Company NameArbroath Ice Cream Company Limited
DirectorMark Joseph Macari
Company StatusActive
Company NumberSC357173
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Previous NameGI5 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Joseph Macari
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(1 year after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour Visitor Centre Fishmarket Quay
Arbroath
Angus
DD11 1PS
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Sandy Gillespie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland

Location

Registered AddressAngus Accountancy
5a Dishlandtown Street
Arbroath
Angus
DD11 1QX
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Katryna Macari
50.00%
Ordinary
1 at £1Marco Macari
50.00%
Ordinary

Financials

Year2014
Net Worth£3,041
Cash£26,913
Current Liabilities£30,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 March 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (1 page)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 3
(3 pages)
27 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 3
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 3 April 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Termination of appointment of Sandy Gillespie as a director (2 pages)
7 September 2011Termination of appointment of Sandy Gillespie as a director (2 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 June 2010Appointment of Mark Joseph Macari as a director (3 pages)
29 June 2010Appointment of Mark Joseph Macari as a director (3 pages)
3 June 2010Company name changed GI5 LIMITED\certificate issued on 03/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Company name changed GI5 LIMITED\certificate issued on 03/06/10
  • CONNOT ‐
(3 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 March 2010Appointment of Mr Sandy Gillespie as a director (2 pages)
1 March 2010Appointment of Mr Sandy Gillespie as a director (2 pages)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2009Appointment terminated director yomtov jacobs (1 page)
25 March 2009Incorporation (9 pages)
25 March 2009Incorporation (9 pages)
25 March 2009Appointment terminated director yomtov jacobs (1 page)