Company NameCiao Roma Restaurants Limited
Company StatusActive
Company NumberSC164158
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Carolyn Nancy Martone
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address3 Chester Street
Edinburgh
EH3 7RF
Scotland
Director NameMr Franco Martone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed26 March 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 1 month
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address3 Chester Street
Edinburgh
EH3 7RF
Scotland
Secretary NameMr Franco Martone
NationalityItalian
StatusCurrent
Appointed12 June 1996(2 months, 4 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Chalmers Crescent
Edinburgh
Midlothian
EH9 1TW
Scotland
Director NameFabio Martone
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed10 June 2002(6 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address15 Dicksonfield
Edinburgh
EH7 5ND
Scotland
Director NameMr Antonio George Martone
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(16 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Double Hedges Park
Edinburgh
EH16 6YW
Scotland
Secretary NameMario Francesco Pagliarulo
NationalityBritish
StatusResigned
Appointed26 March 1996(1 week, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 1996)
RoleCompany Director
Correspondence Address175 Upper Craigour
Edinburgh
EH17 7SQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteciaoroma.co.uk
Telephone01604 151345
Telephone regionNorthampton

Location

Registered Address29 Sciennes Road
Edinburgh
EH9 1NX
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches5 other UK companies use this postal address

Shareholders

148.1k at £1Mr Franco Martone
66.96%
Ordinary
73k at £1Mrs Carolyn M. Martone
33.03%
Ordinary
10 at £1Mr Antonio G. Martone
0.00%
Ordinary
10 at £1Mr Tristano G. Martone
0.00%
Ordinary
10 at £1Ms Natasha F. Martone
0.00%
Ordinary

Financials

Year2014
Turnover£2,039,059
Gross Profit£1,498,928
Net Worth£191,184
Cash£42,261
Current Liabilities£4,554,535

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

20 December 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 2005Delivered 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 2002Delivered 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 1996Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 2023Delivered 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 2021Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 30 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2010Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

