Edinburgh
EH15 1PP
Scotland
Director Name | Mrs Florinda Mastrocinque |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 August 2023(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Durham Square Edinburgh Lothian EH15 1PP Scotland |
Secretary Name | Maria Michela Mastrocinque |
---|---|
Status | Current |
Appointed | 15 August 2023(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | The Lighthouse Heugh Road North Berwick East Lothian EH39 5PX Scotland |
Director Name | Mr Giovanni Mastrocinque |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 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 |
Secretary Name | Florinda Mastrocinque |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 August 2023) |
Role | Restauranteur |
Correspondence Address | 46 Durham Square Edinburgh Midlothian EH15 1PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mamma-roma.net |
---|---|
Telephone | 0131 5581628 |
Telephone region | Edinburgh |
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 |
39.1k at £1 | Mennato Mastrocinque 55.00% Ordinary |
---|---|
17.8k at £1 | Florinda Mastrocinque 25.00% Ordinary |
7.1k at £1 | Giovanni Mastrocinque 10.00% Ordinary |
7.1k at £1 | Maria Elena Mastrocinque 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,341 |
Cash | £1,405 |
Current Liabilities | £64,208 |
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 | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
29 July 2020 | Delivered 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 2018 | Delivered on: 14 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 antigua street, edinburgh. Outstanding |
20 September 2018 | Delivered on: 21 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
---|---|
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 October 2015 | Statement of capital following an allotment of shares on 31 May 2014
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 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) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mennato Vincenzo Mastrocinque on 18 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 December 2006 | Return made up to 17/12/06; full list of members (8 pages) |
27 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 January 2005 | Return made up to 17/12/04; full list of members
|
11 May 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
26 April 2004 | New director appointed (2 pages) |
16 March 2004 | Registered 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 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
12 March 2004 | Nc inc already adjusted 11/03/04 (1 page) |
12 March 2004 | Company name changed morranway LIMITED\certificate issued on 12/03/04 (2 pages) |
12 March 2004 | Resolutions
|
17 December 2003 | Incorporation (16 pages) |