Newton Mearns
Glasgow
G77 6EF
Scotland
Secretary Name | Mrs Giuseppina Romano |
---|---|
Status | Current |
Appointed | 23 November 2011(36 years, 6 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(36 years, 8 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 | Paul Mazzucco |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Status | Resigned |
Appointed | 31 December 1988(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1990) |
Role | Restaurateur |
Correspondence Address | 39 Crawford Drive Glasgow Lanarkshire G15 6TW Scotland |
Director Name | Mr Mario Romano |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1988(13 years, 8 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(13 years, 8 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(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 November 2011) |
Role | Company Director |
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 |
4k at £1 | Carolina Romano-luton 20.00% Ordinary |
---|---|
4k at £1 | Ciro Romano 20.00% Ordinary |
4k at £1 | Claudia Romano 20.00% Ordinary |
4k at £1 | Giuseppina Romano 20.00% Ordinary |
4k at £1 | Monica Romano-gattusso 20.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
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 September 1985 | Delivered on: 2 October 1985 Satisfied on: 2 May 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: £230,000 deposited with the banks resources dept on an a/c in name of the royal bank of scotland PLC as nominees for the co. Together with all other sums which may be depos. In the said a/c & all interest. Fully Satisfied |
---|---|
5 September 1984 | Delivered on: 26 September 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: All and whole subjects: commence at the southwest corner of section 11, township 36 south, range 18 east; sarasota county, florida, united states of america, thence n 00O 48' 53" e along the west line of said section 11 a distance of 1234.95 feet; thence s 89O 11' 07" e a distance of 240.00 feet to a concrete monument set for a point of beginning; then n 00O 48' 53" e along a line 240.00 feet easterly of and parallel with the said west line of section 11 of a distance of 299.57 feet to a concrete monument set; then n 42O 21' 21" e a distance of 478.26 feet to a concrete monument set; then s 88O 42' 28" e a distance of 617.09 feet to a concrete monument set; thence s 59O 13' 59" w a distance of 146.07 feet to a P.C. of a curve to the left having a central angle of 58O 25' 06" and a radius of 676.02 feet; thence southwesterly along the arc a distance of 689.26 feet to a concrete monument set; thence n 89O 11' 07" w a distance of 487.81 feet to the point of beginning; less and except: a portion of parcel "k" the meadows, unit 2, as recorded in plat book 24, pages 23-23G, public records of sarasota county, florida, being more particularly described as follows: begin at the northeasterly corner of said parcel "k"; thence n 88O 42' 28" w along the northerly line of said parcel "k". Being also the southerly R.O.W. line of a sarasota county drainage R.O.W., as recorded in O.R. 1172, page 575, public records of sarasota county, florida, a distance of 617.09'; thence s 42O 21' 21" w along the northwesterly boundary line of said parcel "k" a distance of 202.00'; thence s 47O 38' 39" e a distance of 37.00'; thence south a distance of 110.00'; thence east, a distance of 116.00'; then n 44O 16' 29" e a distance jof 55.87'; thence east a distance of 70.00'; thence south a distance of 35.32'; thence east a distance of 168.80' to the easterly boundary line of said parcel "k", being also the westerly R.O.W. line of longmeadow (100' wide); thence northeasterly along the arc of a curve, being said westerly R.O.W. line, having a radius of 676.02', and a central angle of 24O 00' 03", a distance of 283.18' to its point of tangency; thence n 59O 13' 59" e along said westerly R.O.W. line, a distance of 146.07' to the point of beginning being and lying in section 11, township 36S, range 18E, sarasota county, florida. Outstanding |
17 January 1984 | Delivered on: 23 January 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All moneys due, or to become due by the company & others. Particulars: "Da luciano ristorante" 2 silverwells crescent bothwell. Outstanding |
23 June 1982 | Delivered on: 6 July 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All moneys due, or to become due by the company and others as partners. Particulars: "Back alley restaurant" 8 ruthven lane, glasgow. Outstanding |
28 October 1980 | Delivered on: 5 November 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 92/94 mitchell st glasgow. Outstanding |
27 June 1977 | Delivered on: 28 June 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Campsie glen hotel campsie. Outstanding |
7 August 1975 | Delivered on: 20 August 1975 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Outstanding |
23 May 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
24 October 2022 | Registered office address changed from Burnfield House 4a Burnfield Avenue Giffnock Glasgow G46 7TP to Greenlaw Works Suite 1.06, Greenlaw Way Newton Mearns Glasgow G77 6EF on 24 October 2022 (1 page) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
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 (7 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 (7 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 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
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 | 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) |
22 August 2017 | Satisfaction of charge 4 in full (1 page) |
22 August 2017 | Satisfaction of charge 2 in full (1 page) |
22 August 2017 | Satisfaction of charge 3 in full (1 page) |
22 August 2017 | Satisfaction of charge 3 in full (1 page) |
22 August 2017 | Satisfaction of charge 6 in full (2 pages) |
22 August 2017 | Satisfaction of charge 1 in full (1 page) |
22 August 2017 | Satisfaction of charge 6 in full (2 pages) |
22 August 2017 | Satisfaction of charge 1 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) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 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 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 January 2016 | Director's details changed for Mrs Giuseppina Romano on 18 November 2015 (2 pages) |
7 January 2016 | Director's details changed for Mrs Giuseppina Romano on 18 November 2015 (2 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 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 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 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 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
|
31 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
31 May 2013 | Full accounts made up to 31 August 2012 (11 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 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 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 | Termination of appointment of Mario Romano as a secretary (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 secretary (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 director (1 page) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (6 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 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
29 January 2010 | Director's details changed for Mrs 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 | Director's details changed for Mr Mario Romano on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Mario 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 | Director's details changed for Mrs Giuseppina Romano on 31 December 2009 (2 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 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) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (6 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 (6 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (6 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 (6 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (6 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 | Full accounts made up to 31 August 2004 (8 pages) |
4 October 2005 | Full accounts 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) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (6 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 (6 pages) |
25 June 2003 | Accounts for a small company made up to 25 August 2002 (6 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) |
1 July 2002 | Full accounts made up to 28 August 2001 (7 pages) |
1 July 2002 | Full accounts made up to 28 August 2001 (7 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 (7 pages) |
2 July 2001 | Full accounts made up to 27 August 2000 (7 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 2ND floor,132 west nile street glasgow lanarkshire G1 2RQ (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 2ND floor,132 west nile street glasgow lanarkshire G1 2RQ (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 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 (7 pages) |
3 July 2000 | Full accounts made up to 29 August 1999 (7 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 (9 pages) |
16 July 1999 | Full accounts made up to 31 August 1998 (9 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) |
1 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (10 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 (9 pages) |
18 September 1997 | Full accounts made up to 31 August 1996 (9 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
|
25 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (9 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 (9 pages) |
29 September 1995 | Full accounts made up to 31 August 1994 (9 pages) |
4 July 1980 | Resolutions
|
4 July 1980 | Resolutions
|
8 June 1975 | Incorporation (16 pages) |
8 June 1975 | Incorporation (16 pages) |