Company NameWindows Catering Company (West End) Limited
DirectorsMario Luigi Gizzi and Antonio Guiseppe Frederico Conetta
Company StatusActive
Company NumberSC095130
CategoryPrivate Limited Company
Incorporation Date18 September 1985(38 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1988(2 years, 11 months after company formation)
Appointment Duration35 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameMr Mario Luigi Gizzi
NationalityBritish
StatusCurrent
Appointed01 January 1990(4 years, 3 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 Antonio Guiseppe Frederico Conetta
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(25 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameMario Luigi Gizzi
NationalityBritish
StatusResigned
Appointed08 September 1988(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 11 January 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheep Park Farm
Pollok Estate
Glasgow
Secretary NameCesidio Di Ciacca
NationalityBritish
StatusResigned
Appointed11 January 1989(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 1990)
RoleCompany Director
Correspondence Address249 West George Street
Glasgow
Lanarkshire
G2 4RB
Scotland
Director NameMr Guiseppe Antonio Conetta
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 January 1990)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address24 Lanark Road
Dalserf
Lanarkshire
ML9 2UB
Scotland

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

50 at £1Di Maggio's Group LTD
50.00%
Ordinary A
50 at £1Di Maggio's Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,643,766
Cash£339,344
Current Liabilities£5,398,653

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 September 2005Delivered on: 28 September 2005
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: 57 ruthven lane, glasgow GLA71281.
Fully Satisfied
15 September 2005Delivered on: 28 September 2005
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: 63A ruthven lane, glasgow GLA49957.
Fully Satisfied
8 September 2004Delivered on: 13 September 2004
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: Those subjects known as and forming 87, 89 and 91 st. Vincent street, glasgow (title number GLA695535).
Fully Satisfied
15 August 2003Delivered on: 21 August 2003
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: 13/15 st vincent place, glasgow GLA52755.
Fully Satisfied
20 March 1998Delivered on: 27 March 1998
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, glasgow.
Fully Satisfied
26 April 1991Delivered on: 1 May 1991
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: 21/23 royal exchange square glasgow.
Fully Satisfied
26 June 1988Delivered on: 8 July 1988
Satisfied on: 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
27 June 1988Delivered on: 29 June 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: 1088/1092 pollokshaws rd glasgow.
Fully Satisfied
21 April 2008Delivered on: 24 April 2008
Satisfied on: 16 February 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92 and 94 mitchell street, glasgow-title number GLA10624.
Fully Satisfied
21 April 2008Delivered on: 24 April 2008
Satisfied on: 16 February 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Office 4/3, 90 mitchell street, glasgow-title number GLA143638.
Fully Satisfied
15 June 2007Delivered on: 27 June 2007
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: 77B george street, edinburgh comprising the basement, ground and first floor premises MID73360 and the roof over the property MID73360 and MID18038.
Fully Satisfied
17 November 2006Delivered on: 21 November 2006
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: Groundfloor basement premises at 12 st vincent place, glasgow GLA168694.
Fully Satisfied
22 February 2006Delivered on: 3 March 2006
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: Basement of the townhouse hotel, 54 buchanan street, glasgow GLA185899.
Fully Satisfied
15 September 2005Delivered on: 28 September 2005
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: 55,57 & 59 ruthven lane, glasgow GLA113142.
Fully Satisfied
15 September 2005Delivered on: 28 September 2005
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: 55,57 & 59 ruthven lane, glasgow GLA100171.
Fully Satisfied
27 June 1988Delivered on: 29 June 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 18 and 19 the mews arcade, ruthven lane, glasgow.
Fully Satisfied
2 June 2023Delivered on: 20 June 2023
Persons entitled: Beret & Mehmet Limited

Classification: A registered charge
Particulars: 1-3 rochsolloch road, airdrie and being the subjects registered in the land register of scotland under title number LAN42701.
Outstanding
26 October 2021Delivered on: 29 October 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the property known as 77A george street, edinburgh, EH2 3ES being the subjects registered in the land register of scotland under title number MID73360.
Outstanding
19 March 2019Delivered on: 22 March 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole part of the basement floor and ground floor known as 269 union street, aberdeen (otherwise 5 bon accord street, aberdeen) being the subjects currently undergoing registration in the land register of scotland under title number ABN142811.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 ruthven lane glasgow GLA49957. 57 ruthven lane glasgow GLA71281. First floor house and terrace 63A ruthven lane glasgow GLA123040. 55,57 and 59 ruthven lane glasgow GLA113142. First floor 55,57 and 59 ruthven lane glasgow GLA100171.
Outstanding
22 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office 4/3 90 mitchell street glasgow being the office premises lying at the eastmost end of the fourth floor above the street floor at 90 mitchell street of the buildings 78 to 94 (even numbers) mitchell street 10 to 20 (even numbers) mitchell lane and 7 to 19 (odd numbers) gordon lane GLA143638.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92 and 94 mitchell street glasgow being the former shop premises of the property gordon chambers mitchell street comprising 78-94 (even numbers) mitchell street 10-20 (even numbers) mitchell lane and 7-19 (odd numbers) gordon lane GLA10624.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77B george street edinburgh the basement ground and first floor premises MID104971.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement or lower ground floor level of the townhouse nelson mandela place glasgow gla 185899.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87,89 and 91 st vincent street glasgow GLA69535.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 and 15 st vincent place glasgow within the ground and basement floor premises of the buildings 1,5,7,9,11,13, and 15 st vincent place 4 and 6 north court and 151 to 161 (odd numbers) queen street GLA52755.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 royal exchange square glasgow GLA18737.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement and ground floor premises at 21 and 23 royal exchange square glasgow of the tenement 21 to 29 (odd numbers) royal exchange square and 74 buchanan street GLA51009.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 and 3 rochsolloch road airdrie within the ground or street floor office premises on the plot of the tenement 1 and 3 rochsolloch road and 108 to 116 (even numbers) deedes street LAN42701.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 gateside street hamilton LAN32756.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Boardwalk east kilbride glasgow LAN91649.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 cresswell lane glasgow within the whole basement area of the tenement 2 cresswell lane and 57 cresswell street and the building to the rear of the said tenement GLA159300.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 ruthven lane glasgow GLA63824.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1038-1040 pollockshaws road glasgow of the tenement 1038 to 1042 pollockshaws road (even numbers) and 3 to 5 minard road (odd numbers) glasgow GLA37923.
Outstanding
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

