Company NameCrollas Gelato Franchising Ltd
Company StatusDissolved
Company NumberSC540996
CategoryPrivate Limited Company
Incorporation Date25 July 2016(7 years, 9 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Alcide Joseph Crolla
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address48 Jessie Street
Polmadie
Glasgow
G42 0PG
Scotland
Director NameMr David John Adam Peter Moffat
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(8 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressOffice 6 Ground Floor 55 Ruthven
Lane
Glasgow
G12 9BG
Scotland

Location

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

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 August 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 January 2018Registered office address changed from Office 6 Ground Floor 55 Ruthven Lane Glasgow G12 9BG Scotland to 48 Jessie Street Polmadie Glasgow G42 0PG on 8 January 2018 (1 page)
14 November 2017Termination of appointment of David John Adam Peter Moffat as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of David John Adam Peter Moffat as a director on 14 November 2017 (1 page)
6 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 April 2017Appointment of Mr David John Adam Peter Moffat as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr David John Adam Peter Moffat as a director on 1 April 2017 (2 pages)
3 January 2017Registered office address changed from 48 Jessie Street Polmadie Glasgow G42 0PG Scotland to Office 6 Ground Floor 55 Ruthven Lane Glasgow G12 9BG on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 48 Jessie Street Polmadie Glasgow G42 0PG Scotland to Office 6 Ground Floor 55 Ruthven Lane Glasgow G12 9BG on 3 January 2017 (1 page)
25 July 2016Incorporation
Statement of capital on 2016-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 July 2016Incorporation
Statement of capital on 2016-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)