Company NameMario E Gino Limited
DirectorsGiuseppina Romano and Ciro Romano
Company StatusActive
Company NumberSC057729
CategoryPrivate Limited Company
Incorporation Date8 May 1975(49 years 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(13 years, 8 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(36 years, 6 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(36 years, 8 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 NamePaul Mazzucco
Date of BirthJune 1937 (Born 86 years ago)
StatusResigned
Appointed31 December 1988(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 January 1990)
RoleRestaurateur
Correspondence Address39 Crawford Drive
Glasgow
Lanarkshire
G15 6TW
Scotland
Director NameMr Mario Romano
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1988(13 years, 8 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(13 years, 8 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(15 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 23 November 2011)
RoleCompany Director
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

Shareholders

4k at £1Carolina Romano-luton
20.00%
Ordinary
4k at £1Ciro Romano
20.00%
Ordinary
4k at £1Claudia Romano
20.00%
Ordinary
4k at £1Giuseppina Romano
20.00%
Ordinary
4k at £1Monica Romano-gattusso
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
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 September 1985Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 1980Delivered 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 1977Delivered 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 1975Delivered 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

Filing History

23 May 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
24 October 2022Registered 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 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
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 (7 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 (7 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 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
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 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)
22 August 2017Satisfaction of charge 4 in full (1 page)
22 August 2017Satisfaction of charge 2 in full (1 page)
22 August 2017Satisfaction of charge 3 in full (1 page)
22 August 2017Satisfaction of charge 3 in full (1 page)
22 August 2017Satisfaction of charge 6 in full (2 pages)
22 August 2017Satisfaction of charge 1 in full (1 page)
22 August 2017Satisfaction of charge 6 in full (2 pages)
22 August 2017Satisfaction of charge 1 in full (1 page)
22 August 2017Satisfaction of charge 2 in full (1 page)
22 August 2017Satisfaction of charge 4 in full (1 page)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 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 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 January 2016Director's details changed for Mrs Giuseppina Romano on 18 November 2015 (2 pages)
7 January 2016Director's details changed for Mrs Giuseppina Romano on 18 November 2015 (2 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 20,000
(5 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 20,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 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 20,000
(5 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 20,000
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (6 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 20,000
(5 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 20,000
(5 pages)
31 May 2013Full accounts made up to 31 August 2012 (11 pages)
31 May 2013Full accounts made up to 31 August 2012 (11 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 (6 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 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 2011Termination of appointment of Mario Romano as a secretary (1 page)
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 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 director (1 page)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 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 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
29 January 2010Director's details changed for Mrs 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 2010Director's details changed for Mr Mario Romano on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Mario 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 2010Director's details changed for Mrs Giuseppina Romano on 31 December 2009 (2 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 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)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 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 (6 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (6 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 (6 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (6 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 2005Full accounts made up to 31 August 2004 (8 pages)
4 October 2005Full accounts 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)
1 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (6 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 (6 pages)
25 June 2003Accounts for a small company made up to 25 August 2002 (6 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)
1 July 2002Full accounts made up to 28 August 2001 (7 pages)
1 July 2002Full accounts made up to 28 August 2001 (7 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 (7 pages)
2 July 2001Full accounts made up to 27 August 2000 (7 pages)
9 March 2001Registered office changed on 09/03/01 from: 2ND floor,132 west nile street glasgow lanarkshire G1 2RQ (1 page)
9 March 2001Registered office changed on 09/03/01 from: 2ND floor,132 west nile street glasgow lanarkshire G1 2RQ (1 page)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2000Full accounts made up to 29 August 1999 (7 pages)
3 July 2000Full accounts made up to 29 August 1999 (7 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 (9 pages)
16 July 1999Full accounts made up to 31 August 1998 (9 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)
1 July 1998Full accounts made up to 31 August 1997 (10 pages)
1 July 1998Full accounts made up to 31 August 1997 (10 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 (9 pages)
18 September 1997Full accounts made up to 31 August 1996 (9 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)
25 June 1996Full accounts made up to 31 August 1995 (9 pages)
25 June 1996Full accounts made up to 31 August 1995 (9 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 (9 pages)
29 September 1995Full accounts made up to 31 August 1994 (9 pages)
4 July 1980Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 July 1980Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 June 1975Incorporation (16 pages)
8 June 1975Incorporation (16 pages)