Glasgow
G2 2LB
Scotland
Director Name | Mr Mario Luigi Gizzi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2010(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | dimaggios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0407800 |
Telephone region | Freephone |
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 |
100 at £1 | Di Maggio's Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,499 |
Cash | £1,365,085 |
Current Liabilities | £2,060,593 |
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 | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
15 February 2011 | Delivered 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 |
---|
8 February 2021 | Accounts for a small company made up to 26 April 2020 (13 pages) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 28 April 2019 (9 pages) |
30 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 29 April 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
8 February 2017 | Full accounts made up to 1 May 2016 (16 pages) |
8 February 2017 | Full accounts made up to 1 May 2016 (16 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
9 February 2016 | Full accounts made up to 2 May 2015 (14 pages) |
9 February 2016 | Full accounts made up to 2 May 2015 (14 pages) |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
3 February 2015 | Accounts for a medium company made up to 3 May 2014 (14 pages) |
3 February 2015 | Accounts for a medium company made up to 3 May 2014 (14 pages) |
3 February 2015 | Accounts for a medium company made up to 3 May 2014 (14 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 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 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 February 2014 | Accounts for a small company made up to 27 April 2013 (7 pages) |
4 February 2014 | Accounts for a small company made up to 27 April 2013 (7 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts for a small company made up to 28 April 2012 (7 pages) |
25 September 2012 | Accounts for a small company made up to 28 April 2012 (7 pages) |
17 January 2012 | Director's details changed for Mario Luigi Gizzi on 9 March 2011 (2 pages) |
17 January 2012 | Director's details changed for Mario Luigi Gizzi on 9 March 2011 (2 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Director's details changed for Antonio Guiseppe Federico Conetta on 9 March 2011 (2 pages) |
17 January 2012 | Director's details changed for Antonio Guiseppe Federico Conetta on 9 March 2011 (2 pages) |
17 January 2012 | Director's details changed for Antonio Guiseppe Federico Conetta on 9 March 2011 (2 pages) |
17 January 2012 | Director's details changed for Mario Luigi Gizzi on 9 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages) |
21 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 December 2010 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
21 December 2010 | Incorporation (35 pages) |
21 December 2010 | Incorporation (35 pages) |
21 December 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
21 December 2010 | Termination of appointment of Gary George Gray as a director (1 page) |
21 December 2010 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
21 December 2010 | Appointment of Mario Luigi Gizzi as a director (2 pages) |
21 December 2010 | Appointment of Antonio Guiseppe Joseph Conetta as a director (2 pages) |
21 December 2010 | Appointment of Antonio Guiseppe Joseph Conetta as a director (2 pages) |
21 December 2010 | Appointment of Mario Luigi Gizzi as a director (2 pages) |
21 December 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
21 December 2010 | Termination of appointment of Gary George Gray as a director (1 page) |