Company NameConetta Wholesale Limited
DirectorsJulian Francesco Conetta and Silvana Conetta
Company StatusActive
Company NumberSC438923
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Julian Francesco Conetta
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Silvana Conetta
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40 at £1Julian Connetta
40.00%
Ordinary
40 at £1Silvana Conetta
40.00%
Ordinary
10 at £1Alessandro Conetta
10.00%
Ordinary
10 at £1Angelo Conetta
10.00%
Ordinary

Financials

Year2014
Net Worth£65,226
Current Liabilities£253,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

1 February 2013Delivered on: 5 February 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 9 city park industrial estate 376 townmill road glasgow.
Outstanding
17 January 2013Delivered on: 23 January 2013
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

22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
14 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
13 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
18 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
22 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 100
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 100
(3 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)