Edinburgh
EH3 7RF
Scotland
Director Name | Mr Franco Martone |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 3 Chester Street Edinburgh EH3 7RF Scotland |
Secretary Name | Mr Franco Martone |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 12 June 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chalmers Crescent Edinburgh Midlothian EH9 1TW Scotland |
Director Name | Fabio Martone |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 June 2002(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dicksonfield Edinburgh EH7 5ND Scotland |
Director Name | Mr Antonio George Martone |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 Double Hedges Park Edinburgh EH16 6YW Scotland |
Secretary Name | Mario Francesco Pagliarulo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 175 Upper Craigour Edinburgh EH17 7SQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ciaoroma.co.uk |
---|---|
Telephone | 01604 151345 |
Telephone region | Northampton |
Registered Address | 29 Sciennes Road Edinburgh EH9 1NX Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 5 other UK companies use this postal address |
148.1k at £1 | Mr Franco Martone 66.96% Ordinary |
---|---|
73k at £1 | Mrs Carolyn M. Martone 33.03% Ordinary |
10 at £1 | Mr Antonio G. Martone 0.00% Ordinary |
10 at £1 | Mr Tristano G. Martone 0.00% Ordinary |
10 at £1 | Ms Natasha F. Martone 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,039,059 |
Gross Profit | £1,498,928 |
Net Worth | £191,184 |
Cash | £42,261 |
Current Liabilities | £4,554,535 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
20 December 1999 | Delivered on: 23 December 1999 Satisfied on: 4 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
17 May 1999 | Delivered on: 24 May 1999 Satisfied on: 4 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The brucefield cafe, 76/78 hospital hill, dunfermline, fife. Fully Satisfied |
5 May 1999 | Delivered on: 10 May 1999 Satisfied on: 26 May 2000 Persons entitled: Brian Warner, William George Gibson & George Scott Craig Classification: Standard security Secured details: All sums due or to become due. Particulars: 89 south street, st andrews. Fully Satisfied |
22 June 1998 | Delivered on: 8 July 1998 Satisfied on: 26 May 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Standard security Secured details: All sums due or to become due. Particulars: Restaurant premises at 20 holyrood road,road,edinburgh. Fully Satisfied |
11 February 1998 | Delivered on: 18 February 1998 Satisfied on: 11 January 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Standard security Secured details: All sums due or to become due. Particulars: 131 south street,st andrews. Fully Satisfied |
11 February 1998 | Delivered on: 18 February 1998 Satisfied on: 12 July 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 kinnessburn terrace,st andrews. Fully Satisfied |
16 July 1996 | Delivered on: 18 July 1996 Satisfied on: 26 May 2000 Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustee for Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 89 south street,saint andrews. Fully Satisfied |
25 April 2005 | Delivered on: 29 April 2005 Satisfied on: 22 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 bourtree place, hawick (shop and flat) ROX1640. Fully Satisfied |
15 July 2002 | Delivered on: 23 July 2002 Satisfied on: 12 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 26 june 2002. Particulars: The subjects known as 76 and 78 hospital hill, dunfermline. Fully Satisfied |
5 July 1996 | Delivered on: 12 July 1996 Satisfied on: 12 July 2006 Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustee for Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 42A albany street,edinburgh. Fully Satisfied |
26 June 2002 | Delivered on: 4 July 2002 Satisfied on: 6 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
8 December 2000 | Delivered on: 14 December 2000 Satisfied on: 4 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 100/104 lothian road, edinburgh. Fully Satisfied |
31 May 2000 | Delivered on: 12 June 2000 Satisfied on: 12 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 kinnessburn terrace, st andrews. Fully Satisfied |
31 May 2000 | Delivered on: 9 June 2000 Satisfied on: 28 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 89 south street, st andrews. Fully Satisfied |
31 May 2000 | Delivered on: 9 June 2000 Satisfied on: 4 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 holyrood road, edinburgh. Fully Satisfied |
31 May 2000 | Delivered on: 9 June 2000 Satisfied on: 28 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 south street, st andrews. Fully Satisfied |
31 May 2000 | Delivered on: 9 June 2000 Satisfied on: 4 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 131 south street, st andrews. Fully Satisfied |
14 June 1996 | Delivered on: 25 June 1996 Satisfied on: 25 May 2000 Persons entitled: Allied Irish Banks P.L.C. for Itself and as Security Trustee for Others 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 |
7 March 2023 | Delivered on: 7 March 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole subjects known as 41/43 niddry street, edinburgh (referred to in the title sheets as 35, 37, 39, 41 and 43 niddry street, edinburgh) and comprising the ground floor premises and the basement floor premises with vaults and being the subjects registered in the land register of scotland under title number MID84239. Outstanding |
