Newton Mearns
Glasgow
G77 6EF
Scotland
Secretary Name | Mrs Giuseppina Romano |
---|---|
Status | Current |
Appointed | 23 November 2011(42 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Greenlaw Works Suite 1.06, Greenlaw Way Newton Mearns Glasgow G77 6EF Scotland |
Director Name | Mr Ciro Romano |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2011(42 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Greenlaw Works Suite 1.06, Greenlaw Way Newton Mearns Glasgow G77 6EF Scotland |
Director Name | Mr Mario Romano |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1988(19 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 23 November 2011) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Kittochhill House 35 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8QP Scotland |
Secretary Name | Leonard G Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | 13 Bath Street Glasgow Lanarkshire G2 1HY Scotland |
Secretary Name | Mr Mario Romano |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 1990(21 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 November 2011) |
Role | Restrauteur |
Country of Residence | Scotland |
Correspondence Address | Kittochhill House 35 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8QP Scotland |
Registered Address | Greenlaw Works Suite 1.06, Greenlaw Way Newton Mearns Glasgow G77 6EF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,387,240 |
Cash | £12,796 |
Current Liabilities | £1,847,364 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
24 January 2001 | Delivered on: 31 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The redhurst hotel, 27 eastwood mains road, giffnock, glasgow. Outstanding |
---|---|
3 February 1999 | Delivered on: 8 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 tunnel street,glasgow. Outstanding |
12 August 1996 | Delivered on: 23 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Manor park hotel,kilmarnock road,monkton. Outstanding |
12 May 1994 | Delivered on: 27 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 silvermills,(ristorante da luciano)bothwell LAN22177. Outstanding |
12 May 1994 | Delivered on: 25 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 92-94 mithcell street, glasgow. Outstanding |
24 December 1991 | Delivered on: 6 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The country club hotel milngavie road strathblane. Outstanding |
27 November 1991 | Delivered on: 28 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61A elmbank street glasgow title no GLA22041 61 bath street glasgow title no gla 27285 the goodwill of the licenced chemist. Outstanding |
5 July 1984 | Delivered on: 11 July 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 87, kilmarnock road, glasgow. Outstanding |
23 November 1991 | Delivered on: 2 December 1991 Satisfied on: 31 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 September 2017 | Secretary's details changed for Mrs Giuseppina Romano on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Mrs Giuseppina Romano as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mrs Giuseppina Romano on 12 September 2017 (2 pages) |
12 September 2017 | Secretary's details changed for Mrs Giuseppina Romano on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Mrs Giuseppina Romano as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mrs Giuseppina Romano on 12 September 2017 (2 pages) |
22 August 2017 | Satisfaction of charge 1 in full (1 page) |
22 August 2017 | Satisfaction of charge 7 in full (1 page) |
22 August 2017 | Satisfaction of charge 6 in full (1 page) |
22 August 2017 | Satisfaction of charge 7 in full (1 page) |
22 August 2017 | Satisfaction of charge 2 in full (1 page) |
22 August 2017 | Satisfaction of charge 9 in full (1 page) |
22 August 2017 | Satisfaction of charge 8 in full (1 page) |
22 August 2017 | Satisfaction of charge 8 in full (1 page) |
22 August 2017 | Satisfaction of charge 2 in full (1 page) |
22 August 2017 | Satisfaction of charge 4 in full (1 page) |
22 August 2017 | Satisfaction of charge 5 in full (1 page) |
22 August 2017 | Satisfaction of charge 1 in full (1 page) |
22 August 2017 | Satisfaction of charge 4 in full (1 page) |
22 August 2017 | Satisfaction of charge 5 in full (1 page) |
22 August 2017 | Satisfaction of charge 9 in full (1 page) |
22 August 2017 | Satisfaction of charge 6 in full (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Appointment of Mr Ciro Romano as a director (2 pages) |
5 January 2012 | Appointment of Mr Ciro Romano as a director (2 pages) |
12 December 2011 | Appointment of Mrs Giuseppina Romano as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Mario Romano as a secretary (1 page) |
12 December 2011 | Termination of appointment of Mario Romano as a director (1 page) |
12 December 2011 | Appointment of Mrs Giuseppina Romano as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Mario Romano as a director (1 page) |
12 December 2011 | Termination of appointment of Mario Romano as a secretary (1 page) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
29 January 2010 | Director's details changed for Giuseppina Romano on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mario Romano on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Giuseppina Romano on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mario Romano on 31 December 2009 (2 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 September 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
25 September 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 October 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
4 October 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
8 September 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 June 2003 | Accounts for a small company made up to 25 August 2002 (8 pages) |
25 June 2003 | Accounts for a small company made up to 25 August 2002 (8 pages) |
31 March 2003 | Dec mort/charge * (4 pages) |
31 March 2003 | Dec mort/charge * (4 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 November 2002 | Full accounts made up to 28 August 2001 (15 pages) |
12 November 2002 | Full accounts made up to 28 August 2001 (15 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
14 November 2001 | Registered office changed on 14/11/01 from: the redhurst hotel 27 eastwoodmains road giffnock glasgow G46 6QE (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: the redhurst hotel 27 eastwoodmains road giffnock glasgow G46 6QE (1 page) |
2 July 2001 | Full accounts made up to 27 August 2000 (15 pages) |
2 July 2001 | Full accounts made up to 27 August 2000 (15 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 2ND floor,132 west nile street glasgow lanarkshire G1 2RQ (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 2ND floor,132 west nile street glasgow lanarkshire G1 2RQ (1 page) |
31 January 2001 | Partic of mort/charge * (5 pages) |
31 January 2001 | Partic of mort/charge * (5 pages) |
7 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 29 August 1999 (14 pages) |
3 July 2000 | Full accounts made up to 29 August 1999 (14 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 28 tunnel street glasgow G3 8HL (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 28 tunnel street glasgow G3 8HL (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 August 1998 (20 pages) |
16 July 1999 | Full accounts made up to 31 August 1998 (20 pages) |
8 February 1999 | Partic of mort/charge * (5 pages) |
8 February 1999 | Partic of mort/charge * (5 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
1 July 1998 | Full accounts made up to 31 August 1997 (21 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (21 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 31 August 1996 (19 pages) |
18 September 1997 | Full accounts made up to 31 August 1996 (19 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 January 1997 | Return made up to 31/12/96; full list of members
|
23 August 1996 | Partic of mort/charge * (5 pages) |
23 August 1996 | Partic of mort/charge * (5 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (18 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (18 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 266 st vincent street glasgow G2 5RL (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 266 st vincent street glasgow G2 5RL (1 page) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 September 1995 | Full accounts made up to 31 August 1994 (17 pages) |
29 September 1995 | Full accounts made up to 31 August 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
7 March 1978 | Memorandum and Articles of Association (8 pages) |
7 March 1978 | Memorandum and Articles of Association (8 pages) |