Cafe Miro Limited EDINBURGH


Founded in 2015, Cafe Miro, classified under reg no. SC520440 is an active company. Currently registered at 25/25a Promenade EH15 1HH, Edinburgh the company has been in the business for 9 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has one director. Kazim A., appointed on 12 April 2019. There are currently no secretaries appointed. As of 12 May 2024, there were 2 ex directors - Tulay A., Kazim A. and others listed below. There were no ex secretaries.

Cafe Miro Limited Address / Contact

Office Address 25/25a Promenade
Office Address2 Portobello
Town Edinburgh
Post code EH15 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC520440
Date of Incorporation Mon, 16th Nov 2015
Industry Licensed restaurants
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (111 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Kazim A.

Position: Director

Appointed: 12 April 2019

Tulay A.

Position: Director

Appointed: 03 August 2017

Resigned: 16 December 2019

Kazim A.

Position: Director

Appointed: 16 November 2015

Resigned: 03 August 2017

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Kazim A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Tulay A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kazim A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kazim A.

Notified on 7 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tulay A.

Notified on 3 August 2017
Ceased on 7 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kazim A.

Notified on 1 November 2016
Ceased on 3 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth100      
Balance Sheet
Cash Bank On Hand1001 55351 246148 892332 083375 414 
Current Assets1005 80954 471151 352335 295379 499341 781
Net Assets Liabilities1008 38241 467141 900274 324341 010352 724
Property Plant Equipment 90 00080 00099 86786 54873 229 
Total Inventories 4 2563 2252 4603 2124 085 
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 00020 00033 31946 63859 957 
Average Number Employees During Period  1414223230
Creditors 7 42713 00429 31997 51970 15017 501
Fixed Assets 90 00080 00099 86786 54873 22959 910
Increase From Depreciation Charge For Year Property Plant Equipment 10 00010 00013 31913 31913 319 
Net Current Assets Liabilities100-1 61841 467122 033237 776309 349324 280
Property Plant Equipment Gross Cost 100 000100 000133 186133 186133 186 
Total Additions Including From Business Combinations Property Plant Equipment 100 000 33 186   
Total Assets Less Current Liabilities10088 382121 467221 900324 324382 578384 190
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 7th August 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements