Company NameRomano Investments Limited
DirectorSheena Margaret Coburn
Company StatusLiquidation
Company NumberSC076702
CategoryPrivate Limited Company
Incorporation Date18 November 1981(42 years, 4 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(21 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleProperty Advisor
Country of ResidenceScotland
Correspondence Address41 Gordon Crescent
Newton Mearns
Glasgow
G77 6HZ
Scotland
Director NameAnna Marta Romano
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(7 years, 8 months 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(7 years, 8 months 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(7 years, 8 months 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(7 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address6 Princes Mews
London
W2 4NX
Secretary NameLuigi Romano
NationalityItalian
StatusResigned
Appointed25 July 1989(7 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence AddressPicketlaw Farm
Carmunnock
Glasgow
G76 9EJ
Scotland
Director NameMiss Sheena Margaret Coburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(8 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Gordon Crescent
Newton Mearns
Glasgow
G77 6HZ
Scotland
Director NameAnne Margaret Lindsay Mulhern
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(8 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 November 2002)
RoleCompany Director
Correspondence Address3 Monkton Gardens
Newton Mearns
Glasgow
G77 5HW
Scotland
Secretary NameGiancarlo Romano
NationalityBritish
StatusResigned
Appointed02 March 2005(23 years, 3 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

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£393,558
Current Liabilities£106,442

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 April 2021 (2 years, 11 months ago)
Next Return Due24 April 2022 (overdue)

Charges

14 July 1989Delivered on: 1 August 1989
Satisfied on: 8 March 1991
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying on the west side of high street, bonnyrigg in midlothian.
Fully Satisfied
16 June 1989Delivered on: 30 June 1989
Satisfied on: 18 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending 0.23 hectares west of high street, bonnrigg.
Fully Satisfied
12 January 1989Delivered on: 1 February 1989
Satisfied on: 18 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge standard security
Secured details: All sums due or to become due.
Particulars: Land at 32/44 high street, bonnyrigg.
Fully Satisfied

Filing History

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)
27 November 2019Accounts for a small company made up to 31 May 2019 (9 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 (9 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (8 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (8 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
9 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
9 November 2016Accounts for a small company made up to 31 May 2016 (6 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 100
(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 100
(3 pages)
4 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
4 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
4 November 2014Accounts for a small company made up to 31 May 2014 (6 pages)
4 November 2014Accounts for a small company made up to 31 May 2014 (6 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 100
(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 100
(3 pages)
13 December 2013Accounts for a small company made up to 31 May 2013 (6 pages)
13 December 2013Accounts for a small company made up to 31 May 2013 (6 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
26 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
26 November 2012Accounts 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 (3 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
2 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
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)
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)
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)
4 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
4 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
14 April 2010Director's details changed for Sheena Margaret Coburn on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Sheena Margaret Coburn on 10 April 2010 (2 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 (6 pages)
2 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
18 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
18 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
12 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
12 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (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 (7 pages)
13 December 2006Accounts for a small company made up to 31 May 2006 (7 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 (7 pages)
2 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
4 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 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 2005Director resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New secretary appointed (1 page)
15 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
15 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
19 April 2004Return made up to 10/04/04; full list of members (8 pages)
19 April 2004Return made up to 10/04/04; full list of members (8 pages)
9 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
9 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
17 April 2003Return made up to 10/04/03; full list of members (8 pages)
17 April 2003Return made up to 10/04/03; full list of members (8 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
12 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
12 December 2002Director resigned (1 page)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
21 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
18 May 2001Dec mort/charge * (4 pages)
18 May 2001Dec mort/charge * (4 pages)
18 May 2001Dec mort/charge * (13 pages)
18 May 2001Dec mort/charge * (13 pages)
24 April 2001Return made up to 10/04/01; full list of members (8 pages)
24 April 2001Return made up to 10/04/01; full list of members (8 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (7 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
(8 pages)
17 May 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
31 March 2000Auditor's resignation (1 page)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
31 March 2000Auditor's resignation (1 page)
7 May 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 1998Full accounts made up to 31 May 1998 (13 pages)
12 November 1998Full accounts made up to 31 May 1998 (13 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; no change of members (6 pages)
20 May 1997Return made up to 18/04/97; no change of members (6 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)
8 June 1996Return made up to 18/04/96; full list of members (8 pages)
8 June 1996Return made up to 18/04/96; full list 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; change of members (8 pages)
16 May 1995Return made up to 18/04/95; change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
10 November 1981Certificate of incorporation (1 page)
10 November 1981Certificate of incorporation (1 page)