Company NameCafe Milano Edinburgh Ltd
DirectorLindsay Brown
Company StatusActive
Company NumberSC503668
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Lindsay Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(8 years, 8 months after company formation)
Appointment Duration4 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Christopher Joseph Doherty
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address17 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Carlo Marcus Roberto Binanti
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2015)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address17 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMs Jacqueline Kirkpatrick Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2016(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 2020)
RoleCatering Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Ibrahim Sharrif
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 January 2024)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland

Location

Registered AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
15 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 June 2020Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 6 January 2020 (1 page)
12 June 2020Notification of Ibrahim Sharrif as a person with significant control on 6 January 2020 (2 pages)
12 June 2020Termination of appointment of Jacqueline Kirkpatrick Stagg as a director on 6 January 2020 (1 page)
12 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
12 June 2020Appointment of Mr Ibrahim Sharrif as a director on 6 January 2020 (2 pages)
11 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 May 2020Micro company accounts made up to 30 April 2018 (2 pages)
11 May 2020Director's details changed for Ms Jacqueline Kirkpatrick Stagg on 1 May 2020 (2 pages)
29 April 2020Compulsory strike-off action has been discontinued (1 page)
28 April 2020Confirmation statement made on 20 April 2019 with no updates (3 pages)
3 September 2019Registered office address changed from 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page)
3 September 2019Registered office address changed from 50 Bentinck Street Glasgow G3 7TT Scotland to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
9 February 2018Total exemption full accounts made up to 30 April 2016 (4 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Termination of appointment of Christopher Joseph Doherty as a director on 8 May 2016 (1 page)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Termination of appointment of Christopher Joseph Doherty as a director on 8 May 2016 (1 page)
4 May 2017Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 8 May 2016 (2 pages)
4 May 2017Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA Scotland to 50 Bentinck Street Glasgow G3 7TT on 4 May 2017 (1 page)
4 May 2017Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 8 May 2016 (2 pages)
4 May 2017Compulsory strike-off action has been suspended (1 page)
4 May 2017Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA Scotland to 50 Bentinck Street Glasgow G3 7TT on 4 May 2017 (1 page)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
22 January 2016Termination of appointment of Carlo Marcus Roberto Binanti as a director on 3 October 2015 (1 page)
22 January 2016Termination of appointment of Carlo Marcus Roberto Binanti as a director on 3 October 2015 (1 page)
15 June 2015Appointment of Mr Carlo Marcus Roberto Binanti as a director on 8 June 2015 (2 pages)
15 June 2015Appointment of Mr Carlo Marcus Roberto Binanti as a director on 8 June 2015 (2 pages)
15 June 2015Appointment of Mr Carlo Marcus Roberto Binanti as a director on 8 June 2015 (2 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)