Company NameWindows Catering Company Limited
DirectorMario Luigi Gizzi
Company StatusActive
Company NumberSC102909
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(2 years, 11 months after company formation)
Appointment Duration34 years, 3 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
Appointed31 December 1989(2 years, 11 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Guiseppe Antonio Conetta
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years, 11 months after company formation)
Appointment Duration27 years, 5 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
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 £1Guiseppe Antonio Conetta
50.00%
Ordinary B
50 at £1Mr Mario Luigi Gizzi
50.00%
Ordinary A

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

24 January 2024Total exemption full accounts 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)
5 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
9 December 2021Director's details changed for Mr Mario Luigi Gizzi on 1 December 2021 (2 pages)
9 December 2021Change of details for Mr Mario Luigi Gizzi as a person with significant control on 1 December 2021 (2 pages)
2 March 2021Notification of Antonio Guiseppe Frederico Conetta as a person with significant control on 3 February 2021 (2 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
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 2018Confirmation statement made on 31 December 2017 with updates (5 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 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (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 100
(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 100
(6 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (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 100
(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 100
(6 pages)
18 November 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
18 November 2014Previous accounting period extended from 31 March 2014 to 30 April 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)
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
(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 100
(6 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
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 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (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)
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)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 February 2010Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages)
23 February 2010Secretary'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 Mario Luigi Gizzi on 30 December 2009 (3 pages)
23 February 2010Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 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)
23 February 2010Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
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)
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)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 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)
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)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (5 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)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 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)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 October 2003Registered office changed on 07/10/03 from: 7 park quadrant glasgow G3 6BS (1 page)
7 October 2003Registered office changed on 07/10/03 from: 7 park quadrant glasgow G3 6BS (1 page)
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)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (4 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)
7 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 November 2001Accounts for a dormant company made up to 31 March 2001 (4 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)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (4 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)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (5 pages)
22 January 1998Return made up to 31/12/97; no change of members (5 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (5 pages)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1997Return made up to 31/12/96; no change of members (5 pages)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
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)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)