Company NameDi Maggio's Restaurants Limited
DirectorsAntonio Guiseppe Frederico Conetta and Mario Luigi Gizzi
Company StatusActive
Company NumberSC390675
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Antonio Guiseppe Frederico Conetta
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 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
Appointed21 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
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed21 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

100 at £1Di Maggio's Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,499
Cash£1,365,085
Current Liabilities£2,060,593

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week 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

8 February 2021Accounts for a small company made up to 26 April 2020 (13 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 28 April 2019 (9 pages)
30 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 29 April 2018 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
26 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
8 February 2017Full accounts made up to 1 May 2016 (16 pages)
8 February 2017Full accounts made up to 1 May 2016 (16 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
9 February 2016Full accounts made up to 2 May 2015 (14 pages)
9 February 2016Full accounts made up to 2 May 2015 (14 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
3 February 2015Accounts for a medium company made up to 3 May 2014 (14 pages)
3 February 2015Accounts for a medium company made up to 3 May 2014 (14 pages)
3 February 2015Accounts for a medium company made up to 3 May 2014 (14 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 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)
4 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 February 2014Accounts for a small company made up to 27 April 2013 (7 pages)
4 February 2014Accounts for a small company made up to 27 April 2013 (7 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
25 September 2012Accounts for a small company made up to 28 April 2012 (7 pages)
25 September 2012Accounts for a small company made up to 28 April 2012 (7 pages)
17 January 2012Director's details changed for Mario Luigi Gizzi on 9 March 2011 (2 pages)
17 January 2012Director's details changed for Mario Luigi Gizzi on 9 March 2011 (2 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for Antonio Guiseppe Federico Conetta on 9 March 2011 (2 pages)
17 January 2012Director's details changed for Antonio Guiseppe Federico Conetta on 9 March 2011 (2 pages)
17 January 2012Director's details changed for Antonio Guiseppe Federico Conetta on 9 March 2011 (2 pages)
17 January 2012Director's details changed for Mario Luigi Gizzi on 9 March 2011 (2 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 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)
21 December 2010Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
21 December 2010Incorporation (35 pages)
21 December 2010Incorporation (35 pages)
21 December 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
21 December 2010Termination of appointment of Gary George Gray as a director (1 page)
21 December 2010Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
21 December 2010Appointment of Mario Luigi Gizzi as a director (2 pages)
21 December 2010Appointment of Antonio Guiseppe Joseph Conetta as a director (2 pages)
21 December 2010Appointment of Antonio Guiseppe Joseph Conetta as a director (2 pages)
21 December 2010Appointment of Mario Luigi Gizzi as a director (2 pages)
21 December 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
21 December 2010Termination of appointment of Gary George Gray as a director (1 page)