Company NameWindows Catering Company (Four) Limited
DirectorMario Luigi Gizzi
Company StatusActive
Company NumberSC083732
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Mario Luigi Gizzi
NationalityBritish
StatusCurrent
Appointed01 January 1990(6 years, 6 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 July 1993)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Guiseppe Antonio Conetta
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(10 years after company formation)
Appointment Duration23 years, 11 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Contact

Websitedimaggios.co.uk
Email address[email protected]
Telephone0800 0407800
Telephone regionFreephone

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Di Maggio's Restaurants LTD
50.00%
Ordinary A
10k at £1Di Maggio's Restaurants LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£48,888
Cash£88,356
Current Liabilities£242,611

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 February 2011Delivered 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 1995Delivered 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 1989Delivered 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 1988Delivered 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 1984Delivered 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

Filing History

24 January 2024Accounts for a small company made up to 30 April 2023 (9 pages)
31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 December 2022Director's details changed for Mr Mario Luigi Gizzi on 1 December 2022 (2 pages)
6 October 2022Accounts for a small company made up to 1 May 2022 (9 pages)
31 January 2022Accounts for a small company made up to 25 April 2021 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 December 2021Change of details for Mr Mario Luigi Gizzi as a person with significant control on 1 December 2021 (2 pages)
9 December 2021Director's details changed for Mr Mario Luigi Gizzi on 1 December 2021 (2 pages)
8 February 2021Accounts for a dormant company made up to 26 April 2020 (9 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 28 April 2019 (7 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 29 April 2018 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 30 April 2017 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Cessation of Guiseppe Antonio Conetta as a person with significant control on 14 June 2017 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Cessation of Guiseppe Antonio Conetta as a person with significant control on 14 June 2017 (1 page)
4 January 2018Termination of appointment of Guiseppe Antonio Conetta as a director on 14 June 2017 (1 page)
4 January 2018Termination of appointment of Guiseppe Antonio Conetta as a director on 14 June 2017 (1 page)
8 February 2017Accounts for a small company made up to 1 May 2016 (6 pages)
8 February 2017Accounts for a small company made up to 1 May 2016 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 February 2016Accounts for a small company made up to 2 May 2015 (6 pages)
8 February 2016Accounts for a small company made up to 2 May 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,000
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,000
(6 pages)
3 February 2015Accounts for a small company made up to 3 May 2014 (5 pages)
3 February 2015Accounts for a small company made up to 3 May 2014 (5 pages)
3 February 2015Accounts for a small company made up to 3 May 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(6 pages)
24 March 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 24 March 2014 (1 page)
24 March 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 24 March 2014 (1 page)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
(6 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
(6 pages)
4 February 2014Accounts for a small company made up to 27 April 2013 (7 pages)
4 February 2014Accounts for a small company made up to 27 April 2013 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a medium company made up to 30 April 2011 (14 pages)
2 March 2012Accounts for a medium company made up to 30 April 2011 (14 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 17 January 2012 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 17 January 2012 (1 page)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
21 February 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 February 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 February 2011Accounts for a medium company made up to 30 April 2010 (13 pages)
2 February 2011Accounts for a medium company made up to 30 April 2010 (13 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
19 February 2010Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages)
19 February 2010Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages)
19 February 2010Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages)
19 February 2010Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages)
19 February 2010Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages)
19 February 2010Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages)
2 February 2010Accounts for a medium company made up to 30 April 2009 (13 pages)
2 February 2010Accounts for a medium company made up to 30 April 2009 (13 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (14 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (14 pages)
25 January 2009Return made up to 31/12/08; no change of members (4 pages)
25 January 2009Return made up to 31/12/08; no change of members (4 pages)
28 February 2008Accounts for a medium company made up to 30 April 2007 (14 pages)
28 February 2008Accounts for a medium company made up to 30 April 2007 (14 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
5 March 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
5 March 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 February 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
28 February 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 February 2005Full accounts made up to 30 April 2004 (16 pages)
25 February 2005Full accounts made up to 30 April 2004 (16 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 February 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
27 February 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 October 2003Registered office changed on 08/10/03 from: 7 park quadrant glasgow G3 6BS (1 page)
8 October 2003Registered office changed on 08/10/03 from: 7 park quadrant glasgow G3 6BS (1 page)
27 February 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
18 February 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
1 March 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
10 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 February 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
26 February 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
19 February 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
28 October 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
28 October 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
28 August 1997Company name changed windows catering company four li mited\certificate issued on 29/08/97 (2 pages)
28 August 1997Company name changed windows catering company four li mited\certificate issued on 29/08/97 (2 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Accounts for a medium company made up to 31 July 1996 (16 pages)
13 May 1997Accounts for a medium company made up to 31 July 1996 (16 pages)
19 January 1997Return made up to 31/12/96; no change of members (5 pages)
19 January 1997Return made up to 31/12/96; no change of members (5 pages)
15 May 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
15 May 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
15 January 1996Return made up to 31/12/95; full list of members (7 pages)
15 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
7 October 1988Memorandum and Articles of Association (11 pages)
7 October 1988Memorandum and Articles of Association (11 pages)
30 March 1987Company name changed bradmex LIMITED\certificate issued on 30/03/87 (2 pages)
30 March 1987Company name changed bradmex LIMITED\certificate issued on 30/03/87 (2 pages)
4 March 1987Company name changed windows catering company LIMITED\certificate issued on 04/03/87 (3 pages)
4 March 1987Company name changed windows catering company LIMITED\certificate issued on 04/03/87 (3 pages)
23 August 1983Company name changed\certificate issued on 23/08/83 (2 pages)
23 August 1983Company name changed\certificate issued on 23/08/83 (2 pages)
29 June 1983Incorporation (12 pages)
29 June 1983Incorporation (12 pages)