Company NameRomano Wines Limited
DirectorsSheena Margaret Coburn and Giancarlo Romano
Company StatusActive
Company NumberSC058150
CategoryPrivate Limited Company
Incorporation Date7 July 1975(48 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Sheena Margaret Coburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(27 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleProperty Advisor
Country of ResidenceScotland
Correspondence Address41 Gordon Crescent
Newton Mearns
Glasgow
G77 6HZ
Scotland
Director NameMr Giancarlo Romano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(46 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 142 West Nile Street
Glasgow
G1 2RQ
Scotland
Director NameMiss Sheena Margaret Coburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(14 years after company formation)
Appointment Duration13 years, 4 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Gordon Crescent
Newton Mearns
Glasgow
G77 6HZ
Scotland
Director NameJacqueline Margaret Foster
NationalityBritish
StatusResigned
Appointed25 July 1989(14 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 June 1990)
RoleCompany Director
Correspondence AddressLyon Court Mansions 190 Elmbank Street
Glasgow
G2
Scotland
Director NameAnne Margaret Lindsay Mulhern
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(14 years after company formation)
Appointment Duration13 years, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address3 Monkton Gardens
Newton Mearns
Glasgow
G77 5HW
Scotland
Director NameAnna Marta Romano
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(14 years after company formation)
Appointment Duration15 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence AddressPicketlaw Farm
Carmunnock
Glasgow
G76 9EJ
Scotland
Director NameGiancarlo Romano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(14 years after company formation)
Appointment Duration22 years, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Athole Gardens
Glasgow
G12 9BA
Scotland
Director NameLuigi Romano
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed25 July 1989(14 years after company formation)
Appointment Duration15 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence AddressPicketlaw Farm
Carmunnock
Glasgow
G76 9EJ
Scotland
Director NameMarcello Romano
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(14 years after company formation)
Appointment Duration18 years (resigned 10 August 2007)
RoleCompany Director
Correspondence Address6 Princes Mews
London
W2 4NX
Secretary NameLuigi Romano
NationalityItalian
StatusResigned
Appointed25 July 1989(14 years after company formation)
Appointment Duration15 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence AddressPicketlaw Farm
Carmunnock
Glasgow
G76 9EJ
Scotland
Secretary NameGiancarlo Romano
NationalityBritish
StatusResigned
Appointed02 March 2005(29 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Athole Gardens
Glasgow
G12 9BA
Scotland
Director NameAnna Marta Romano
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1st Floor
402 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameLuigi Romano
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed11 October 2011(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1st Floor
402 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameLuigi Romano
NationalityBritish
StatusResigned
Appointed11 October 2011(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2013)
RoleCompany Director
Correspondence Address1st Floor
402 Sauchiehall Street
Glasgow
G2 3JD
Scotland

Contact

Telephone0141 5720872
Telephone regionGlasgow

Location

Registered Address4th Floor, 142 West Nile Street
Glasgow
G1 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£16,162,794
Cash£436,482
Current Liabilities£10,054,854

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

4 June 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1976Delivered 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 1979Delivered 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 1978Delivered 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 1978Delivered 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

