire
G12 0YQ
Scotland
Secretary NameEnzo Emilio Durante
NationalityBritish
StatusResigned
Appointed20 February 1991(26 years, 3 months after company formation)
Appointment Duration8 years (resigned 02 March 1999)
RoleCompany Director
Correspondence AddressRemony
27 Potterhill Avenue
Paisley
Renfrewshire
PA2 8BA
Scotland

Contact

Websiteporrelli.com
Email address[email protected]
Telephone0141 8896390
Telephone regionGlasgow

Location

Registered Address25 Lacy Street
Paisley
Renfrewshire
PA1 1QN
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Durante Holdings LTD
60.00%
Ordinary A
800 at £1Durante Holdings LTD
40.00%
Ordinary B

Financials

Year2014
Net Worth£1,195,141
Cash£902,283
Current Liabilities£481,452

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Charges

3 July 1985Delivered on: 5 July 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 August 1971Delivered on: 20 August 1971
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 lacy street paisley.
Outstanding

Filing History

3 March 2021Appointment of Dario Alessandro Durante as a director on 2 March 2021 (2 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
26 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
11 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000
(6 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000
(6 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
(6 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
(6 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(6 pages)
17 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(6 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
18 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
2 July 2008Return made up to 10/05/08; full list of members (4 pages)
2 July 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
24 May 2007Return made up to 10/05/07; no change of members (7 pages)
24 May 2007Return made up to 10/05/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
17 May 2006Return made up to 10/05/06; full list of members (7 pages)
17 May 2006Return made up to 10/05/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 May 2005Return made up to 10/05/05; full list of members (7 pages)
19 May 2005Return made up to 10/05/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
18 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
18 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 May 2003Return made up to 10/05/03; full list of members (7 pages)
13 May 2003Return made up to 10/05/03; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 May 2001Return made up to 10/05/01; full list of members (6 pages)
24 May 2001Return made up to 10/05/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 April 2001New director appointed (2 pages)
20 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 May 2000Return made up to 10/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2000Return made up to 10/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 September 1999Memorandum and Articles of Association (14 pages)
22 September 1999Memorandum and Articles of Association (14 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 July 1999Ad 01/07/99--------- £ si 333@1=333 £ ic 1667/2000 (2 pages)
21 July 1999Ad 01/07/99--------- £ si 333@1=333 £ ic 1667/2000 (2 pages)
9 June 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 5 oswald street glasgow G1 4QR (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 5 oswald street glasgow G1 4QR (1 page)
8 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 June 1998Return made up to 10/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1998Return made up to 10/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 1998£ ic 4444/2778 13/03/98 £ sr 1666@1=1666 (1 page)
27 March 1998£ ic 4444/2778 13/03/98 £ sr 1666@1=1666 (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
22 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 June 1996Return made up to 10/05/96; no change of members (4 pages)
3 June 1996Return made up to 10/05/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 January 1996Registered office changed on 09/01/96 from: lion chambers 170 hope street glasgow G2 2TU (1 page)
9 January 1996Registered office changed on 09/01/96 from: lion chambers 170 hope street glasgow G2 2TU (1 page)
30 November 1995Full accounts made up to 31 October 1994 (6 pages)
30 November 1995Full accounts made up to 31 October 1994 (6 pages)
2 August 1995Return made up to 10/05/95; no change of members (4 pages)
2 August 1995Return made up to 10/05/95; no change of members (4 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 1964Certificate of incorporation (1 page)
28 October 1964Certificate of incorporation (1 page)