North Berwick
East Lothian
EH39 4HQ
Scotland
Director Name | Mrs Maria Elena Mastrocinque |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 15 St. Baldred's Road North Berwick East Lothian EH39 4PY Scotland |
Secretary Name | Mrs Loredana Mastrocinque |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 30 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 10 High Street North Berwick East Lothian EH39 4HQ Scotland |
Director Name | Mr Antonio Calabrese |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 June 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street North Berwick East Lothian EH39 4HQ Scotland |
Director Name | Mr Corrado Calabrese |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 June 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street North Berwick East Lothian EH39 4HQ Scotland |
Director Name | Mr Giovanni Mastrocinque |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 November 2022) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 15 St. Baldred's Road North Berwick East Lothian EH39 4PY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Giovanni Mastrocinque 50.00% Ordinary |
---|---|
500 at £1 | Maria Elena Mastrocinque 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,755 |
Cash | £150 |
Current Liabilities | £41,318 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
12 April 2013 | Delivered on: 26 April 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 12 high street together with 2 areas of land to the rear, north berwick ELN10011. Outstanding |
---|
28 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
21 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
10 May 2013 | Amended accounts made up to 31 May 2012 (8 pages) |
26 April 2013 | Registration of charge 2595560001 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
14 January 2010 | Previous accounting period extended from 30 April 2009 to 31 May 2009 (3 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Giovanni Mastrocinque on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Loredana Mastrocinque on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Maria Elena Mastrocinque on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Maria Elena Mastrocinque on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Giovanni Mastrocinque on 1 October 2009 (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for Loredana Mastrocinque on 1 October 2009 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
27 February 2006 | Return made up to 20/11/05; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
11 May 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
11 May 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | Company name changed mastrocinque LTD.\certificate issued on 26/02/04 (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
6 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
6 January 2004 | Resolutions
|
30 December 2003 | Company name changed craigmanse LIMITED\certificate issued on 30/12/03 (2 pages) |
20 November 2003 | Incorporation (16 pages) |