Newton Mearns
Glasgow
G77 6HZ
Scotland
Director Name | Mr Giancarlo Romano |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 142 West Nile Street Glasgow G1 2RQ Scotland |
Director Name | Miss Sheena Margaret Coburn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(14 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Gordon Crescent Newton Mearns Glasgow G77 6HZ Scotland |
Director Name | Jacqueline Margaret Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(14 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 June 1990) |
Role | Company Director |
Correspondence Address | Lyon Court Mansions 190 Elmbank Street Glasgow G2 Scotland |
Director Name | Anne Margaret Lindsay Mulhern |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(14 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 3 Monkton Gardens Newton Mearns Glasgow G77 5HW Scotland |
Director Name | Anna Marta Romano |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(14 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | Picketlaw Farm Carmunnock Glasgow G76 9EJ Scotland |
Director Name | Giancarlo Romano |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(14 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Athole Gardens Glasgow G12 9BA Scotland |
Director Name | Luigi Romano |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 1989(14 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | Picketlaw Farm Carmunnock Glasgow G76 9EJ Scotland |
Director Name | Marcello Romano |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(14 years after company formation) |
Appointment Duration | 18 years (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 6 Princes Mews London W2 4NX |
Secretary Name | Luigi Romano |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 1989(14 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | Picketlaw Farm Carmunnock Glasgow G76 9EJ Scotland |
Secretary Name | Giancarlo Romano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Athole Gardens Glasgow G12 9BA Scotland |
Director Name | Anna Marta Romano |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1st Floor 402 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Luigi Romano |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 October 2011(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1st Floor 402 Sauchiehall Street Glasgow G2 3JD Scotland |
Secretary Name | Luigi Romano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | 1st Floor 402 Sauchiehall Street Glasgow G2 3JD Scotland |
Telephone | 0141 5720872 |
---|---|
Telephone region | Glasgow |
Registered Address | 4th Floor, 142 West Nile Street Glasgow G1 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,162,794 |
Cash | £436,482 |
Current Liabilities | £10,054,854 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
4 June 1986 | Delivered on: 9 June 1986 Satisfied on: 9 December 1991 Persons entitled: Whitbread and Company PLC Classification: Standard security Secured details: £200,000 and all sums due or to become due. Particulars: 160/162 battlefield 520 sauchiehall st glasgow. Fully Satisfied |
---|---|
28 May 1986 | Delivered on: 4 June 1986 Satisfied on: 9 December 1991 Persons entitled: Whitbread and Company 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. Fully Satisfied |
10 October 1985 | Delivered on: 31 October 1985 Satisfied on: 12 February 1988 Persons entitled: Tennent Caledonian Breweries Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 351 argyle street, glasgow. Fully Satisfied |
2 October 1985 | Delivered on: 10 October 1985 Satisfied on: 26 February 1988 Persons entitled: Tennent Caledonian Breweries Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of the property and undertaking of romaro wines limited. Fully Satisfied |
11 September 1985 | Delivered on: 23 September 1985 Satisfied on: 18 August 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 520 sauchiehall st. Glasgow. Fully Satisfied |
29 September 1976 | Delivered on: 13 October 1976 Satisfied on: 12 June 1996 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. Fully Satisfied |
16 February 1979 | Delivered on: 23 February 1979 Persons entitled: The Royal Bank of Scotland PLC Classification: Personal bond and standard security Secured details: All sums due or to become due. Particulars: The ad lib restaurant, 111 hope street, glasgow. Outstanding |
23 June 1978 | Delivered on: 13 July 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 weymouth drive glasgow. Outstanding |
23 June 1978 | Delivered on: 13 July 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 98/100 union street, larkhall. Outstanding |
14 February 2024 | Accounts for a small company made up to 31 May 2023 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
6 February 2023 | Termination of appointment of Sheena Margaret Coburn as a director on 29 January 2023 (1 page) |
23 December 2022 | Accounts for a small company made up to 31 May 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
23 March 2022 | Director's details changed for Mr Giancarlo Romano on 22 March 2022 (2 pages) |
22 March 2022 | Appointment of Mr Giancarlo Romano as a director on 22 March 2022 (2 pages) |
10 November 2021 | Change of details for Mr Giancarlo Romano as a person with significant control on 15 April 2017 (2 pages) |
21 October 2021 | Accounts for a small company made up to 31 May 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 May 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
29 November 2019 | Amended accounts for a small company made up to 31 May 2019 (9 pages) |
31 October 2019 | Accounts for a small company made up to 31 May 2019 (10 pages) |
23 July 2019 | Registered office address changed from 1st Floor 402 Sauchiehall Street Glasgow G2 3JD to 4th Floor, 142 West Nile Street Glasgow G1 2RQ on 23 July 2019 (1 page) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a small company made up to 31 May 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
7 December 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
7 December 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
9 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
9 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 December 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
4 December 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
