CAFE MILANO EDINBURGH LTD

Register to unlock more data on OkredoRegister

CAFE MILANO EDINBURGH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC503668

Incorporation date

20/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie ML6 8FSCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2015)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon25/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon29/04/2025
Micro company accounts made up to 2024-04-30
dot icon14/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon29/04/2024
Notification of Lindsay Brown as a person with significant control on 2024-01-03
dot icon29/04/2024
Appointment of Mr Lindsay Brown as a director on 2024-01-03
dot icon29/04/2024
Termination of appointment of Ibrahim Sharrif as a director on 2024-01-03
dot icon29/04/2024
Cessation of Ibrahim Sharrif as a person with significant control on 2024-01-03
dot icon29/04/2024
Micro company accounts made up to 2023-04-30
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-04-30
dot icon15/08/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-04-30
dot icon23/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-04-30
dot icon12/06/2020
Appointment of Mr Ibrahim Sharrif as a director on 2020-01-06
dot icon12/06/2020
Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 2020-01-06
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon12/06/2020
Notification of Ibrahim Sharrif as a person with significant control on 2020-01-06
dot icon12/06/2020
Termination of appointment of Jacqueline Kirkpatrick Stagg as a director on 2020-01-06
dot icon11/05/2020
Director's details changed for Ms Jacqueline Kirkpatrick Stagg on 2020-05-01
dot icon11/05/2020
Micro company accounts made up to 2019-04-30
dot icon11/05/2020
Micro company accounts made up to 2018-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon29/04/2020
Compulsory strike-off action has been discontinued
dot icon28/04/2020
Confirmation statement made on 2019-04-20 with no updates
dot icon03/09/2019
Registered office address changed from 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 2019-09-03
dot icon03/09/2019
Registered office address changed from 50 Bentinck Street Glasgow G3 7TT Scotland to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 2019-09-03
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon10/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/02/2018
Total exemption full accounts made up to 2016-04-30
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/05/2017
Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA Scotland to 50 Bentinck Street Glasgow G3 7TT on 2017-05-04
dot icon04/05/2017
Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 2016-05-08
dot icon04/05/2017
Termination of appointment of Christopher Joseph Doherty as a director on 2016-05-08
dot icon04/05/2017
Compulsory strike-off action has been suspended
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon05/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon22/01/2016
Termination of appointment of Carlo Marcus Roberto Binanti as a director on 2015-10-03
dot icon15/06/2015
Appointment of Mr Carlo Marcus Roberto Binanti as a director on 2015-06-08
dot icon20/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
465.42K
-
0.00
-
-
2022
7
427.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lindsay Brown
Director
03/01/2024 - Present
187
Binanti, Carlo Marcus Roberto
Director
08/06/2015 - 03/10/2015
4
Doherty, Christopher Joseph
Director
20/04/2015 - 08/05/2016
90
Kirkpatrick-Stagg, Jacqueline
Director
08/05/2016 - 06/01/2020
54
Sharrif, Ibrahim
Director
06/01/2020 - 03/01/2024
69

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE MILANO EDINBURGH LTD

CAFE MILANO EDINBURGH LTD is an(a) Active company incorporated on 20/04/2015 with the registered office located at Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie ML6 8FS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE MILANO EDINBURGH LTD?

toggle

CAFE MILANO EDINBURGH LTD is currently Active. It was registered on 20/04/2015 .

Where is CAFE MILANO EDINBURGH LTD located?

toggle

CAFE MILANO EDINBURGH LTD is registered at Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie ML6 8FS.

What does CAFE MILANO EDINBURGH LTD do?

toggle

CAFE MILANO EDINBURGH LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAFE MILANO EDINBURGH LTD?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.