CIAO ROMA RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

CIAO ROMA RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC164158

Incorporation date

14/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Sciennes Road, Edinburgh EH9 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1996)
dot icon24/09/2025
Registration of charge SC1641580046, created on 2025-09-23
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon24/07/2023
Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to 29 Sciennes Road Edinburgh EH9 1NX on 2023-07-24
dot icon10/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/06/2023
Total exemption full accounts made up to 2021-08-31
dot icon12/06/2023
Total exemption full accounts made up to 2020-08-31
dot icon24/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon07/03/2023
Registration of charge SC1641580045, created on 2023-03-07
dot icon09/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2019-08-31
dot icon17/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon16/04/2021
Registration of charge SC1641580044, created on 2021-04-14
dot icon14/07/2020
Registration of charge SC1641580043, created on 2020-07-03
dot icon27/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon23/12/2019
Registration of charge SC1641580040, created on 2019-12-20
dot icon23/12/2019
Registration of charge SC1641580042, created on 2019-12-20
dot icon23/12/2019
Registration of charge SC1641580041, created on 2019-12-20
dot icon12/09/2019
Registration of charge SC1641580036, created on 2019-09-06
dot icon12/09/2019
Registration of charge SC1641580037, created on 2019-09-06
dot icon12/09/2019
Registration of charge SC1641580038, created on 2019-09-06
dot icon12/09/2019
Registration of charge SC1641580039, created on 2019-09-06
dot icon06/09/2019
Satisfaction of charge 25 in full
dot icon30/08/2019
Registration of charge SC1641580035, created on 2019-08-20
dot icon09/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon02/04/2019
Accounts for a small company made up to 2018-08-31
dot icon05/09/2018
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 2018-09-05
dot icon05/06/2018
Accounts for a small company made up to 2017-08-31
dot icon25/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon24/04/2018
Director's details changed for Ms Carolyn Nancy Martone on 2016-12-01
dot icon24/04/2018
Director's details changed for Mr Franco Martone on 2016-12-01
dot icon06/07/2017
Accounts for a medium company made up to 2016-08-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon22/12/2016
Satisfaction of charge 26 in full
dot icon28/07/2016
Satisfaction of charge 34 in full
dot icon18/04/2016
Full accounts made up to 2015-08-31
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-08-31
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon18/03/2015
Director's details changed for Mr Antonio Martone on 2015-03-14
dot icon18/03/2015
Director's details changed for Fabio Martone on 2015-03-14
dot icon15/04/2014
Full accounts made up to 2013-08-31
dot icon01/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2012-08-31
dot icon23/05/2013
Auditor's resignation
dot icon08/05/2013
Auditor's resignation
dot icon19/04/2013
Director's details changed for Antonio Martone on 2012-07-30
dot icon18/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon06/08/2012
Appointment of Antonio Martone as a director
dot icon26/06/2012
Full accounts made up to 2011-08-31
dot icon01/06/2012
Full accounts made up to 2010-08-31
dot icon24/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon24/06/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon08/03/2011
Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 2011-03-08
dot icon22/07/2010
Statement of satisfaction in full or in part of a charge /full /charge no 23
dot icon14/07/2010
Full accounts made up to 2009-08-31
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 34
dot icon12/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon24/12/2009
Full accounts made up to 2008-08-31
dot icon24/03/2009
Return made up to 14/03/09; no change of members
dot icon10/04/2008
Return made up to 14/03/08; no change of members
dot icon08/04/2008
Full accounts made up to 2007-08-31
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 33
dot icon05/02/2008
Partic of mort/charge *
dot icon15/11/2007
Partic of mort/charge *
dot icon15/11/2007
Partic of mort/charge *
dot icon15/11/2007
Partic of mort/charge *
dot icon10/11/2007
Partic of mort/charge *
dot icon10/11/2007
Partic of mort/charge *
dot icon10/11/2007
Partic of mort/charge *
dot icon06/11/2007
Dec mort/charge *
dot icon26/10/2007
Partic of mort/charge *
dot icon11/09/2007
Accounts for a medium company made up to 2006-08-31
dot icon27/03/2007
Return made up to 14/03/07; full list of members
dot icon01/09/2006
Accounts for a medium company made up to 2005-08-31
dot icon12/07/2006
Dec mort/charge *
dot icon12/07/2006
Dec mort/charge *
dot icon12/07/2006
Dec mort/charge *
dot icon12/07/2006
Dec mort/charge *
dot icon28/03/2006
Return made up to 14/03/06; full list of members
dot icon05/05/2005
Partic of mort/charge *
dot icon04/05/2005
Accounts for a small company made up to 2004-08-31
dot icon29/04/2005
Partic of mort/charge *
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon07/02/2005
Partic of mort/charge *
dot icon08/09/2004
Full accounts made up to 2003-08-31
dot icon22/03/2004
Return made up to 14/03/04; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/03/2003
Return made up to 14/03/03; full list of members
dot icon09/08/2002
Particulars of contract relating to shares
dot icon09/08/2002
Ad 26/06/02--------- £ si 75000@1=75000 £ ic 146100/221100
dot icon23/07/2002
Partic of mort/charge *
dot icon23/07/2002
Partic of mort/charge *
dot icon23/07/2002
Partic of mort/charge *
dot icon23/07/2002
Partic of mort/charge *
dot icon23/07/2002
Partic of mort/charge *
dot icon04/07/2002
Partic of mort/charge *
dot icon04/07/2002
Dec mort/charge *
dot icon04/07/2002
Dec mort/charge *
dot icon04/07/2002
Dec mort/charge *
dot icon04/07/2002
Dec mort/charge *
dot icon04/07/2002
Dec mort/charge *
dot icon21/06/2002
New director appointed
dot icon21/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon10/04/2002
Return made up to 14/03/02; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2000-08-31
dot icon11/05/2001
Certificate of change of name
dot icon10/04/2001
Return made up to 14/03/01; full list of members
dot icon11/01/2001
Dec mort/charge *
dot icon14/12/2000
Partic of mort/charge *
dot icon28/11/2000
Dec mort/charge *
dot icon28/11/2000
Dec mort/charge *
dot icon28/11/2000
Dec mort/charge release *
dot icon20/11/2000
Full accounts made up to 1999-08-31
dot icon12/06/2000
Partic of mort/charge *
dot icon09/06/2000
Partic of mort/charge *
dot icon09/06/2000
Partic of mort/charge *
dot icon09/06/2000
Partic of mort/charge *
dot icon09/06/2000
Partic of mort/charge *
dot icon26/05/2000
Dec mort/charge *
dot icon26/05/2000
Dec mort/charge *
dot icon26/05/2000
Dec mort/charge *
dot icon25/05/2000
Dec mort/charge *
dot icon29/03/2000
Return made up to 14/03/00; full list of members
dot icon23/12/1999
Partic of mort/charge *
dot icon24/05/1999
Partic of mort/charge *
dot icon22/05/1999
Return made up to 14/03/99; full list of members
dot icon10/05/1999
Partic of mort/charge *
dot icon18/03/1999
Full accounts made up to 1998-08-31
dot icon28/10/1998
Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH
dot icon08/07/1998
Partic of mort/charge *
dot icon29/04/1998
Ad 17/08/96--------- £ si 146000@1
dot icon29/04/1998
Return made up to 14/03/98; full list of members
dot icon14/04/1998
Accounts for a small company made up to 1997-08-31
dot icon09/03/1998
Auditor's resignation
dot icon18/02/1998
Partic of mort/charge *
dot icon18/02/1998
Partic of mort/charge *
dot icon23/01/1998
Nc inc already adjusted 01/04/97
dot icon23/01/1998
Resolutions
dot icon07/10/1997
Auditor's resignation
dot icon19/03/1997
Return made up to 14/03/97; full list of members
dot icon05/11/1996
Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon04/11/1996
Accounting reference date extended from 31/03/97 to 31/08/97
dot icon18/07/1996
Partic of mort/charge *
dot icon17/07/1996
Secretary resigned
dot icon17/07/1996
New secretary appointed
dot icon12/07/1996
Partic of mort/charge *
dot icon25/06/1996
Partic of mort/charge *
dot icon24/04/1996
Memorandum and Articles of Association
dot icon22/04/1996
Certificate of change of name
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New secretary appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
Registered office changed on 17/04/96 from: 24 great king street edinburgh EH3 6QN
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Secretary resigned
dot icon14/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon0 % *

