Glasgow
G2 2LB
Scotland
Secretary Name | Mr Mario Luigi Gizzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1994(7 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
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 | 09 August 1990(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 February 1991) |
Role | Company Director |
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 | 24 July 1997(10 years after company formation) |
Appointment Duration | 19 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 |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1990) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1990) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1990) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1990(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 October 1990) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 1994) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 1994) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
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 |
1 at £1 | Di Maggio's Group LTD 50.00% Ordinary A |
---|---|
1 at £1 | Di Maggio's Group LTD 50.00% Ordinary B |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
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) |
5 October 2022 | Accounts for a small company made up to 30 April 2022 (8 pages) |
31 January 2022 | Accounts for a small company made up to 30 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 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 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 dormant company made up to 30 April 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
4 January 2018 | Termination of appointment of Guiseppe Antonio Conetta as a director on 14 June 2017 (1 page) |
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 | 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) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 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) |
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
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 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 dormant company made up to 30 April 2013 (1 page) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
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) |
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 | 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 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
15 June 2011 | Accounts for a dormant company made up to 30 April 2011 (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) |
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) |
24 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
23 February 2010 | Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages) |
23 February 2010 | Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
25 January 2009 | Return made up to 31/12/08; no change of members (5 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) |
13 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 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) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 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) |
17 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 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
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
10 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
10 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: c/o h l bloom & co ca 7 park quadrant glasgow G3 6BS (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: c/o h l bloom & co ca 7 park quadrant glasgow G3 6BS (1 page) |
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) |
9 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
9 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 April 2001 (4 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) |
11 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
11 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 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) |
18 November 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
18 November 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
26 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
26 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
23 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
23 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 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 extended from 31/03/97 to 30/04/97 (1 page) |
28 October 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
8 August 1997 | Memorandum and Articles of Association (13 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Memorandum and Articles of Association (13 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
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) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|