Company NameMastrocinque Mamma Roma Ltd.
DirectorsMennato Vincenzo Mastrocinque and Florinda Mastrocinque
Company StatusActive
Company NumberSC261032
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mennato Vincenzo Mastrocinque
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed11 March 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address46 Durham Square
Edinburgh
EH15 1PP
Scotland
Director NameMrs Florinda Mastrocinque
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2023(19 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Durham Square
Edinburgh
Lothian
EH15 1PP
Scotland
Secretary NameMaria Michela Mastrocinque
StatusCurrent
Appointed15 August 2023(19 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence AddressThe Lighthouse Heugh Road
North Berwick
East Lothian
EH39 5PX
Scotland
Director NameMr Giovanni Mastrocinque
Date of BirthAugust 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed11 March 2004(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 07 November 2022)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address15 St. Baldred's Road
North Berwick
East Lothian
EH39 4PY
Scotland
Secretary NameFlorinda Mastrocinque
NationalityItalian
StatusResigned
Appointed11 March 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 15 August 2023)
RoleRestauranteur
Correspondence Address46 Durham Square
Edinburgh
Midlothian
EH15 1PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemamma-roma.net
Telephone0131 5581628
Telephone regionEdinburgh

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

39.1k at £1Mennato Mastrocinque
55.00%
Ordinary
17.8k at £1Florinda Mastrocinque
25.00%
Ordinary
7.1k at £1Giovanni Mastrocinque
10.00%
Ordinary
7.1k at £1Maria Elena Mastrocinque
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,341
Cash£1,405
Current Liabilities£64,208

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 Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

29 July 2020Delivered on: 10 August 2020
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 antigua street, edinburgh EH1 3NH.
Outstanding
30 November 2018Delivered on: 14 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 antigua street, edinburgh.
Outstanding
20 September 2018Delivered on: 21 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 71,000
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 October 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 71,000
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
16 October 2012Amended accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 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)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mennato Vincenzo Mastrocinque on 18 December 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 December 2008Return made up to 17/12/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 December 2007Return made up to 17/12/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 December 2006Return made up to 17/12/06; full list of members (8 pages)
27 February 2006Return made up to 17/12/05; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
26 April 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
12 March 2004Nc inc already adjusted 11/03/04 (1 page)
12 March 2004Company name changed morranway LIMITED\certificate issued on 12/03/04 (2 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Incorporation (16 pages)