Longniddry
East Lothian
EH32 0NF
Scotland
Director Name | Gemma Veneruso |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
Director Name | Philip Veneruso |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
Secretary Name | Gemma Veneruso |
---|---|
Status | Current |
Appointed | 09 February 2022(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
Director Name | Mr Gennaro Veneruso |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House Melville Castle Lasswade EH18 1AW Scotland |
Director Name | Mrs Lorna Veneruso |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
Secretary Name | Mrs Lorna Veneruso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 21/1 Upper Grove Place Edinburgh EH3 8AX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £765,114 |
Cash | £80,208 |
Current Liabilities | £117,277 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
17 June 2009 | Delivered on: 19 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
2 October 2008 | Delivered on: 7 October 2008 Persons entitled: The Trustees of the Veneruso Pension Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 64 grassmarket, edinburgh. Outstanding |
22 August 2008 | Delivered on: 28 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/1, 2 king stables road, edinburgh. Outstanding |
22 August 2008 | Delivered on: 26 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17/1 grassmarket, edinburgh. Outstanding |
11 June 1999 | Delivered on: 21 June 1999 Satisfied on: 6 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 grassmarket, edinburgh. Fully Satisfied |
1 June 1999 | Delivered on: 10 June 1999 Satisfied on: 6 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 grassmarket, edinburgh. Fully Satisfied |
1 June 1999 | Delivered on: 10 June 1999 Satisfied on: 6 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 grassmarket, edinburgh. Fully Satisfied |
1 June 1999 | Delivered on: 10 June 1999 Satisfied on: 18 June 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 inverleith place, edinburgh. Fully Satisfied |
22 November 1996 | Delivered on: 2 December 1996 Satisfied on: 6 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at 60 grassmarket,edinburgh. Fully Satisfied |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Mr Marcus Veneruso as a director on 8 July 2020 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Statement of company's objects (2 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
28 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2017 | Statement of company's objects (2 pages) |
28 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Resolutions
|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 January 2015 | Company name changed ristorante gennaro LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Company name changed ristorante gennaro LIMITED\certificate issued on 13/01/15
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 August 2014 | Termination of appointment of Gennaro Veneruso as a director on 2 June 2014 (1 page) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Gennaro Veneruso as a director on 2 June 2014 (1 page) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Gennaro Veneruso as a director on 2 June 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 July 2013 | Registered office address changed from Jamieson Campbell Ca's 350 Lanark Road West Edinburgh, Midlothian EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Jamieson Campbell Ca's 350 Lanark Road West Edinburgh, Midlothian EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Jamieson Campbell Ca's 350 Lanark Road West Edinburgh, Midlothian EH14 5RR on 2 July 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 August 2012 | Director's details changed for Mrs Lorna Veneruso on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Gennaro Veneruso on 15 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Mrs Lorna Veneruso on 15 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Gennaro Veneruso on 15 August 2012 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 September 2008 | Return made up to 31/07/08; no change of members (7 pages) |
4 September 2008 | Return made up to 31/07/08; no change of members (7 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 25 lanark road edinburgh midlothian EH14 1TG (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 25 lanark road edinburgh midlothian EH14 1TG (1 page) |
29 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
29 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
25 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
25 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
25 July 2003 | Return made up to 31/07/03; full list of members
|
25 July 2003 | Return made up to 31/07/03; full list of members
|
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
30 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 61 dublin street edinburgh midlothian EH3 6NL (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 61 dublin street edinburgh midlothian EH3 6NL (1 page) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
31 July 2001 | Return made up to 31/07/01; full list of members
|
31 July 2001 | Return made up to 31/07/01; full list of members
|
28 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
11 October 2000 | Return made up to 31/07/00; full list of members
|
11 October 2000 | Return made up to 31/07/00; full list of members
|
28 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
6 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 June 1999 | Partic of mort/charge * (5 pages) |
21 June 1999 | Partic of mort/charge * (5 pages) |
10 June 1999 | Partic of mort/charge * (5 pages) |
10 June 1999 | Partic of mort/charge * (5 pages) |
10 June 1999 | Partic of mort/charge * (5 pages) |
10 June 1999 | Partic of mort/charge * (5 pages) |
10 June 1999 | Partic of mort/charge * (5 pages) |
10 June 1999 | Partic of mort/charge * (5 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 July 1998 | Return made up to 31/07/98; no change of members
|
31 July 1998 | Return made up to 31/07/98; no change of members
|
10 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
10 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
9 February 1998 | Accounting reference date shortened from 14/02/98 to 30/04/97 (1 page) |
9 February 1998 | Accounting reference date shortened from 14/02/98 to 30/04/97 (1 page) |
3 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
3 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
2 December 1996 | Partic of mort/charge * (6 pages) |
2 December 1996 | Partic of mort/charge * (6 pages) |
23 September 1996 | Accounts for a dormant company made up to 14 February 1996 (4 pages) |
23 September 1996 | Accounts for a dormant company made up to 14 February 1996 (4 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
16 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
16 September 1996 | Resolutions
|
25 March 1996 | Accounting reference date notified as 14/02 (1 page) |
25 March 1996 | Accounting reference date notified as 14/02 (1 page) |
31 July 1995 | Incorporation (26 pages) |
31 July 1995 | Incorporation (26 pages) |