14 July 2020Registration of charge SC1641580043, created on 3 July 2020 (6 pages)
27 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Registration of charge SC1641580042, created on 20 December 2019 (6 pages)
23 December 2019Registration of charge SC1641580041, created on 20 December 2019 (7 pages)
23 December 2019Registration of charge SC1641580040, created on 20 December 2019 (5 pages)
12 September 2019Registration of charge SC1641580038, created on 6 September 2019 (7 pages)
12 September 2019Registration of charge SC1641580036, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1641580039, created on 6 September 2019 (5 pages)
12 September 2019Registration of charge SC1641580037, created on 6 September 2019 (6 pages)
6 September 2019Satisfaction of charge 25 in full (4 pages)
30 August 2019Registration of charge SC1641580035, created on 20 August 2019 (4 pages)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 31 August 2018 (17 pages)
5 September 2018Registered 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 2018Accounts for a small company made up to 31 August 2017 (15 pages)
25 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
24 April 2018Director's details changed for Mr Franco Martone on 1 December 2016 (2 pages)
24 April 2018Director's details changed for Ms Carolyn Nancy Martone on 1 December 2016 (2 pages)
6 July 2017Accounts for a medium company made up to 31 August 2016 (24 pages)
6 July 2017Accounts for a medium company made up to 31 August 2016 (24 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 December 2016Satisfaction of charge 26 in full (4 pages)
22 December 2016Satisfaction of charge 26 in full (4 pages)
28 July 2016Satisfaction of charge 34 in full (4 pages)
28 July 2016Satisfaction of charge 34 in full (4 pages)
18 April 2016Full accounts made up to 31 August 2015 (22 pages)
18 April 2016Full accounts made up to 31 August 2015 (22 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 221,100
(8 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 221,100
(8 pages)
11 May 2015Full accounts made up to 31 August 2014 (23 pages)
11 May 2015Full accounts made up to 31 August 2014 (23 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 221,100
(8 pages)
18 March 2015Director's details changed for Mr Antonio Martone on 14 March 2015 (2 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 221,100
(8 pages)
18 March 2015Director's details changed for Mr Antonio Martone on 14 March 2015 (2 pages)
18 March 2015Director's details changed for Fabio Martone on 14 March 2015 (2 pages)
18 March 2015Director's details changed for Fabio Martone on 14 March 2015 (2 pages)
15 April 2014Full accounts made up to 31 August 2013 (22 pages)
15 April 2014Full accounts made up to 31 August 2013 (22 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 221,100
(16 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 221,100
(16 pages)
4 June 2013Full accounts made up to 31 August 2012 (23 pages)
4 June 2013Full accounts made up to 31 August 2012 (23 pages)
23 May 2013Auditor's resignation (2 pages)
23 May 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
19 April 2013Director's details changed for Antonio Martone on 30 July 2012 (3 pages)
19 April 2013Director's details changed for Antonio Martone on 30 July 2012 (3 pages)
18 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (16 pages)
18 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (16 pages)
6 August 2012Appointment of Antonio Martone as a director (3 pages)
6 August 2012Appointment of Antonio Martone as a director (3 pages)
26 June 2012Full accounts made up to 31 August 2011 (23 pages)
26 June 2012Full accounts made up to 31 August 2011 (23 pages)
1 June 2012Full accounts made up to 31 August 2010 (25 pages)
1 June 2012Full accounts made up to 31 August 2010 (25 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (15 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (15 pages)
24 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (15 pages)
24 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (15 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
22 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
22 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
14 July 2010Full accounts made up to 31 August 2009 (26 pages)
14 July 2010Full accounts made up to 31 August 2009 (26 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (15 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (15 pages)
24 December 2009Full accounts made up to 31 August 2008 (25 pages)
24 December 2009Full accounts made up to 31 August 2008 (25 pages)
24 March 2009Return made up to 14/03/09; no change of members (5 pages)
24 March 2009Return made up to 14/03/09; no change of members (5 pages)
10 April 2008Return made up to 14/03/08; no change of members (7 pages)
10 April 2008Return made up to 14/03/08; no change of members (7 pages)
8 April 2008Full accounts made up to 31 August 2007 (23 pages)
8 April 2008Full accounts made up to 31 August 2007 (23 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
6 November 2007Dec mort/charge * (2 pages)
6 November 2007Dec mort/charge * (2 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
11 September 2007Accounts for a medium company made up to 31 August 2006 (21 pages)
11 September 2007Accounts for a medium company made up to 31 August 2006 (21 pages)
27 March 2007Return made up to 14/03/07; full list of members (8 pages)
27 March 2007Return made up to 14/03/07; full list of members (8 pages)
1 September 2006Accounts for a medium company made up to 31 August 2005 (14 pages)
1 September 2006Accounts for a medium company made up to 31 August 2005 (14 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
28 March 2006Return made up to 14/03/06; full list of members (8 pages)
28 March 2006Return made up to 14/03/06; full list of members (8 pages)
5 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
