Company NameMargiotta Catering Limited
Company StatusActive
Company NumberSC334936
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Franco Margiotta
Date of BirthDecember 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Director NameMr Joseph Ross Margiotta
Date of BirthMarch 1987 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Director NameLuisa Margaret Margiotta
Date of BirthOctober 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 St. Albans Road
Edinburgh
EH9 2PQ
Scotland
Secretary NameMr Franco Margiotta
NationalityItalian
StatusCurrent
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Director NameElena Francessca Margiotta
Date of BirthAugust 1990 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed02 August 2008(7 months, 4 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Director NameMiss Caterina Margiotta
Date of BirthOctober 1992 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Director NameMr David Keith Broadbent
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Director NameMr John Lewis Wells
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland

Contact

Websitemargiotta.co.uk

Location

Registered Address1 Cliftonhall Industrial Estate
Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Caterina Margiotta
22.22%
Ordinary
1000 at £1Miss Elena Francessca Margiotta
22.22%
Ordinary
1000 at £1Miss Luisa Margaret Margiotta
22.22%
Ordinary
1000 at £1Mr Joseph Ross Margiotta
22.22%
Ordinary
500 at £1Mr Franco Margiotta
11.11%
Ordinary

Financials

Year2014
Net Worth-£11,272
Cash£3,931
Current Liabilities£43,604

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

27 March 2020Delivered on: 6 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
7 December 2023Register 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 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
4 July 2023Registered 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 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
13 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
11 January 2022Registered 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 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
8 March 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
1 May 2020Appointment of Mr David Keith Broadbent as a director on 1 May 2020 (2 pages)
1 May 2020Appointment of Mr John Lewis Wells as a director on 1 May 2020 (2 pages)
6 April 2020Registration of charge SC3349360001, created on 27 March 2020 (18 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 January 2019Register 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 2019Confirmation statement made on 6 December 2018 with updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (3 pages)
1 September 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
12 January 2017Secretary's details changed for Mr Franco Margiotta on 1 January 2017 (1 page)
12 January 2017Director's details changed for Elena Francessca Margiotta on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Franco Margiotta on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Joseph Ross Margiotta on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Joseph Ross Margiotta on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Franco Margiotta on 1 January 2017 (2 pages)
12 January 2017Secretary's details changed for Mr Franco Margiotta on 1 January 2017 (1 page)
12 January 2017Director's details changed for Elena Francessca Margiotta on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Elena Francessca Margiotta on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Elena Francessca Margiotta on 1 January 2017 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,500
(9 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,500
(9 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,500
(9 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,500
(9 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,500
(9 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,500
(9 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,500
(9 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,500
(9 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,500
(9 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (9 pages)
1 February 2013Registered office address changed from 26 Dunedin Street Edinburgh EH7 4JG on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 26 Dunedin Street Edinburgh EH7 4JG on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 26 Dunedin Street Edinburgh EH7 4JG on 1 February 2013 (1 page)
1 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (9 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (9 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (9 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (9 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Appointment of Miss Caterina Margiotta as a director (2 pages)
12 January 2011Appointment of Miss Caterina Margiotta as a director (2 pages)
12 January 2011Statement of capital following an allotment of shares on 13 October 2010
  • GBP 3,500
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 13 October 2010
  • GBP 3,500
(3 pages)
2 March 2010Director's details changed for Elena Francessca Margiotta on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Elena Francessca Margiotta on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Luisa Margaret Margiotta on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Luisa Margaret Margiotta on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Elena Francessca Margiotta on 2 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Joseph Ross Margiotta on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Joseph Ross Margiotta on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Luisa Margaret Margiotta on 2 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Joseph Ross Margiotta on 2 March 2010 (2 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2009Return made up to 06/12/08; full list of members (6 pages)
26 February 2009Return made up to 06/12/08; full list of members (6 pages)
24 September 2008Director appointed elena francessca margiotta (2 pages)
24 September 2008Director appointed elena francessca margiotta (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 31A dundas street edinburgh EH3 6QQ (1 page)
28 August 2008Registered office changed on 28/08/2008 from 31A dundas street edinburgh EH3 6QQ (1 page)
28 February 2008Curr ext from 31/12/2008 to 30/04/2009 (1 page)
28 February 2008Curr ext from 31/12/2008 to 30/04/2009 (1 page)
6 December 2007Incorporation (17 pages)
6 December 2007Incorporation (17 pages)