* during past year

Cash in Bank

£226,114.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
24
1.59M
-
0.00
226.11K
-
2022
24
1.59M
-
0.00
226.11K
-

Employees

2022

Employees

24 Ascended- *

Net Assets(GBP)

1.59M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martone, Antonio George
Director
30/07/2012 - Present
4
Martone, Franco
Director
26/03/1996 - Present
6
Martone, Carolyn Nancy
Director
26/03/1996 - Present
2
Martone, Fabio
Director
10/06/2002 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CIAO ROMA RESTAURANTS LIMITED

CIAO ROMA RESTAURANTS LIMITED is an(a) Active company incorporated on 14/03/1996 with the registered office located at 29 Sciennes Road, Edinburgh EH9 1NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CIAO ROMA RESTAURANTS LIMITED?

toggle

CIAO ROMA RESTAURANTS LIMITED is currently Active. It was registered on 14/03/1996 .

Where is CIAO ROMA RESTAURANTS LIMITED located?

toggle

CIAO ROMA RESTAURANTS LIMITED is registered at 29 Sciennes Road, Edinburgh EH9 1NX.

What does CIAO ROMA RESTAURANTS LIMITED do?

toggle

CIAO ROMA RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CIAO ROMA RESTAURANTS LIMITED have?

toggle

CIAO ROMA RESTAURANTS LIMITED had 24 employees in 2022.

What is the latest filing for CIAO ROMA RESTAURANTS LIMITED?

toggle

The latest filing was on 24/09/2025: Registration of charge SC1641580046, created on 2025-09-23.