Newbridge
EH28 8PJ
Scotland
Director Name | Mr Joseph Ross Margiotta |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
Director Name | Luisa Margaret Margiotta |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 St. Albans Road Edinburgh EH9 2PQ Scotland |
Secretary Name | Mr Franco Margiotta |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
Director Name | Elena Francessca Margiotta |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 August 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
Director Name | Miss Caterina Margiotta |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 October 2010(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
Director Name | Mr David Keith Broadbent |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
Director Name | Mr John Lewis Wells |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
Website | margiotta.co.uk |
---|
Registered Address | 1 Cliftonhall Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Caterina Margiotta 22.22% Ordinary |
---|---|
1000 at £1 | Miss Elena Francessca Margiotta 22.22% Ordinary |
1000 at £1 | Miss Luisa Margaret Margiotta 22.22% Ordinary |
1000 at £1 | Mr Joseph Ross Margiotta 22.22% Ordinary |
500 at £1 | Mr Franco Margiotta 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,272 |
Cash | £3,931 |
Current Liabilities | £43,604 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
27 March 2020 | Delivered on: 6 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
7 December 2023 | Register inspection address has been changed from 9 Bankhead Crossway North Edinburgh EH11 4BP Scotland to 1 Cliftonhall Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ (1 page) |
7 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
4 July 2023 | Registered office address changed from 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland to 1 Cliftonhall Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ on 4 July 2023 (1 page) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
13 January 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
11 January 2022 | Registered office address changed from 9 Bankhead Crossway North Edinburgh EH11 4BP Scotland to 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ on 11 January 2022 (1 page) |
11 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
8 March 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
25 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
1 May 2020 | Appointment of Mr David Keith Broadbent as a director on 1 May 2020 (2 pages) |
1 May 2020 | Appointment of Mr John Lewis Wells as a director on 1 May 2020 (2 pages) |
6 April 2020 | Registration of charge SC3349360001, created on 27 March 2020 (18 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 January 2019 | Register inspection address has been changed from Unit 6 27 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland to 9 Bankhead Crossway North Edinburgh EH11 4BP (1 page) |
17 January 2019 | Confirmation statement made on 6 December 2018 with updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (3 pages) |
1 September 2017 | Registered office address changed from 43 Kirkbrae House Lasswade Road Edinburgh EH16 6TD to 9 Bankhead Crossway North Edinburgh EH11 4BP on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 43 Kirkbrae House Lasswade Road Edinburgh EH16 6TD to 9 Bankhead Crossway North Edinburgh EH11 4BP on 1 September 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 January 2017 | Secretary's details changed for Mr Franco Margiotta on 1 January 2017 (1 page) |
12 January 2017 | Director's details changed for Elena Francessca Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Franco Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Joseph Ross Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Joseph Ross Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Franco Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Secretary's details changed for Mr Franco Margiotta on 1 January 2017 (1 page) |
12 January 2017 | Director's details changed for Elena Francessca Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Elena Francessca Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Elena Francessca Margiotta on 1 January 2017 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (9 pages) |
1 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (9 pages) |
1 February 2013 | Registered office address changed from 26 Dunedin Street Edinburgh EH7 4JG on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 26 Dunedin Street Edinburgh EH7 4JG on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 26 Dunedin Street Edinburgh EH7 4JG on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (9 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Appointment of Miss Caterina Margiotta as a director (2 pages) |
12 January 2011 | Appointment of Miss Caterina Margiotta as a director (2 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 13 October 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 13 October 2010
|
2 March 2010 | Director's details changed for Elena Francessca Margiotta on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Elena Francessca Margiotta on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Luisa Margaret Margiotta on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Luisa Margaret Margiotta on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Elena Francessca Margiotta on 2 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Joseph Ross Margiotta on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Joseph Ross Margiotta on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Luisa Margaret Margiotta on 2 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Joseph Ross Margiotta on 2 March 2010 (2 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 February 2009 | Return made up to 06/12/08; full list of members (6 pages) |
26 February 2009 | Return made up to 06/12/08; full list of members (6 pages) |
24 September 2008 | Director appointed elena francessca margiotta (2 pages) |
24 September 2008 | Director appointed elena francessca margiotta (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 31A dundas street edinburgh EH3 6QQ (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 31A dundas street edinburgh EH3 6QQ (1 page) |
28 February 2008 | Curr ext from 31/12/2008 to 30/04/2009 (1 page) |
28 February 2008 | Curr ext from 31/12/2008 to 30/04/2009 (1 page) |
6 December 2007 | Incorporation (17 pages) |
6 December 2007 | Incorporation (17 pages) |