Company NameDi Maggio's Group Limited
DirectorsAntonio Guiseppe Frederico Conetta and Mario Luigi Gizzi
Company StatusActive
Company NumberSC389798
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antonio Guiseppe Frederico Conetta
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameMario Luigi Gizzi
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Guiseppe Antonio Conetta
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed01 December 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 December 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitedimaggios.co.uk
Email address[email protected]
Telephone0800 0407800
Telephone regionFreephone

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

500k at £1Mario Luigi Gizzi
50.00%
Ordinary A
250k at £1Antonio Giuseppe Frederico Conetta
25.00%
Ordinary B
250k at £1Guiseppe Antonio Conetta
25.00%
Ordinary B
1 at £1Guiseppe Antonio Conetta Liferent Trust
0.00%
Ordinary C
1 at £1Guiseppe Antonio Conetta Liferent Trust
0.00%
Ordinary D
1 at £1Guiseppe Antonio Conetta Liferent Trust
0.00%
Ordinary E
1 at £1Guiseppe Antonio Conetta Liferent Trust
0.00%
Ordinary F

Financials

Year2014
Turnover£26,219,087
Gross Profit£18,562,887
Net Worth£6,250,064
Cash£6,373,824
Current Liabilities£11,366,365

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

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

9 February 2021Group of companies' accounts made up to 26 April 2020 (36 pages)
10 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 February 2020Group of companies' accounts made up to 28 April 2019 (31 pages)
9 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
31 January 2019Group of companies' accounts made up to 29 April 2018 (32 pages)
14 December 2018Confirmation statement made on 1 December 2018 with updates (6 pages)
1 February 2018Group of companies' accounts made up to 30 April 2017 (28 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
6 December 2017Cessation of Guiseppe Antonio Conetta as a person with significant control on 14 June 2017 (1 page)
6 December 2017Cessation of Guiseppe Antonio Conetta as a person with significant control on 14 June 2017 (1 page)
6 December 2017Termination of appointment of Guiseppe Antonio Conetta as a director on 14 June 2017 (1 page)
6 December 2017Termination of appointment of Guiseppe Antonio Conetta as a director on 14 June 2017 (1 page)
8 February 2017Group of companies' accounts made up to 1 May 2016 (27 pages)
8 February 2017Group of companies' accounts made up to 1 May 2016 (27 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (9 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (9 pages)
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
17 October 2016Change of share class name or designation (2 pages)
17 October 2016Change of share class name or designation (2 pages)
9 February 2016Group of companies' accounts made up to 2 May 2015 (26 pages)
9 February 2016Group of companies' accounts made up to 2 May 2015 (26 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000,004
(8 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000,004
(8 pages)
3 February 2015Group of companies' accounts made up to 3 May 2014 (25 pages)
3 February 2015Group of companies' accounts made up to 3 May 2014 (25 pages)
3 February 2015Group of companies' accounts made up to 3 May 2014 (25 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000,004
(8 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000,004
(8 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000,004
(8 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)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors of company empowered to register transfer of shares newly re-designated. 04/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors of company empowered to register transfer of shares newly re-designated. 04/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,004
(8 pages)
4 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,004
(8 pages)
4 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,004
(8 pages)
4 February 2014Group of companies' accounts made up to 27 April 2013 (28 pages)
4 February 2014Group of companies' accounts made up to 27 April 2013 (28 pages)
1 February 2013Group of companies' accounts made up to 28 April 2012 (27 pages)
1 February 2013Group of companies' accounts made up to 28 April 2012 (27 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 December 2012 (20 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 December 2012 (20 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 December 2012 (20 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 09/01/2013
(6 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 09/01/2013
(6 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 09/01/2013
(6 pages)
12 March 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
12 March 2012Previous accounting period shortened from 30 April 2012 to 30 April 2011 (3 pages)
12 March 2012Previous accounting period shortened from 30 April 2012 to 30 April 2011 (3 pages)
12 March 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
1 February 2012Second filing of AR01 previously delivered to Companies House made up to 1 December 2011 (17 pages)
1 February 2012Second filing of AR01 previously delivered to Companies House made up to 1 December 2011 (17 pages)
1 February 2012Second filing of AR01 previously delivered to Companies House made up to 1 December 2011 (17 pages)
16 January 2012Director's details changed for Guiseppe Antonio Conetta on 21 March 2011 (2 pages)
16 January 2012Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow Scotland G2 5TS on 16 January 2012 (1 page)
16 January 2012Director's details changed for Antonio Guiseppe Federico Conetta on 21 March 2011 (2 pages)
16 January 2012Secretary's details changed for Mario Luigi Gizzi on 10 March 2011 (1 page)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
(6 pages)
16 January 2012Director's details changed for Guiseppe Antonio Conetta on 21 March 2011 (2 pages)
16 January 2012Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow Scotland G2 5TS on 16 January 2012 (1 page)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
(6 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
(6 pages)
16 January 2012Director's details changed for Mario Luigi Gizzi on 21 March 2011 (2 pages)
16 January 2012Director's details changed for Antonio Guiseppe Federico Conetta on 21 March 2011 (2 pages)
16 January 2012Director's details changed for Mario Luigi Gizzi on 21 March 2011 (2 pages)
16 January 2012Secretary's details changed for Mario Luigi Gizzi on 10 March 2011 (1 page)
16 March 2011Director's details changed for Antonio Guiseppe Joseph Conetta on 21 December 2010 (3 pages)
16 March 2011Director's details changed for Antonio Guiseppe Joseph Conetta on 21 December 2010 (3 pages)
8 March 2011Registered office address changed from Rsm Tenon 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Rsm Tenon 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Rsm Tenon 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages)
21 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000,004.00
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000,004.00
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000,004.00
(4 pages)
1 December 2010Termination of appointment of Gary George Gray as a director (1 page)
1 December 2010Appointment of Mario Luigi Gizzi as a secretary (2 pages)
1 December 2010Appointment of Antonio Guiseppe Joseph Conetta as a director (2 pages)
1 December 2010Incorporation (48 pages)
1 December 2010Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
1 December 2010Appointment of Mario Luigi Gizzi as a director (2 pages)
1 December 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
1 December 2010Appointment of Guiseppe Antonio Conetta as a director (2 pages)
1 December 2010Appointment of Mario Luigi Gizzi as a director (2 pages)
1 December 2010Termination of appointment of Gary George Gray as a director (1 page)
1 December 2010Appointment of Mario Luigi Gizzi as a secretary (2 pages)
1 December 2010Termination of appointment of Burness Llp as a secretary (1 page)
1 December 2010Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
1 December 2010Termination of appointment of Burness Llp as a secretary (1 page)
1 December 2010Appointment of Antonio Guiseppe Joseph Conetta as a director (2 pages)
1 December 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
1 December 2010Appointment of Guiseppe Antonio Conetta as a director (2 pages)
1 December 2010Incorporation (48 pages)