Company NameMr C's  Ice Cream Parlours Ltd
DirectorMichael Chitty
Company StatusActive
Company NumberSC628177
CategoryPrivate Limited Company
Incorporation Date18 April 2019(5 years ago)

Business Activity

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

Directors

Director NameMr Michael Chitty
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(same day as company formation)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address2 Venlaw Court
Peebles
EH45 8AE
Scotland
Director NameMrs Anna O'Hara
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address5 Rachel Drive
Duns
Berwickshire
TD11 3LP
Scotland
Director NameMiss Suzanne Chitty
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland

Location

Registered Address2 Venlaw Court
Peebles
EH45 8AE
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (9 pages)
7 June 2023Total exemption full accounts made up to 30 April 2022 (17 pages)
29 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
16 December 2022Termination of appointment of Suzanne Chitty as a director on 15 December 2022 (1 page)
4 July 2022Director's details changed for Miss Suzanne Chitty on 22 June 2022 (2 pages)
4 July 2022Registered office address changed from 5 Rachel Drive Duns Berwickshire TD11 3LP Scotland to 8 st Ann's Place Haddington East Lothian EH41 4BS on 4 July 2022 (1 page)
4 July 2022Director's details changed for Mr Michael Chitty on 12 May 2022 (2 pages)
4 July 2022Change of details for Mr Michael Chitty as a person with significant control on 12 May 2022 (2 pages)
4 July 2022Cessation of Suzanne Chitty as a person with significant control on 1 October 2020 (1 page)
16 June 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
4 June 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 March 2021Director's details changed for Miss Suzanne Chitty on 23 March 2021 (2 pages)
17 October 2020Notification of Suzanne Chitty as a person with significant control on 1 October 2020 (2 pages)
3 October 2020Termination of appointment of Anna O'hara as a director on 1 October 2020 (1 page)
26 August 2020Appointment of Miss Suzanne Chitty as a director on 26 August 2020 (2 pages)
16 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 April 2019Incorporation
Statement of capital on 2019-04-18
  • GBP 1
(40 pages)