4 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
13 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
15 July 2013 | Termination of appointment of Anna Romano as a director (2 pages) |
15 July 2013 | Termination of appointment of Anna Romano as a director (2 pages) |
15 July 2013 | Termination of appointment of Luigi Romano as a director (2 pages) |
15 July 2013 | Termination of appointment of Luigi Romano as a secretary (2 pages) |
15 July 2013 | Termination of appointment of Luigi Romano as a director (2 pages) |
15 July 2013 | Termination of appointment of Luigi Romano as a secretary (2 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
15 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Anna Marta Romano as a director (3 pages) |
9 November 2011 | Appointment of Anna Marta Romano as a director (3 pages) |
3 November 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
3 November 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
27 October 2011 | Appointment of Luigi Romano as a director (3 pages) |
27 October 2011 | Appointment of Luigi Romano as a secretary (3 pages) |
27 October 2011 | Appointment of Luigi Romano as a secretary (3 pages) |
27 October 2011 | Appointment of Luigi Romano as a director (3 pages) |
5 September 2011 | Termination of appointment of Giancarlo Romano as a secretary (1 page) |
5 September 2011 | Termination of appointment of Giancarlo Romano as a secretary (1 page) |
5 September 2011 | Termination of appointment of Giancarlo Romano as a director (1 page) |
5 September 2011 | Termination of appointment of Giancarlo Romano as a director (1 page) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Amended accounts made up to 31 May 2010 (7 pages) |
9 November 2010 | Amended accounts made up to 31 May 2010 (7 pages) |
22 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
22 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
18 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
18 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
30 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
8 October 2007 | £ ic 50435/41813 10/08/07 £ sr 8622@1=8622 (2 pages) |
8 October 2007 | £ ic 50435/41813 10/08/07 £ sr 8622@1=8622 (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
30 August 2007 | Resolutions
|
30 August 2007 | Resolutions
|
8 August 2007 | Particulars of contract relating to shares (4 pages) |
8 August 2007 | Ad 15/05/07--------- £ si 20@1=20 £ ic 25000/25020 (2 pages) |
8 August 2007 | Ad 15/05/07--------- £ si 25415@1=25415 £ ic 25020/50435 (2 pages) |
8 August 2007 | Ad 15/05/07--------- £ si 20@1=20 £ ic 25000/25020 (2 pages) |
8 August 2007 | Ad 15/05/07--------- £ si 25415@1=25415 £ ic 25020/50435 (2 pages) |
8 August 2007 | Particulars of contract relating to shares (6 pages) |
8 August 2007 | Particulars of contract relating to shares (6 pages) |
8 August 2007 | Particulars of contract relating to shares (4 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
5 June 2007 | Nc inc already adjusted 15/05/07 (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Nc inc already adjusted 15/05/07 (1 page) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
13 December 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
13 December 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
2 November 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members
|
20 April 2005 | Return made up to 10/04/05; full list of members
|
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
18 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
18 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
9 December 2003 | Accounts for a small company made up to 31 May 2003 (9 pages) |
9 December 2003 | Accounts for a small company made up to 31 May 2003 (9 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
12 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 10/04/02; full list of members (9 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (9 pages) |
21 January 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
21 January 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
24 April 2001 | Return made up to 10/04/01; full list of members (9 pages) |
24 April 2001 | Return made up to 10/04/01; full list of members (9 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
8 August 2000 | Auditor's resignation (1 page) |
8 August 2000 | Auditor's resignation (1 page) |
17 May 2000 | Return made up to 18/04/00; full list of members
|
17 May 2000 | Return made up to 18/04/00; full list of members
|
31 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
31 March 2000 | Auditor's resignation (1 page) |
31 March 2000 | Auditor's resignation (1 page) |
7 May 1999 | Return made up to 18/04/99; no change of members
|
7 May 1999 | Return made up to 18/04/99; no change of members
|
12 November 1998 | Full accounts made up to 31 May 1998 (15 pages) |
12 November 1998 | Full accounts made up to 31 May 1998 (15 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: follies 193 pitt street glasgow G2 4DT (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: follies 193 pitt street glasgow G2 4DT (1 page) |
12 May 1998 | Return made up to 18/04/98; no change of members (8 pages) |
12 May 1998 | Return made up to 18/04/98; no change of members (8 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
20 May 1997 | Return made up to 18/04/97; full list of members
|
20 May 1997 | Return made up to 18/04/97; full list of members
|
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
12 June 1996 | Dec mort/charge * (5 pages) |
12 June 1996 | Dec mort/charge * (5 pages) |
8 June 1996 | Return made up to 18/04/96; change of members (8 pages) |
8 June 1996 | Return made up to 18/04/96; change of members (8 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
16 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
16 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
2 October 1989 | New director appointed (5 pages) |
26 October 1988 | New director appointed (1 page) |
26 February 1988 | Dec mort/charge 02060 (2 pages) |
26 February 1988 | Dec mort/charge 02060 (2 pages) |
23 February 1987 | Return made up to 30/07/86; full list of members (10 pages) |
7 July 1975 | Certificate of incorporation (1 page) |
7 July 1975 | Certificate of incorporation (1 page) |