Filing History

29 January 2024Accounts for a small company made up to 30 April 2023 (12 pages)
31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 June 2023Registration of charge SC0951300035, created on 2 June 2023 (6 pages)
24 May 2023Satisfaction of charge 23 in full (1 page)
26 January 2023Accounts for a small company made up to 30 April 2022 (12 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)
7 December 2022Change of details for Mr Mario Luigi Gizzi as a person with significant control on 1 December 2022 (2 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (11 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 December 2021Director's details changed for Mr Mario Luigi Gizzi on 1 December 2021 (2 pages)
29 October 2021Registration of charge SC0951300034, created on 26 October 2021 (13 pages)
8 February 2021Accounts for a small company made up to 30 April 2020 (12 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 30 April 2019 (10 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 March 2019Registration of charge SC0951300033, created on 19 March 2019 (14 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (10 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 (9 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
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)
4 January 2018Cessation of Guiseppe Antonio Conetta as a person with significant control on 14 June 2017 (1 page)
4 January 2018Cessation of Guiseppe Antonio Conetta as a person with significant control on 14 June 2017 (1 page)
8 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 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 100
(7 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 100
(7 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 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 100
(7 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 100
(7 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
11 January 2013Director's details changed for Mr Antonio Guiseppe Federico Conetta on 31 December 2012 (2 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)
11 January 2013Director's details changed for Mr Antonio Guiseppe Federico Conetta on 31 December 2012 (2 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 March 2011Appointment of Antonio Guiseppe Federico Conetta as a director (3 pages)
15 March 2011Appointment of Antonio Guiseppe Federico Conetta as a director (3 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)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde, G2 4AD on 8 March 2011 (2 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 23 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 29 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 22 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 24 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 26 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 24 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 31 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 26 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 20 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 23 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 32 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 27 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 20 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 29 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 22 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 32 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 21 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 27 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 31 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 21 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
21 February 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
21 February 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (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 charge /full /charge no 6 (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 floating charge /full /charge no 3 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (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 7 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (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 charge /full /charge no 12 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (7 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)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
23 February 2010Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages)
23 February 2010Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages)
23 February 2010Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages)
23 February 2010Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages)
23 February 2010Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages)
23 February 2010Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
25 January 2009Return made up to 31/12/08; no change of members (5 pages)
25 January 2009Return made up to 31/12/08; no change of members (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 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)
27 June 2007Partic of mort/charge * (3 pages)
27 June 2007Partic of mort/charge * (3 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 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)
21 November 2006Partic of mort/charge * (3 pages)
21 November 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 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)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (6 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)
13 September 2004Partic of mort/charge * (5 pages)
13 September 2004Partic of mort/charge * (5 pages)
27 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 February 2004Accounts for a small company made up to 30 April 2003 (7 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)
21 August 2003Partic of mort/charge * (5 pages)
21 August 2003Partic of mort/charge * (5 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 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 small company made up to 30 April 2001 (5 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (5 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)
12 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 March 2001Accounts for a small company made up to 30 April 2000 (5 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 small company made up to 30 April 1999 (5 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (5 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 (16 pages)
26 February 1999Accounts for a medium company made up to 30 April 1998 (16 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)
27 March 1998Partic of mort/charge * (3 pages)
27 March 1998Partic of mort/charge * (3 pages)
18 February 1998Accounts for a medium company made up to 30 April 1997 (14 pages)
18 February 1998Accounts for a medium company made up to 30 April 1997 (14 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)
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)
3 March 1997Full accounts made up to 30 April 1996 (16 pages)
3 March 1997Full accounts made up to 30 April 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)
29 February 1996Accounts for a medium company made up to 30 April 1995 (16 pages)
29 February 1996Accounts for a medium company made up to 30 April 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)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
2 March 1989Memorandum and Articles of Association (11 pages)
2 March 1989Memorandum and Articles of Association (11 pages)
29 June 1988Partic of mort/charge 6531 (3 pages)
29 June 1988Partic of mort/charge 6531 (3 pages)
15 May 1987Memorandum and Articles of Association (11 pages)
15 May 1987Memorandum and Articles of Association (11 pages)