CASA MIA (DUMFRIES) LIMITED

Register to unlock more data on OkredoRegister

CASA MIA (DUMFRIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC254978

Incorporation date

28/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Newall Terrace, Dumfries DG1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon04/09/2024
Change of details for Mrs Lorna Stewart Fusco as a person with significant control on 2024-08-27
dot icon04/09/2024
Change of details for Mr Michael Vincent Fusco as a person with significant control on 2024-08-27
dot icon21/06/2024
Registered office address changed from 53 Nunholm Road Dumfries DG1 1JW Scotland to 51 Newall Terrace Dumfries DG1 1LN on 2024-06-21
dot icon22/05/2024
Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to 53 Nunholm Road Dumfries DG1 1JW on 2024-05-22
dot icon17/01/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon17/01/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon05/05/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon10/08/2020
Second filing of Confirmation Statement dated 2019-08-28
dot icon10/08/2020
Second filing of Confirmation Statement dated 2018-08-28
dot icon10/08/2020
Second filing of Confirmation Statement dated 2017-08-28
dot icon10/08/2020
Second filing of Confirmation Statement dated 2016-08-28
dot icon21/01/2020
Director's details changed for Mr Michael Vincent Fusco on 2020-01-21
dot icon21/01/2020
Change of details for Mr Michael Vincent Fusco as a person with significant control on 2020-01-20
dot icon21/01/2020
Change of details for Mrs Lorna Stewart Fusco as a person with significant control on 2020-01-21
dot icon21/01/2020
Registered office address changed from 53 Nunholm Road Dumfries DG1 1JW to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 2020-01-21
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon14/09/2018
Termination of appointment of Peter Fawcett Dugmore as a secretary on 2018-08-31
dot icon22/03/2018
Appointment of Mr Peter Fawcett Dugmore as a secretary on 2018-03-21
dot icon22/03/2018
Termination of appointment of Colin Albert Stairmand as a secretary on 2018-03-21
dot icon22/03/2018
Cessation of Colin Albert Stairmand as a person with significant control on 2018-03-21
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon28/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2009
Return made up to 28/08/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/09/2008
Return made up to 28/08/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 28/08/07; full list of members
dot icon05/09/2006
Return made up to 28/08/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/09/2005
Return made up to 28/08/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 28/08/04; full list of members
dot icon27/08/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon26/10/2003
Director resigned
dot icon29/08/2003
Secretary resigned
dot icon28/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

30
2022
change arrow icon+149.71 % *

* during past year

Cash in Bank

£258,550.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
818.64K
-
0.00
103.54K
-
2022
30
897.69K
-
0.00
258.55K
-
2022
30
897.69K
-
0.00
258.55K
-

Employees

2022

Employees

30 Ascended15 % *

Net Assets(GBP)

897.69K £Ascended9.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

258.55K £Ascended149.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fusco, Michael Vincent
Director
28/08/2003 - Present
13

Persons with Significant Control

3
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 CASA MIA (DUMFRIES) LIMITED

CASA MIA (DUMFRIES) LIMITED is an(a) Active company incorporated on 28/08/2003 with the registered office located at 51 Newall Terrace, Dumfries DG1 1LN. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA MIA (DUMFRIES) LIMITED?

toggle

CASA MIA (DUMFRIES) LIMITED is currently Active. It was registered on 28/08/2003 .

Where is CASA MIA (DUMFRIES) LIMITED located?

toggle

CASA MIA (DUMFRIES) LIMITED is registered at 51 Newall Terrace, Dumfries DG1 1LN.

What does CASA MIA (DUMFRIES) LIMITED do?

toggle

CASA MIA (DUMFRIES) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CASA MIA (DUMFRIES) LIMITED have?

toggle

CASA MIA (DUMFRIES) LIMITED had 30 employees in 2022.

What is the latest filing for CASA MIA (DUMFRIES) LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2024-12-31.