Filing History

14 February 2024Accounts for a small company made up to 31 May 2023 (9 pages)
18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Sheena Margaret Coburn as a director on 29 January 2023 (1 page)
23 December 2022Accounts for a small company made up to 31 May 2022 (9 pages)
19 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
23 March 2022Director's details changed for Mr Giancarlo Romano on 22 March 2022 (2 pages)
22 March 2022Appointment of Mr Giancarlo Romano as a director on 22 March 2022 (2 pages)
10 November 2021Change of details for Mr Giancarlo Romano as a person with significant control on 15 April 2017 (2 pages)
21 October 2021Accounts for a small company made up to 31 May 2021 (9 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 May 2020 (9 pages)
30 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 November 2019Amended accounts for a small company made up to 31 May 2019 (9 pages)
31 October 2019Accounts for a small company made up to 31 May 2019 (10 pages)
23 July 2019Registered 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 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 November 2018Accounts for a small company made up to 31 May 2018 (10 pages)
13 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (9 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (9 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
9 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
9 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 41,813
(3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 41,813
(3 pages)
4 December 2015Accounts for a small company made up to 31 May 2015 (7 pages)
4 December 2015Accounts for a small company made up to 31 May 2015 (7 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 41,813
(4 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 41,813
(4 pages)
4 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
4 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 41,813
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 41,813
(3 pages)
13 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
13 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
15 July 2013Termination of appointment of Anna Romano as a director (2 pages)
15 July 2013Termination of appointment of Anna Romano as a director (2 pages)
15 July 2013Termination of appointment of Luigi Romano as a director (2 pages)
15 July 2013Termination of appointment of Luigi Romano as a secretary (2 pages)
15 July 2013Termination of appointment of Luigi Romano as a director (2 pages)
15 July 2013Termination of appointment of Luigi Romano as a secretary (2 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
15 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
9 November 2011Appointment of Anna Marta Romano as a director (3 pages)
9 November 2011Appointment of Anna Marta Romano as a director (3 pages)
3 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
3 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
27 October 2011Appointment of Luigi Romano as a director (3 pages)
27 October 2011Appointment of Luigi Romano as a secretary (3 pages)
27 October 2011Appointment of Luigi Romano as a secretary (3 pages)
27 October 2011Appointment of Luigi Romano as a director (3 pages)
5 September 2011Termination of appointment of Giancarlo Romano as a secretary (1 page)
5 September 2011Termination of appointment of Giancarlo Romano as a secretary (1 page)
5 September 2011Termination of appointment of Giancarlo Romano as a director (1 page)
5 September 2011Termination of appointment of Giancarlo Romano as a director (1 page)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
9 November 2010Amended accounts made up to 31 May 2010 (7 pages)
9 November 2010Amended accounts made up to 31 May 2010 (7 pages)
22 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
22 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
2 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
18 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
18 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
16 April 2008Return made up to 10/04/08; full list of members (4 pages)
16 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
30 November 2007Accounts 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 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
30 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
30 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
8 August 2007Particulars of contract relating to shares (4 pages)
8 August 2007Ad 15/05/07--------- £ si 20@1=20 £ ic 25000/25020 (2 pages)
8 August 2007Ad 15/05/07--------- £ si 25415@1=25415 £ ic 25020/50435 (2 pages)
8 August 2007Ad 15/05/07--------- £ si 20@1=20 £ ic 25000/25020 (2 pages)
8 August 2007Ad 15/05/07--------- £ si 25415@1=25415 £ ic 25020/50435 (2 pages)
8 August 2007Particulars of contract relating to shares (6 pages)
8 August 2007Particulars of contract relating to shares (6 pages)
8 August 2007Particulars of contract relating to shares (4 pages)
26 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2007Nc inc already adjusted 15/05/07 (1 page)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Nc inc already adjusted 15/05/07 (1 page)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
13 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
13 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
24 April 2006Return made up to 10/04/06; full list of members (3 pages)
24 April 2006Return made up to 10/04/06; full list of members (3 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 November 2005Accounts for a small company made up to 31 May 2005 (8 pages)
2 November 2005Accounts for a small company made up to 31 May 2005 (8 pages)
20 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 March 2005New secretary appointed (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
18 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
18 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
19 April 2004Return made up to 10/04/04; full list of members (9 pages)
19 April 2004Return made up to 10/04/04; full list of members (9 pages)
9 December 2003Accounts for a small company made up to 31 May 2003 (9 pages)
9 December 2003Accounts for a small company made up to 31 May 2003 (9 pages)
17 April 2003Return made up to 10/04/03; full list of members (9 pages)
17 April 2003Return made up to 10/04/03; full list of members (9 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
12 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
17 April 2002Return made up to 10/04/02; full list of members (9 pages)
17 April 2002Return made up to 10/04/02; full list of members (9 pages)
21 January 2002Accounts for a small company made up to 31 May 2001 (8 pages)
21 January 2002Accounts for a small company made up to 31 May 2001 (8 pages)
24 April 2001Return made up to 10/04/01; full list of members (9 pages)
24 April 2001Return made up to 10/04/01; full list of members (9 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
8 August 2000Auditor's resignation (1 page)
8 August 2000Auditor's resignation (1 page)
17 May 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 March 2000Full accounts made up to 31 May 1999 (16 pages)
31 March 2000Full accounts made up to 31 May 1999 (16 pages)
31 March 2000Auditor's resignation (1 page)
31 March 2000Auditor's resignation (1 page)
7 May 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1998Full accounts made up to 31 May 1998 (15 pages)
12 November 1998Full accounts made up to 31 May 1998 (15 pages)
3 September 1998Registered office changed on 03/09/98 from: follies 193 pitt street glasgow G2 4DT (1 page)
3 September 1998Registered office changed on 03/09/98 from: follies 193 pitt street glasgow G2 4DT (1 page)
12 May 1998Return made up to 18/04/98; no change of members (8 pages)
12 May 1998Return made up to 18/04/98; no change of members (8 pages)
30 March 1998Full accounts made up to 31 May 1997 (14 pages)
30 March 1998Full accounts made up to 31 May 1997 (14 pages)
20 May 1997Return made up to 18/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 1997Return made up to 18/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
12 June 1996Dec mort/charge * (5 pages)
12 June 1996Dec mort/charge * (5 pages)
8 June 1996Return made up to 18/04/96; change of members (8 pages)
8 June 1996Return made up to 18/04/96; change of members (8 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
16 May 1995Return made up to 18/04/95; no change of members (6 pages)
16 May 1995Return made up to 18/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
2 October 1989New director appointed (5 pages)
26 October 1988New director appointed (1 page)
26 February 1988Dec mort/charge 02060 (2 pages)
26 February 1988Dec mort/charge 02060 (2 pages)
23 February 1987Return made up to 30/07/86; full list of members (10 pages)
7 July 1975Certificate of incorporation (1 page)
7 July 1975Certificate of incorporation (1 page)