Company NameCafe Gelato Ltd.
DirectorRoberto Cocozza
Company StatusLiquidation
Company NumberSC379185
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Roberto Cocozza
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Jennifer Cocozza
50.00%
Ordinary
250 at £1Roberto Cocozza
50.00%
Ordinary

Financials

Year2014
Net Worth£20,706
Cash£21,957
Current Liabilities£55,544

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 May 2022 (1 year, 11 months ago)
Next Return Due9 June 2023 (overdue)

Filing History

27 October 2023Registered office address changed from C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 27 October 2023 (2 pages)
17 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-12
(1 page)
13 April 2023Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE on 13 April 2023 (2 pages)
17 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
6 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
10 December 2020Director's details changed for Mr Roberto Cocozza on 1 December 2020 (2 pages)
9 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
6 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
1 June 2018Confirmation statement made on 26 May 2018 with updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500
(3 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500
(3 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500
(3 pages)
23 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500
(3 pages)
12 May 2015Resolutions
  • RES13 ‐ Capitalise the sum of £499 at the credit of the company/prohibiting directors from voting relation regarding conflict of interest 21/04/2015
(1 page)
12 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 500
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 500
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Previous accounting period extended from 31 May 2011 to 31 August 2011 (3 pages)
5 September 2011Previous accounting period extended from 31 May 2011 to 31 August 2011 (3 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
9 June 2010Appointment of Roberto Cocozza as a director (3 pages)
9 June 2010Appointment of Roberto Cocozza as a director (3 pages)
1 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
1 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
1 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2010Incorporation (22 pages)
26 May 2010Incorporation (22 pages)