14 April 2021 | Delivered on: 16 April 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole subjects known as 41/43 niddry street, edinburgh (referred to in the title sheets as 35, 37, 39, 41 and 43 niddry street, edinburgh) and comprising the ground floor premises and the basement floor premises with vaults and being the subjects registered in the land register of scotland under title number MID84239. Outstanding |
3 July 2020 | Delivered on: 14 July 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects know as and forming 3 drummond street, edinburgh, EH8 9TT being the subjects registered in the land register of scotland under title number MID113263. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming (first) those two shops 29 and 29A sciennes road, edinburgh, EH9 1NX and (second) that flatted dwellinghouse known as and forming flat PF1, 28 sciennes road, edinburgh EH9 1NX entering by the common passage and stair 28 sciennes road, aforesaid, and being the eastmost flat on the ground floor of the tenement comprising 26 to 28 sciennes road and 11 gladstone terrace, edinburgh, EH9 1LT being the whole subjects registered in the land register of scotland under title number MID71887. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 165 lothian road, edinburgh within the area outlined in red on the plan.. For further information please see the instrument. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 163 high street, musselburgh being the subjects registered in the land register of scotland under title number MID84145. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 64 south bridge, edinburgh, EH1 1LS being the subjects registered in the land register of scotland under title number MID25081. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole those two shops known as 100 and 104 (formerly 100 and 102) lothian road, edinburgh (now converted into a restaurant) which subjects previously formed a main door house with former piece of garden ground in front thereof which now forms part of the building sometime known as 102 lothian road, edinburgh which main door house formed the northmost part to the southmost of the two tenements of houses. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 63/2 south bridge, edinburgh, EH1 1LX being the subjects registered in the land register of scotland under title number MID75100. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 28 sciennes road, edinburgh, EH9 1NX which subjects form part and portion of the subjects known as and forming 29 and 29A sciennes road, edinburgh, EH9 1NX and 11 gladstone terrace, edinburgh, EH9 1LT being the subjects registered in the land register of scotland under title number MID71887. Outstanding |
20 August 2019 | Delivered on: 30 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2010 | Delivered on: 3 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 bourtree place hawick (first and attic floor flat of the tenement 15 and 17 bourtree place) rox 1640. Outstanding |
26 March 2008 | Delivered on: 1 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37-43 niddry street, edinburgh, midlothian MID84239. Outstanding |
30 January 2008 | Delivered on: 5 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rutherfords bar, 3 drummond street, edinburgh. Outstanding |
2 November 2007 | Delivered on: 15 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 south bridge, edinburgh MID25081. Outstanding |
2 November 2007 | Delivered on: 15 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two shops known as 100 & 104 lothian road, edinburgh. Outstanding |
2 November 2007 | Delivered on: 15 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 holyrood road, edinburgh. Outstanding |
2 November 2007 | Delivered on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 63/2 south bridge, edinburgh MID75100. Outstanding |
2 November 2007 | Delivered on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The 2 shops known as numbers 29 & 29A sciennes road, edinburgh and the house known as 11 gladstone terrace, edinburgh MID71887. Outstanding |
2 November 2007 | Delivered on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as 131 south street, st andrews FFE23775. Outstanding |
23 October 2007 | Delivered on: 26 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
2 May 2005 | Delivered on: 5 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4, 63 south bridge, edinburgh. Outstanding |
27 January 2005 | Delivered on: 7 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 11 gladstone terrace and 29 sciennes road, edinburgh. Outstanding |
15 July 2002 | Delivered on: 23 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 26 june 2002. Particulars: The former shop premises on the ground and basement floors at 64 south bridge, edinburgh. Outstanding |
15 July 2002 | Delivered on: 23 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 26 june 2002. Particulars: Ground floor subjects known as 20 holyrood road, edinburgh. Outstanding |
15 July 2002 | Delivered on: 23 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 26 june 2002. Particulars: The subjects being the shop premises at 131 south street, st andrews, fife together with buildings erected thereon. Outstanding |
