MR C'S ICE CREAM PARLOURS LTD

2 Venlaw Court, Peebles, EH45 8AE, Scotland
StatusACTIVE
Company No.SC628177
CategoryPrivate Limited Company
Incorporated18 Apr 2019
Age5 years, 1 month, 5 days
JurisdictionScotland

SUMMARY

MR C'S ICE CREAM PARLOURS LTD is an active private limited company with number SC628177. It was incorporated 5 years, 1 month, 5 days ago, on 18 April 2019. The company address is 2 Venlaw Court, Peebles, EH45 8AE, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

New address: 2 Venlaw Court Peebles EH45 8AE

Change date: 2024-02-22

Old address: 8 st Ann's Place Haddington East Lothian EH41 4BS United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Chitty

Termination date: 2022-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Chitty

Cessation date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Chitty

Change date: 2022-05-12

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Suzanne Chitty

Change date: 2022-06-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Mr Michael Chitty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: 5 Rachel Drive Duns Berwickshire TD11 3LP Scotland

New address: 8 st Ann's Place Haddington East Lothian EH41 4BS

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-23

Officer name: Miss Suzanne Chitty

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Suzanne Chitty

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Anna O'hara

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Suzanne Chitty

Appointment date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Incorporation company

Date: 18 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&S PROPERTY LETTING AND MANAGEMENT LTD

69 YORK AVENUE,HAYES,UB3 2TW

Number:09714795
Status:ACTIVE
Category:Private Limited Company

CROMWELL INSOLVENCY (EAST MIDLANDS) LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:11258099
Status:ACTIVE
Category:Private Limited Company

D.A.I. DRIVEWAYS & LANDSCAPING LIMITED

UNIT 1 227 DERBY ROAD,DERBY,DE21 6SY

Number:04977415
Status:ACTIVE
Category:Private Limited Company

ELABPARTS LIMITED

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:08463898
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EURO AIRCRAFT LEASING LTD

FAREHAM INNOVATION CENTRE MERLIN HOUSE,LEE-ON-THE-SOLENT,PO13 9FU

Number:10680534
Status:ACTIVE
Category:Private Limited Company

JAMES C.D LIMITED

36 FULFORD STREET,MANCHESTER,M16 9PU

Number:11288045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source