Romano's Burntisland Limited GLASGOW


Romano's Burntisland started in year 2014 as Private Limited Company with registration number SC467624. The Romano's Burntisland company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at 145 St. Vincent Street. Postal code: G2 5JF.

The company has 2 directors, namely Giustino R., Maria R.. Of them, Maria R. has been with the company the longest, being appointed on 16 January 2014 and Giustino R. has been with the company for the least time - from 6 December 2017. As of 29 May 2024, there were 2 ex directors - Ivana R., Sergio R. and others listed below. There were no ex secretaries.

Romano's Burntisland Limited Address / Contact

Office Address 145 St. Vincent Street
Town Glasgow
Post code G2 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC467624
Date of Incorporation Thu, 16th Jan 2014
Industry Take-away food shops and mobile food stands
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Giustino R.

Position: Director

Appointed: 06 December 2017

Maria R.

Position: Director

Appointed: 16 January 2014

Ivana R.

Position: Director

Appointed: 06 December 2017

Resigned: 31 March 2023

Sergio R.

Position: Director

Appointed: 16 January 2014

Resigned: 09 November 2017

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Maria R. This PSC has significiant influence or control over this company,. The second one in the PSC register is Sergio R. This PSC owns 25-50% shares.

Maria R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sergio R.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 3503 7348 5877967 95110 8332 8813 393
Current Assets68 80512 41215 5936 49715 54719 38834 92130 932
Debtors54 1006 2471 9251 6024 8282 85226 76122 394
Net Assets Liabilities37 41420 453  6 58595 93894 42158 720
Other Debtors53 5106 247  4 8282 85226 76122 394
Property Plant Equipment8 9508 05512 46613 10666 533108 96398 52889 119
Total Inventories5 3552 4315 0814 0992 7685 7035 2795 145
Other
Accumulated Amortisation Impairment Intangible Assets2 0003 0004 0005 0006 0007 0008 0009 000
Accumulated Depreciation Impairment Property Plant Equipment2 1002 9954 3805 8408 54720 12430 55939 968
Average Number Employees During Period 1110109898
Bank Borrowings Overdrafts3 170765 7493 092  4 531
Creditors1 38717 01445 02929 74789 49524 71032 30755 398
Fixed Assets26 95025 05528 46628 10680 533121 963110 528100 119
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 8951 3851 4602 70711 57710 4359 409
Intangible Assets18 00017 00016 00015 00014 00013 00012 00011 000
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities11 851-4 602-29 436-23 250-73 948-5 3222 614-24 466
Other Creditors1 3878 43937 39918 56482 66522 2117 83012 112
Other Taxation Social Security Payable36 9197 8107 63010 4343 7382 49924 47738 755
Property Plant Equipment Gross Cost11 05011 05016 84618 94675 080129 087129 087 
Provisions For Liabilities Balance Sheet Subtotal     20 70318 72116 933
Total Additions Including From Business Combinations Property Plant Equipment  5 7962 10056 13454 007  
Total Assets Less Current Liabilities38 80120 453-9704 8566 585116 641113 14275 653
Trade Debtors Trade Receivables590 1 9251 602    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements