Company NameMastrocinque Bella Italia Ltd.
Company StatusActive
Company NumberSC259556
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Loredana Mastrocinque
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed30 December 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address10 High Street
North Berwick
East Lothian
EH39 4HQ
Scotland
Director NameMrs Maria Elena Mastrocinque
Date of BirthOctober 1937 (Born 86 years ago)
NationalityItalian
StatusCurrent
Appointed30 December 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address15 St. Baldred's Road
North Berwick
East Lothian
EH39 4PY
Scotland
Secretary NameMrs Loredana Mastrocinque
NationalityItalian
StatusCurrent
Appointed30 December 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address10 High Street
North Berwick
East Lothian
EH39 4HQ
Scotland
Director NameMr Antonio Calabrese
Date of BirthNovember 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed17 June 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
North Berwick
East Lothian
EH39 4HQ
Scotland
Director NameMr Corrado Calabrese
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed17 June 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
North Berwick
East Lothian
EH39 4HQ
Scotland
Director NameMr Giovanni Mastrocinque
Date of BirthAugust 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed30 December 2003(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 07 November 2022)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address15 St. Baldred's Road
North Berwick
East Lothian
EH39 4PY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Giovanni Mastrocinque
50.00%
Ordinary
500 at £1Maria Elena Mastrocinque
50.00%
Ordinary

Financials

Year2014
Net Worth£12,755
Cash£150
Current Liabilities£41,318

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

12 April 2013Delivered 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

Filing History

28 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(6 pages)
10 May 2013Amended accounts made up to 31 May 2012 (8 pages)
26 April 2013Registration of charge 2595560001 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 January 2010Previous accounting period extended from 30 April 2009 to 31 May 2009 (3 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Giovanni Mastrocinque on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Loredana Mastrocinque on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Maria Elena Mastrocinque on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Maria Elena Mastrocinque on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Giovanni Mastrocinque on 1 October 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for Loredana Mastrocinque on 1 October 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 December 2008Return made up to 20/11/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 December 2007Return made up to 20/11/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 December 2006Return made up to 20/11/06; full list of members (7 pages)
27 February 2006Return made up to 20/11/05; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 January 2005Return made up to 20/11/04; full list of members (7 pages)
11 May 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
11 May 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Company name changed mastrocinque LTD.\certificate issued on 26/02/04 (2 pages)
7 January 2004Registered office changed on 07/01/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
6 January 2004Nc inc already adjusted 30/12/03 (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Company name changed craigmanse LIMITED\certificate issued on 30/12/03 (2 pages)
20 November 2003Incorporation (16 pages)