Company NameCaffe Roma Limited
DirectorEwan McKay
Company StatusActive
Company NumberSC387181
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Previous NameDiscount Coffee Store Ltd

Business Activity

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

Director

Director NameMr Ewan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland

Location

Registered Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Ewan Mckay
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
28 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 September 2016Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 1 September 2016 (1 page)
1 September 2016Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 1 September 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 November 2015Company name changed discount coffee store LTD\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
20 November 2015Company name changed discount coffee store LTD\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(3 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(3 pages)
4 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 300
(3 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 300
(3 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 300
(3 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 300
(3 pages)
15 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Ewan Mckay on 18 October 2012 (2 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Ewan Mckay on 18 October 2012 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)