Company NamePinamar Limited
DirectorsGiuseppina Romano and Ciro Romano
Company StatusActive
Company NumberSC046713
CategoryPrivate Limited Company
Incorporation Date27 June 1969(54 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMrs Giuseppina Romano
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(19 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressGreenlaw Works Suite 1.06, Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
Secretary NameMrs Giuseppina Romano
StatusCurrent
Appointed23 November 2011(42 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressGreenlaw Works Suite 1.06, Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
Director NameMr Ciro Romano
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(42 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlaw Works Suite 1.06, Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
Director NameMr Mario Romano
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1988(19 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 23 November 2011)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressKittochhill House 35 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8QP
Scotland
Secretary NameLeonard G Murray
NationalityBritish
StatusResigned
Appointed31 December 1988(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1990)
RoleCompany Director
Correspondence Address13 Bath Street
Glasgow
Lanarkshire
G2 1HY
Scotland
Secretary NameMr Mario Romano
NationalityItalian
StatusResigned
Appointed31 August 1990(21 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 23 November 2011)
RoleRestrauteur
Country of ResidenceScotland
Correspondence AddressKittochhill House 35 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8QP
Scotland

Location

Registered AddressGreenlaw Works Suite 1.06, Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,387,240
Cash£12,796
Current Liabilities£1,847,364

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

24 January 2001Delivered 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 1999Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1984Delivered 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 1991Delivered 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

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Secretary's details changed for Mrs Giuseppina Romano on 12 September 2017 (1 page)
12 September 2017Change of details for Mrs Giuseppina Romano as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mrs Giuseppina Romano on 12 September 2017 (2 pages)
12 September 2017Secretary's details changed for Mrs Giuseppina Romano on 12 September 2017 (1 page)
12 September 2017Change of details for Mrs Giuseppina Romano as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mrs Giuseppina Romano on 12 September 2017 (2 pages)
22 August 2017Satisfaction of charge 1 in full (1 page)
22 August 2017Satisfaction of charge 7 in full (1 page)
22 August 2017Satisfaction of charge 6 in full (1 page)
22 August 2017Satisfaction of charge 7 in full (1 page)
22 August 2017Satisfaction of charge 2 in full (1 page)
22 August 2017Satisfaction of charge 9 in full (1 page)
22 August 2017Satisfaction of charge 8 in full (1 page)
22 August 2017Satisfaction of charge 8 in full (1 page)
22 August 2017Satisfaction of charge 2 in full (1 page)
22 August 2017Satisfaction of charge 4 in full (1 page)
22 August 2017Satisfaction of charge 5 in full (1 page)
22 August 2017Satisfaction of charge 1 in full (1 page)
22 August 2017Satisfaction of charge 4 in full (1 page)
22 August 2017Satisfaction of charge 5 in full (1 page)
22 August 2017Satisfaction of charge 9 in full (1 page)
22 August 2017Satisfaction of charge 6 in full (1 page)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Appointment of Mr Ciro Romano as a director (2 pages)
5 January 2012Appointment of Mr Ciro Romano as a director (2 pages)
12 December 2011Appointment of Mrs Giuseppina Romano as a secretary (2 pages)
12 December 2011Termination of appointment of Mario Romano as a secretary (1 page)
12 December 2011Termination of appointment of Mario Romano as a director (1 page)
12 December 2011Appointment of Mrs Giuseppina Romano as a secretary (2 pages)
12 December 2011Termination of appointment of Mario Romano as a director (1 page)
12 December 2011Termination of appointment of Mario Romano as a secretary (1 page)
2 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (9 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (9 pages)
29 January 2010Director's details changed for Giuseppina Romano on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mario Romano on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Giuseppina Romano on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mario Romano on 31 December 2009 (2 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 September 2008Accounts for a small company made up to 31 August 2007 (7 pages)
25 September 2008Accounts for a small company made up to 31 August 2007 (7 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (8 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 October 2005Accounts for a small company made up to 31 August 2004 (8 pages)
4 October 2005Accounts for a small company made up to 31 August 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 September 2004Accounts for a small company made up to 31 August 2003 (8 pages)
8 September 2004Accounts for a small company made up to 31 August 2003 (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 June 2003Accounts for a small company made up to 25 August 2002 (8 pages)
25 June 2003Accounts for a small company made up to 25 August 2002 (8 pages)
31 March 2003Dec mort/charge * (4 pages)
31 March 2003Dec mort/charge * (4 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 November 2002Full accounts made up to 28 August 2001 (15 pages)
12 November 2002Full accounts made up to 28 August 2001 (15 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
14 November 2001Registered office changed on 14/11/01 from: the redhurst hotel 27 eastwoodmains road giffnock glasgow G46 6QE (1 page)
14 November 2001Registered office changed on 14/11/01 from: the redhurst hotel 27 eastwoodmains road giffnock glasgow G46 6QE (1 page)
2 July 2001Full accounts made up to 27 August 2000 (15 pages)
2 July 2001Full accounts made up to 27 August 2000 (15 pages)
12 March 2001Registered office changed on 12/03/01 from: 2ND floor,132 west nile street glasgow lanarkshire G1 2RQ (1 page)
12 March 2001Registered office changed on 12/03/01 from: 2ND floor,132 west nile street glasgow lanarkshire G1 2RQ (1 page)
31 January 2001Partic of mort/charge * (5 pages)
31 January 2001Partic of mort/charge * (5 pages)
7 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2000Full accounts made up to 29 August 1999 (14 pages)
3 July 2000Full accounts made up to 29 August 1999 (14 pages)
26 May 2000Registered office changed on 26/05/00 from: 28 tunnel street glasgow G3 8HL (1 page)
26 May 2000Registered office changed on 26/05/00 from: 28 tunnel street glasgow G3 8HL (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 August 1998 (20 pages)
16 July 1999Full accounts made up to 31 August 1998 (20 pages)
8 February 1999Partic of mort/charge * (5 pages)
8 February 1999Partic of mort/charge * (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998Full accounts made up to 31 August 1997 (21 pages)
1 July 1998Full accounts made up to 31 August 1997 (21 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 September 1997Full accounts made up to 31 August 1996 (19 pages)
18 September 1997Full accounts made up to 31 August 1996 (19 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
23 August 1996Partic of mort/charge * (5 pages)
23 August 1996Partic of mort/charge * (5 pages)
25 June 1996Full accounts made up to 31 August 1995 (18 pages)
25 June 1996Full accounts made up to 31 August 1995 (18 pages)
14 February 1996Registered office changed on 14/02/96 from: 266 st vincent street glasgow G2 5RL (1 page)
14 February 1996Registered office changed on 14/02/96 from: 266 st vincent street glasgow G2 5RL (1 page)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 September 1995Full accounts made up to 31 August 1994 (17 pages)
29 September 1995Full accounts made up to 31 August 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
7 March 1978Memorandum and Articles of Association (8 pages)
7 March 1978Memorandum and Articles of Association (8 pages)