Background WavePink WaveYellow Wave

MIELE'S GELATERIA LIMITED (SC538376)

MIELE'S GELATERIA LIMITED (SC538376) is an active UK company. incorporated on 20 June 2016. with registered office in Inverness. The company operates in the Manufacturing sector, engaged in unknown sic code (10520) and 1 other business activities. MIELE'S GELATERIA LIMITED has been registered for 9 years. Current directors include MIELE, David Roberto, MIELE, Michael, MIELE, Nicola Jane and 1 others.

Company Number
SC538376
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
4th Floor Metropolitan House, Inverness, IV1 1HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10520)
Directors
MIELE, David Roberto, MIELE, Michael, MIELE, Nicola Jane, MIELE, Roberto
SIC Codes
10520, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIELE'S GELATERIA LIMITED

MIELE'S GELATERIA LIMITED is an active company incorporated on 20 June 2016 with the registered office located in Inverness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10520) and 1 other business activity. MIELE'S GELATERIA LIMITED was registered 9 years ago.(SIC: 10520, 56103)

Status

active

Active since 9 years ago

Company No

SC538376

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

4th Floor Metropolitan House 31-33 High Street Inverness, IV1 1HT,

Previous Addresses

C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland
From: 8 March 2024To: 17 February 2026
C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW Scotland
From: 8 March 2024To: 8 March 2024
C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland
From: 6 September 2023To: 8 March 2024
Saffery Champness Llp Kintail House Beechwood Park Inverness IV2 3BW Scotland
From: 28 October 2021To: 6 September 2023
Park House Business Centre South Street Elgin Moray IV3 1JB Scotland
From: 20 June 2016To: 28 October 2021
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 16
Loan Secured
Jul 17
Loan Secured
Dec 17
Loan Secured
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Loan Secured
May 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

MIELE, David Roberto

Active
50 Seafield Road, InvernessIV1 1SG
Born March 1989
Director
Appointed 20 Jun 2016

MIELE, Michael

Active
Balnakyle Road, InvernessIV2 4BT
Born July 1993
Director
Appointed 20 Jun 2016

MIELE, Nicola Jane

Active
Beech Brae, ElginIV30 4NS
Born December 1963
Director
Appointed 09 Sept 2016

MIELE, Roberto

Active
ElginIV30 4NS
Born July 1960
Director
Appointed 20 Jun 2016

Persons with significant control

3

Mr David Roberto Miele

Active
50 Seafield Road, InvernessIV1 1SG
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2017

Mr Michael Miele

Active
Balnakyle Road, InvernessIV2 4BT
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2017

Mr Roberto Miele

Active
ElginIV30 4NS
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
15 October 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 October 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 October 2024
466(Scot)466(Scot)
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Incorporation Company
20 June 2016
NEWINCIncorporation