Background WavePink WaveYellow Wave

MIELE'S ICE CREAM LIMITED (SC582942)

MIELE'S ICE CREAM LIMITED (SC582942) is an active UK company. incorporated on 1 December 2017. with registered office in Inverness. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. MIELE'S ICE CREAM LIMITED has been registered for 8 years. Current directors include MIELE, David Roberto, MIELE, Michael, MIELE, Roberto.

Company Number
SC582942
Status
active
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
4th Floor Metropolitan House, Inverness, IV1 1HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
MIELE, David Roberto, MIELE, Michael, MIELE, Roberto
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIELE'S ICE CREAM LIMITED

MIELE'S ICE CREAM LIMITED is an active company incorporated on 1 December 2017 with the registered office located in Inverness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. MIELE'S ICE CREAM LIMITED was registered 8 years ago.(SIC: 56103)

Status

active

Active since 8 years ago

Company No

SC582942

LTD Company

Age

8 Years

Incorporated 1 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

M GELATO LIMITED
From: 1 December 2017To: 2 July 2024
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, 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 Centre South Street Elgin Moray IV30 1JB Scotland
From: 1 December 2017To: 28 October 2021
Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MIELE, David Roberto

Active
50 Seafield Road, InvernessIV1 1SG
Born March 1989
Director
Appointed 01 Dec 2017

MIELE, Michael

Active
Balnakyle Road, InvernessIV2 4BT
Born July 1993
Director
Appointed 01 Dec 2017

MIELE, Roberto

Active
ElginIV30 4NS
Born July 1960
Director
Appointed 01 Dec 2017

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 01 Dec 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 01 Dec 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 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

37

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
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Certificate Change Of Name Company
2 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
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
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
6 December 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC 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 Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2017
NEWINCIncorporation