Glasgow
G2 2LB
Scotland
Director Name | Mr Mario Luigi Gizzi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 July 1993) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Guiseppe Antonio Conetta |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(10 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Website | dimaggios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0407800 |
Telephone region | Freephone |
Registered Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Di Maggio's Restaurants LTD 50.00% Ordinary A |
---|---|
10k at £1 | Di Maggio's Restaurants LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £48,888 |
Cash | £88,356 |
Current Liabilities | £242,611 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 February 2011 | Delivered on: 21 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
1 August 1995 | Delivered on: 10 August 1995 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1038/1040 pollokshaws road, shawlands, glasgow. Fully Satisfied |
15 March 1989 | Delivered on: 22 March 1989 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: "Di maggios", 1038/1040 pollokshaws road, shawlands, glasgow. Fully Satisfied |
15 July 1988 | Delivered on: 26 July 1988 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of restaurant "di maggios" 1038/1040 pollokshaws rd, shawlands glasgow. Fully Satisfied |
27 March 1984 | Delivered on: 3 April 1984 Satisfied on: 16 February 2011 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 |
24 January 2024 | Accounts for a small company made up to 30 April 2023 (9 pages) |
---|---|
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 December 2022 | Director's details changed for Mr Mario Luigi Gizzi on 1 December 2022 (2 pages) |
6 October 2022 | Accounts for a small company made up to 1 May 2022 (9 pages) |
31 January 2022 | Accounts for a small company made up to 25 April 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 December 2021 | Change of details for Mr Mario Luigi Gizzi as a person with significant control on 1 December 2021 (2 pages) |
9 December 2021 | Director's details changed for Mr Mario Luigi Gizzi on 1 December 2021 (2 pages) |
8 February 2021 | Accounts for a dormant company made up to 26 April 2020 (9 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 28 April 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 29 April 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Cessation of Guiseppe Antonio Conetta as a person with significant control on 14 June 2017 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Cessation of Guiseppe Antonio Conetta as a person with significant control on 14 June 2017 (1 page) |
4 January 2018 | Termination of appointment of Guiseppe Antonio Conetta as a director on 14 June 2017 (1 page) |
4 January 2018 | Termination of appointment of Guiseppe Antonio Conetta as a director on 14 June 2017 (1 page) |
8 February 2017 | Accounts for a small company made up to 1 May 2016 (6 pages) |
8 February 2017 | Accounts for a small company made up to 1 May 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
8 February 2016 | Accounts for a small company made up to 2 May 2015 (6 pages) |
8 February 2016 | Accounts for a small company made up to 2 May 2015 (6 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
3 February 2015 | Accounts for a small company made up to 3 May 2014 (5 pages) |
3 February 2015 | Accounts for a small company made up to 3 May 2014 (5 pages) |
3 February 2015 | Accounts for a small company made up to 3 May 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 March 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 24 March 2014 (1 page) |
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 February 2014 | Accounts for a small company made up to 27 April 2013 (7 pages) |
4 February 2014 | Accounts for a small company made up to 27 April 2013 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a medium company made up to 30 April 2011 (14 pages) |
2 March 2012 | Accounts for a medium company made up to 30 April 2011 (14 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 17 January 2012 (1 page) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages) |
21 February 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 February 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 February 2011 | Accounts for a medium company made up to 30 April 2010 (13 pages) |
2 February 2011 | Accounts for a medium company made up to 30 April 2010 (13 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
19 February 2010 | Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
19 February 2010 | Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages) |
19 February 2010 | Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages) |
19 February 2010 | Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
19 February 2010 | Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
19 February 2010 | Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
2 February 2010 | Accounts for a medium company made up to 30 April 2009 (13 pages) |
2 February 2010 | Accounts for a medium company made up to 30 April 2009 (13 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (14 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (14 pages) |
25 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
25 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
28 February 2008 | Accounts for a medium company made up to 30 April 2007 (14 pages) |
28 February 2008 | Accounts for a medium company made up to 30 April 2007 (14 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
5 March 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
5 March 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 February 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
28 February 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 February 2004 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
27 February 2004 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 7 park quadrant glasgow G3 6BS (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 7 park quadrant glasgow G3 6BS (1 page) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
18 February 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
1 March 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 February 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
10 February 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 February 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
26 February 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members
|
19 January 1999 | Return made up to 31/12/98; no change of members
|
19 February 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
19 February 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
28 October 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
28 October 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
28 August 1997 | Company name changed windows catering company four li mited\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Company name changed windows catering company four li mited\certificate issued on 29/08/97 (2 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
13 May 1997 | Accounts for a medium company made up to 31 July 1996 (16 pages) |
13 May 1997 | Accounts for a medium company made up to 31 July 1996 (16 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
15 May 1996 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
15 May 1996 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
7 October 1988 | Memorandum and Articles of Association (11 pages) |
7 October 1988 | Memorandum and Articles of Association (11 pages) |
30 March 1987 | Company name changed bradmex LIMITED\certificate issued on 30/03/87 (2 pages) |
30 March 1987 | Company name changed bradmex LIMITED\certificate issued on 30/03/87 (2 pages) |
4 March 1987 | Company name changed windows catering company LIMITED\certificate issued on 04/03/87 (3 pages) |
4 March 1987 | Company name changed windows catering company LIMITED\certificate issued on 04/03/87 (3 pages) |
23 August 1983 | Company name changed\certificate issued on 23/08/83 (2 pages) |
23 August 1983 | Company name changed\certificate issued on 23/08/83 (2 pages) |
29 June 1983 | Incorporation (12 pages) |
29 June 1983 | Incorporation (12 pages) |