Company NameLoosefoot Entertainment Limited
Company StatusDissolved
Company NumberSC091405
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 2 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Sheena Margaret Coburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(17 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 01 August 2020)
RoleProperty Advisor
Country of ResidenceScotland
Correspondence Address41 Gordon Crescent
Newton Mearns
Glasgow
G77 6HZ
Scotland
Director NameMiss Sheena Margaret Coburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(4 years, 5 months 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(4 years, 5 months 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 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(4 years, 5 months 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(4 years, 5 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(4 years, 5 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(4 years, 5 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(4 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 14 October 2007)
RoleCompany Director
Correspondence Address6 Princes Mews
London
W2 4NX
Secretary NameLuigi Romano
NationalityItalian
StatusResigned
Appointed25 July 1989(4 years, 5 months 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(20 years, 1 month 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 Address1st Floor
402 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5.5k at £1Giancarlo Romano
55.00%
Ordinary
500 at £1Sheena Margaret Coburn
5.00%
Ordinary
3.7k at £1Marcello Romano
36.50%
Ordinary
300 at £1Anne Margaret Lindsay Mulhern
3.00%
Ordinary
50 at £1Anna Marta Romano
0.50%
Ordinary

Financials

Year2014
Net Worth£1,982,247
Cash£149,407
Current Liabilities£30,967

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts 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 10,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (8 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 10,000
(4 pages)
31 October 2014Total exemption small company accounts 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 10,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts 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 secretary (1 page)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 April 2009Return made up to 10/04/09; full list of members (5 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 April 2008Return made up to 10/04/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 October 2007Director resigned (1 page)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (7 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)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 April 2004Return made up to 10/04/04; full list of members (9 pages)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 April 2003Return made up to 10/04/03; full list of members (9 pages)
12 February 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Total exemption small company accounts 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 (9 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 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 (6 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)
19 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 May 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
3 September 1998Registered office changed on 03/09/98 from: follies 193 pitt street glasgow G2 4DT (1 page)
27 April 1998Return made up to 18/04/98; no change of members (8 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
1 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)
7 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)
16 May 1995Return made up to 18/04/95; no change of members (6 pages)