Company NameGelato Burger (Holdings) Limited
DirectorsPeter Alcide Joseph Crolla and Peter Dario Crolla
Company StatusActive
Company NumberSC615967
CategoryPrivate Limited Company
Incorporation Date12 December 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Alcide Joseph Crolla
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Peter Dario Crolla
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Calum Maclachlainn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
21 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 January 2022Change of details for Mr Peter Alcide Joseph Crolla as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Registered office address changed from 48 Jessie Street Glasgow G42 0PG Scotland to 25 Sandyford Place Glasgow G3 7NG on 17 January 2022 (1 page)
14 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
4 May 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
4 May 2021Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to 48 Jessie Street Glasgow G42 0PG on 4 May 2021 (1 page)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
10 March 2021Previous accounting period extended from 31 January 2020 to 30 June 2020 (3 pages)
2 March 2021Accounts for a dormant company made up to 31 January 2019 (5 pages)
15 December 2020Confirmation statement made on 11 December 2020 with updates (6 pages)
14 December 2020Change of details for Mr Peter Alcide Joseph Crolla as a person with significant control on 30 June 2020 (2 pages)
14 December 2020Change of details for Mr Peter Dario Crolla as a person with significant control on 30 June 2020 (2 pages)
4 December 2020Current accounting period shortened from 31 December 2019 to 31 January 2019 (1 page)
28 July 2020Cessation of Calum Maclachlainn as a person with significant control on 30 June 2020 (1 page)
28 July 2020Cessation of Paul Gerrard Sloan as a person with significant control on 30 June 2020 (1 page)
28 July 2020Termination of appointment of Mario Luigi Gizzi as a director on 30 June 2020 (1 page)
28 July 2020Cessation of Mario Luigi Gizzi as a person with significant control on 30 June 2020 (1 page)
28 July 2020Termination of appointment of Calum Maclachlainn as a director on 30 June 2020 (1 page)
28 July 2020Cessation of Antonio Guiseppe Frederico Conetta as a person with significant control on 30 June 2020 (1 page)
13 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
12 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-12
  • GBP 6
(37 pages)