Company number SC058150
Status Active
Incorporation Date 7 July 1975
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 one hundred and eleven 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 41,813
. The most likely internet sites of ROMANO WINES LIMITED are www.romanowines.co.uk, and www.romano-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven 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 Wines Limited is a Private Limited Company.
The company registration number is SC058150. Romano Wines Limited has been working since 07 July 1975.
The present status of the company is Active. The registered address of Romano Wines 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. Secretary ROMANO, Luigi has been resigned. Director COBURN, Sheena Margaret has been resigned. Director FOSTER, Jacqueline Margaret has been resigned. Director MULHERN, Anne Margaret Lindsay has been resigned. Director ROMANO, Anna Marta has been resigned. Director ROMANO, Anna Marta has been resigned. Director ROMANO, Giancarlo has been resigned. Director ROMANO, Luigi 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
Resigned Directors
Secretary
ROMANO, Luigi
Resigned: 02 July 2013
Appointed Date: 11 October 2011
Director
ROMANO, Luigi
Resigned: 02 July 2013
Appointed Date: 11 October 2011
81 years old
Persons With Significant Control
Mr Giancarlo Romano
Notified on: 6 August 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ROMANO WINES LIMITED Events
4 June 1986
Standard security
Delivered: 9 June 1986
Status: Satisfied
on 9 December 1991
Persons entitled: Whitbread and Company PLC
Description: 160/162 battlefield 520 sauchiehall st glasgow.
28 May 1986
Floating charge
Delivered: 4 June 1986
Status: Satisfied
on 9 December 1991
Persons entitled: Whitbread and Company PLC
Description: Undertaking and all property and assets present and future…
10 October 1985
Standard security
Delivered: 31 October 1985
Status: Satisfied
on 12 February 1988
Persons entitled: Tennent Caledonian Breweries Limited
Description: 351 argyle street, glasgow.
2 October 1985
Bond & floating charge
Delivered: 10 October 1985
Status: Satisfied
on 26 February 1988
Persons entitled: Tennent Caledonian Breweries Limited
Description: The whole of the property and undertaking of romaro wines…
11 September 1985
Standard security
Delivered: 23 September 1985
Status: Satisfied
on 18 August 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: 520 sauchiehall st. Glasgow.
16 February 1979
Personal bond and standard security
Delivered: 23 February 1979
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ad lib restaurant, 111 hope street, glasgow.
23 June 1978
Standard security
Delivered: 13 July 1978
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 weymouth drive glasgow.
23 June 1978
Standard security
Delivered: 13 July 1978
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 98/100 union street, larkhall.
29 September 1976
Floating charge
Delivered: 13 October 1976
Status: Satisfied
on 12 June 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…