Company NameRomano's Burntisland Limited
DirectorsMaria Romano and Giustino Romano
Company StatusActive
Company NumberSC467624
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Maria Romano
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Giustino Romano
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Sergio Romano
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMiss Ivana Romano
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
17 October 2023Termination of appointment of Ivana Romano as a director on 31 March 2023 (1 page)
22 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
12 March 2018Change of details for Mrs Maria Romano as a person with significant control on 9 November 2017 (2 pages)
21 December 2017Appointment of Mr Giustino Romano as a director on 6 December 2017 (2 pages)
21 December 2017Appointment of Mr Giustino Romano as a director on 6 December 2017 (2 pages)
21 December 2017Appointment of Miss Ivana Romano as a director on 6 December 2017 (2 pages)
21 December 2017Appointment of Miss Ivana Romano as a director on 6 December 2017 (2 pages)
6 December 2017Cessation of Sergio Romano as a person with significant control on 9 November 2017 (1 page)
6 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 3
(3 pages)
6 December 2017Termination of appointment of Sergio Romano as a director on 9 November 2017 (1 page)
6 December 2017Cessation of Sergio Romano as a person with significant control on 9 November 2017 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 3
(3 pages)
6 December 2017Termination of appointment of Sergio Romano as a director on 9 November 2017 (1 page)
22 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Registered office address changed from Mclay Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Mclay Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 10 February 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
2 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
19 March 2014Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF Scotland on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF Scotland on 19 March 2014 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)