15 July 2002 | Delivered on: 23 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 26 june 2002. Particulars: Those 2 shops known as 100 and 104 (formerly 100 and 102) lothian road, edinburgh (now converted into a restaurant). Outstanding |
14 July 2020 | Registration of charge SC1641580043, created on 3 July 2020 (6 pages) |
---|---|
27 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge SC1641580042, created on 20 December 2019 (6 pages) |
23 December 2019 | Registration of charge SC1641580041, created on 20 December 2019 (7 pages) |
23 December 2019 | Registration of charge SC1641580040, created on 20 December 2019 (5 pages) |
12 September 2019 | Registration of charge SC1641580038, created on 6 September 2019 (7 pages) |
12 September 2019 | Registration of charge SC1641580036, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1641580039, created on 6 September 2019 (5 pages) |
12 September 2019 | Registration of charge SC1641580037, created on 6 September 2019 (6 pages) |
6 September 2019 | Satisfaction of charge 25 in full (4 pages) |
30 August 2019 | Registration of charge SC1641580035, created on 20 August 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 31 August 2018 (17 pages) |
5 September 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 5 September 2018 (1 page) |
5 June 2018 | Accounts for a small company made up to 31 August 2017 (15 pages) |
25 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Mr Franco Martone on 1 December 2016 (2 pages) |
24 April 2018 | Director's details changed for Ms Carolyn Nancy Martone on 1 December 2016 (2 pages) |
6 July 2017 | Accounts for a medium company made up to 31 August 2016 (24 pages) |
6 July 2017 | Accounts for a medium company made up to 31 August 2016 (24 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 December 2016 | Satisfaction of charge 26 in full (4 pages) |
22 December 2016 | Satisfaction of charge 26 in full (4 pages) |
28 July 2016 | Satisfaction of charge 34 in full (4 pages) |
28 July 2016 | Satisfaction of charge 34 in full (4 pages) |
18 April 2016 | Full accounts made up to 31 August 2015 (22 pages) |
18 April 2016 | Full accounts made up to 31 August 2015 (22 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 May 2015 | Full accounts made up to 31 August 2014 (23 pages) |
11 May 2015 | Full accounts made up to 31 August 2014 (23 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Antonio Martone on 14 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Antonio Martone on 14 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Fabio Martone on 14 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Fabio Martone on 14 March 2015 (2 pages) |
15 April 2014 | Full accounts made up to 31 August 2013 (22 pages) |
15 April 2014 | Full accounts made up to 31 August 2013 (22 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 June 2013 | Full accounts made up to 31 August 2012 (23 pages) |
4 June 2013 | Full accounts made up to 31 August 2012 (23 pages) |
23 May 2013 | Auditor's resignation (2 pages) |
23 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Director's details changed for Antonio Martone on 30 July 2012 (3 pages) |
19 April 2013 | Director's details changed for Antonio Martone on 30 July 2012 (3 pages) |
18 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (16 pages) |
18 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (16 pages) |
6 August 2012 | Appointment of Antonio Martone as a director (3 pages) |
6 August 2012 | Appointment of Antonio Martone as a director (3 pages) |
26 June 2012 | Full accounts made up to 31 August 2011 (23 pages) |
26 June 2012 | Full accounts made up to 31 August 2011 (23 pages) |
1 June 2012 | Full accounts made up to 31 August 2010 (25 pages) |
1 June 2012 | Full accounts made up to 31 August 2010 (25 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (15 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (15 pages) |
24 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (15 pages) |
24 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (15 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
22 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
22 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
14 July 2010 | Full accounts made up to 31 August 2009 (26 pages) |
14 July 2010 | Full accounts made up to 31 August 2009 (26 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (15 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (15 pages) |
24 December 2009 | Full accounts made up to 31 August 2008 (25 pages) |
24 December 2009 | Full accounts made up to 31 August 2008 (25 pages) |
24 March 2009 | Return made up to 14/03/09; no change of members (5 pages) |
24 March 2009 | Return made up to 14/03/09; no change of members (5 pages) |
10 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
10 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
8 April 2008 | Full accounts made up to 31 August 2007 (23 pages) |
8 April 2008 | Full accounts made up to 31 August 2007 (23 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Dec mort/charge * (2 pages) |
6 November 2007 | Dec mort/charge * (2 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Accounts for a medium company made up to 31 August 2006 (21 pages) |
