Company NameMastereno Ltd.
Company StatusDissolved
Company NumberSC313376
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Marie Baldassarra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleDirector/Administrator
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameMr Claudio Antonio Baldassarra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilley House Allandale
Bonnybridge
Falkirk
FK4 2HN
Scotland
Secretary NameMrs Marie Baldassarra
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleDirector/Administrator
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Claudio Baldassarra
50.00%
Ordinary
500 at £1Marie Baldassarra
50.00%
Ordinary

Financials

Year2014
Net Worth-£182,044
Cash£4,642
Current Liabilities£249,189

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

30 March 2007Delivered on: 4 April 2007
Satisfied on: 7 November 2014
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

Filing History

29 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
7 November 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Registered office address changed from 3 3 Somerset Place Glasgow G3 7JT Scotland on 14 January 2014 (1 page)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
28 May 2013Registered office address changed from Lilley House, Allandale Bonnybridge Falkirk FK4 2HN on 28 May 2013 (1 page)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 January 2010Director's details changed for Mr Claudio Baldassarra on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Marie Baldassarra on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
19 December 2008Return made up to 12/12/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 March 2008Prev ext from 31/12/2007 to 30/04/2008 (1 page)
31 January 2008Return made up to 12/12/07; full list of members (2 pages)
31 January 2008Ad 07/01/07--------- £ si 1000@1=1000 (1 page)
4 April 2007Partic of mort/charge * (3 pages)
18 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Ad 07/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
12 December 2006Incorporation (16 pages)