ROMANO INVESTMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 3JD

Company number SC076702
Status Active
Incorporation Date 18 November 1981
Company Type Private Limited Company
Address 1ST FLOOR, 402 SAUCHIEHALL STREET, GLASGOW, G2 3JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a small company made up to 31 May 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of ROMANO INVESTMENTS LIMITED are www.romanoinvestments.co.uk, and www.romano-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.9 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romano Investments Limited is a Private Limited Company. The company registration number is SC076702. Romano Investments Limited has been working since 18 November 1981. The present status of the company is Active. The registered address of Romano Investments Limited is 1st Floor 402 Sauchiehall Street Glasgow G2 3jd. . COBURN, Sheena Margaret is a Director of the company. Secretary ROMANO, Giancarlo has been resigned. Secretary ROMANO, Luigi has been resigned. Director COBURN, Sheena Margaret has been resigned. Director MULHERN, Anne Margaret Lindsay has been resigned. Director ROMANO, Anna Marta has been resigned. Director ROMANO, Giancarlo has been resigned. Director ROMANO, Luigi has been resigned. Director ROMANO, Marcello has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COBURN, Sheena Margaret
Appointed Date: 17 January 2003
65 years old

Resigned Directors

Secretary
ROMANO, Giancarlo
Resigned: 19 August 2011
Appointed Date: 02 March 2005

Secretary
ROMANO, Luigi
Resigned: 02 March 2005

Director
COBURN, Sheena Margaret
Resigned: 28 November 2002
Appointed Date: 29 October 1990
65 years old

Director
MULHERN, Anne Margaret Lindsay
Resigned: 28 November 2002
Appointed Date: 29 October 1990
65 years old

Director
ROMANO, Anna Marta
Resigned: 02 March 2005
80 years old

Director
ROMANO, Giancarlo
Resigned: 19 August 2011
58 years old

Director
ROMANO, Luigi
Resigned: 02 March 2005
80 years old

Director
ROMANO, Marcello
Resigned: 10 July 2007
55 years old

Persons With Significant Control

Romano Wines Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROMANO INVESTMENTS LIMITED Events

11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
09 Nov 2016
Accounts for a small company made up to 31 May 2016
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

04 Dec 2015
Accounts for a small company made up to 31 May 2015
14 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 84 more events
31 Oct 1987
Return made up to 05/05/87; full list of members

12 May 1987
Accounts for a small company made up to 31 May 1986

23 Feb 1987
Return made up to 30/07/86; full list of members

26 Sep 1986
Registered office changed on 26/09/86 from: 15 york street glasgow G2 8JQ

10 Nov 1981
Certificate of incorporation

ROMANO INVESTMENTS LIMITED Charges

14 July 1989
Standard security
Delivered: 1 August 1989
Status: Satisfied on 8 March 1991
Persons entitled: Scottish Development Agency
Description: Ground lying on the west side of high street, bonnyrigg in…
16 June 1989
Standard security
Delivered: 30 June 1989
Status: Satisfied on 18 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground extending 0.23 hectares west of high street…
12 January 1989
Charge standard security
Delivered: 1 February 1989
Status: Satisfied on 18 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 32/44 high street, bonnyrigg.