11 September 2007 | Accounts for a medium company made up to 31 August 2006 (21 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (8 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (8 pages) |
1 September 2006 | Accounts for a medium company made up to 31 August 2005 (14 pages) |
1 September 2006 | Accounts for a medium company made up to 31 August 2005 (14 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
8 September 2004 | Full accounts made up to 31 August 2003 (15 pages) |
8 September 2004 | Full accounts made up to 31 August 2003 (15 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members
|
20 March 2003 | Return made up to 14/03/03; full list of members
|
9 August 2002 | Particulars of contract relating to shares (1 page) |
9 August 2002 | Ad 26/06/02--------- £ si 75000@1=75000 £ ic 146100/221100 (2 pages) |
9 August 2002 | Ad 26/06/02--------- £ si 75000@1=75000 £ ic 146100/221100 (2 pages) |
9 August 2002 | Particulars of contract relating to shares (1 page) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 May 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
21 May 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
13 November 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
13 November 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
11 May 2001 | Company name changed ciao roma (st. Andrews) LIMITED\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Company name changed ciao roma (st. Andrews) LIMITED\certificate issued on 10/05/01 (2 pages) |
10 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
28 November 2000 | Dec mort/charge * (4 pages) |
28 November 2000 | Dec mort/charge * (4 pages) |
28 November 2000 | Dec mort/charge * (4 pages) |
28 November 2000 | Dec mort/charge release * (4 pages) |
28 November 2000 | Dec mort/charge * (4 pages) |
28 November 2000 | Dec mort/charge release * (4 pages) |
20 November 2000 | Full accounts made up to 31 August 1999 (13 pages) |
20 November 2000 | Full accounts made up to 31 August 1999 (13 pages) |
12 June 2000 | Partic of mort/charge * (5 pages) |
12 June 2000 | Partic of mort/charge * (5 pages) |
9 June 2000 | Partic of mort/charge * (3 pages) |
9 June 2000 | Partic of mort/charge * (5 pages) |
9 June 2000 | Partic of mort/charge * (5 pages) |
9 June 2000 | Partic of mort/charge * (3 pages) |
9 June 2000 | Partic of mort/charge * (3 pages) |
9 June 2000 | Partic of mort/charge * (11 pages) |
9 June 2000 | Partic of mort/charge * (3 pages) |
9 June 2000 | Partic of mort/charge * (11 pages) |
26 May 2000 | Dec mort/charge * (10 pages) |
26 May 2000 | Dec mort/charge * (2 pages) |
26 May 2000 | Dec mort/charge * (2 pages) |
26 May 2000 | Dec mort/charge * (2 pages) |
26 May 2000 | Dec mort/charge * (10 pages) |
26 May 2000 | Dec mort/charge * (2 pages) |
25 May 2000 | Dec mort/charge * (2 pages) |
25 May 2000 | Dec mort/charge * (2 pages) |
29 March 2000 | Return made up to 14/03/00; full list of members
|
29 March 2000 | Return made up to 14/03/00; full list of members
|
23 December 1999 | Partic of mort/charge * (5 pages) |
23 December 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
22 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
22 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
10 May 1999 | Partic of mort/charge * (5 pages) |
10 May 1999 | Partic of mort/charge * (5 pages) |
18 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
18 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
8 July 1998 | Partic of mort/charge * (6 pages) |
8 July 1998 | Partic of mort/charge * (6 pages) |
29 April 1998 | Ad 17/08/96--------- £ si 146000@1 (2 pages) |
29 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
29 April 1998 | Ad 17/08/96--------- £ si 146000@1 (2 pages) |
29 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
18 February 1998 | Partic of mort/charge * (8 pages) |
18 February 1998 | Partic of mort/charge * (8 pages) |
18 February 1998 | Partic of mort/charge * (4 pages) |
18 February 1998 | Partic of mort/charge * (4 pages) |
23 January 1998 | Nc inc already adjusted 01/04/97 (1 page) |
23 January 1998 | Nc inc already adjusted 01/04/97 (1 page) |
23 January 1998 | Resolutions
|
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
19 March 1997 | Return made up to 14/03/97; full list of members
|
19 March 1997 | Return made up to 14/03/97; full list of members
|
5 November 1996 | Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1996 | Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
4 November 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
18 July 1996 | Partic of mort/charge * (6 pages) |
18 July 1996 | Partic of mort/charge * (6 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Partic of mort/charge * (6 pages) |
12 July 1996 | Partic of mort/charge * (6 pages) |
25 June 1996 | Partic of mort/charge * (7 pages) |
25 June 1996 | Partic of mort/charge * (7 pages) |
24 April 1996 | Memorandum and Articles of Association (8 pages) |
24 April 1996 | Memorandum and Articles of Association (8 pages) |
22 April 1996 | Company name changed zestrank LIMITED\certificate issued on 23/04/96 (2 pages) |
22 April 1996 | Company name changed zestrank LIMITED\certificate issued on 23/04/96 (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Secretary resigned (1 page) |
14 March 1996 | Incorporation (9 pages) |
14 March 1996 | Incorporation (9 pages) |