4 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 April 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
21 March 2005Return made up to 14/03/05; full list of members (8 pages)
21 March 2005Return made up to 14/03/05; full list of members (8 pages)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Partic of mort/charge * (3 pages)
8 September 2004Full accounts made up to 31 August 2003 (15 pages)
8 September 2004Full accounts made up to 31 August 2003 (15 pages)
22 March 2004Return made up to 14/03/04; full list of members (8 pages)
22 March 2004Return made up to 14/03/04; full list of members (8 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2002Particulars of contract relating to shares (1 page)
9 August 2002Ad 26/06/02--------- £ si 75000@1=75000 £ ic 146100/221100 (2 pages)
9 August 2002Ad 26/06/02--------- £ si 75000@1=75000 £ ic 146100/221100 (2 pages)
9 August 2002Particulars of contract relating to shares (1 page)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
4 July 2002Dec mort/charge * (4 pages)
4 July 2002Dec mort/charge * (4 pages)
4 July 2002Dec mort/charge * (4 pages)
4 July 2002Dec mort/charge * (4 pages)
4 July 2002Dec mort/charge * (4 pages)
4 July 2002Dec mort/charge * (4 pages)
4 July 2002Dec mort/charge * (4 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Dec mort/charge * (4 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Dec mort/charge * (4 pages)
4 July 2002Dec mort/charge * (4 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
21 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
10 April 2002Return made up to 14/03/02; full list of members (7 pages)
10 April 2002Return made up to 14/03/02; full list of members (7 pages)
13 November 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
13 November 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
11 May 2001Company name changed ciao roma (st. Andrews) LIMITED\certificate issued on 10/05/01 (2 pages)
11 May 2001Company name changed ciao roma (st. Andrews) LIMITED\certificate issued on 10/05/01 (2 pages)
10 April 2001Return made up to 14/03/01; full list of members (7 pages)
10 April 2001Return made up to 14/03/01; full list of members (7 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
14 December 2000Partic of mort/charge * (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
28 November 2000Dec mort/charge * (4 pages)
28 November 2000Dec mort/charge * (4 pages)
28 November 2000Dec mort/charge * (4 pages)
28 November 2000Dec mort/charge release * (4 pages)
28 November 2000Dec mort/charge * (4 pages)
28 November 2000Dec mort/charge release * (4 pages)
20 November 2000Full accounts made up to 31 August 1999 (13 pages)
20 November 2000Full accounts made up to 31 August 1999 (13 pages)
12 June 2000Partic of mort/charge * (5 pages)
12 June 2000Partic of mort/charge * (5 pages)
9 June 2000Partic of mort/charge * (3 pages)
9 June 2000Partic of mort/charge * (5 pages)
9 June 2000Partic of mort/charge * (5 pages)
9 June 2000Partic of mort/charge * (3 pages)
9 June 2000Partic of mort/charge * (3 pages)
9 June 2000Partic of mort/charge * (11 pages)
9 June 2000Partic of mort/charge * (3 pages)
9 June 2000Partic of mort/charge * (11 pages)
26 May 2000Dec mort/charge * (10 pages)
26 May 2000Dec mort/charge * (2 pages)
26 May 2000Dec mort/charge * (2 pages)
26 May 2000Dec mort/charge * (2 pages)
26 May 2000Dec mort/charge * (10 pages)
26 May 2000Dec mort/charge * (2 pages)
25 May 2000Dec mort/charge * (2 pages)
25 May 2000Dec mort/charge * (2 pages)
29 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Partic of mort/charge * (5 pages)
23 December 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
22 May 1999Return made up to 14/03/99; full list of members (6 pages)
22 May 1999Return made up to 14/03/99; full list of members (6 pages)
10 May 1999Partic of mort/charge * (5 pages)
10 May 1999Partic of mort/charge * (5 pages)
18 March 1999Full accounts made up to 31 August 1998 (13 pages)
18 March 1999Full accounts made up to 31 August 1998 (13 pages)
28 October 1998Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page)
28 October 1998Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page)
8 July 1998Partic of mort/charge * (6 pages)
8 July 1998Partic of mort/charge * (6 pages)
29 April 1998Ad 17/08/96--------- £ si 146000@1 (2 pages)
29 April 1998Return made up to 14/03/98; full list of members (6 pages)
29 April 1998Ad 17/08/96--------- £ si 146000@1 (2 pages)
29 April 1998Return made up to 14/03/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
18 February 1998Partic of mort/charge * (8 pages)
18 February 1998Partic of mort/charge * (8 pages)
18 February 1998Partic of mort/charge * (4 pages)
18 February 1998Partic of mort/charge * (4 pages)
23 January 1998Nc inc already adjusted 01/04/97 (1 page)
23 January 1998Nc inc already adjusted 01/04/97 (1 page)
23 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
19 March 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1996Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1996Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
4 November 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
18 July 1996Partic of mort/charge * (6 pages)
18 July 1996Partic of mort/charge * (6 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Secretary resigned (1 page)
17 July 1996New secretary appointed (2 pages)
12 July 1996Partic of mort/charge * (6 pages)
12 July 1996Partic of mort/charge * (6 pages)
25 June 1996Partic of mort/charge * (7 pages)
25 June 1996Partic of mort/charge * (7 pages)
24 April 1996Memorandum and Articles of Association (8 pages)
24 April 1996Memorandum and Articles of Association (8 pages)
22 April 1996Company name changed zestrank LIMITED\certificate issued on 23/04/96 (2 pages)
22 April 1996Company name changed zestrank LIMITED\certificate issued on 23/04/96 (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996Secretary resigned (1 page)
14 March 1996Incorporation (9 pages)
14 March 1996Incorporation (9 pages)