WINDOWS CATERING COMPANY (FOUR) LIMITED
GLASGOW WINDOWS CATERING COMPANY FOUR LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC083732
Status Active
Incorporation Date 29 June 1983
Company Type Private Limited Company
Address C/O CONSILIUM CHARTERED ACCOUNTANTS, 169 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 1 May 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 2 May 2015. The most likely internet sites of WINDOWS CATERING COMPANY (FOUR) LIMITED are www.windowscateringcompanyfour.co.uk, and www.windows-catering-company-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windows Catering Company Four Limited is a Private Limited Company. The company registration number is SC083732. Windows Catering Company Four Limited has been working since 29 June 1983. The present status of the company is Active. The registered address of Windows Catering Company Four Limited is C O Consilium Chartered Accountants 169 West George Street Glasgow G2 2lb. . GIZZI, Mario Luigi is a Secretary of the company. CONETTA, Guiseppe Antonio is a Director of the company. GIZZI, Mario Luigi is a Director of the company. Director CONETTA, Guiseppe Antonio has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GIZZI, Mario Luigi
Appointed Date: 01 January 1990

Director
CONETTA, Guiseppe Antonio
Appointed Date: 05 July 1993
80 years old

Director
GIZZI, Mario Luigi
Appointed Date: 31 December 1991
66 years old

Resigned Directors

Director
CONETTA, Guiseppe Antonio
Resigned: 23 September 1992
Appointed Date: 01 January 1990
80 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 05 July 1993
Appointed Date: 23 September 1992
71 years old

Persons With Significant Control

Mr Guiseppe Antonio Conetta
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Mario Luigi Gizzi
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Di Maggio's Restaurants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINDOWS CATERING COMPANY (FOUR) LIMITED Events

08 Feb 2017
Accounts for a small company made up to 1 May 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Feb 2016
Accounts for a small company made up to 2 May 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,000

03 Feb 2015
Accounts for a small company made up to 3 May 2014
...
... and 85 more events
04 Mar 1987
Company name changed windows catering company LIMITED\certificate issued on 04/03/87
25 Feb 1987
Accounts for a small company made up to 31 July 1986

25 Feb 1987
Return made up to 17/10/86; full list of members

23 Aug 1983
Company name changed\certificate issued on 23/08/83
29 Jun 1983
Incorporation

WINDOWS CATERING COMPANY (FOUR) LIMITED Charges

15 February 2011
Floating charge
Delivered: 21 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 August 1995
Standard security
Delivered: 10 August 1995
Status: Satisfied on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1038/1040 pollokshaws road, shawlands, glasgow.
15 March 1989
Standard security
Delivered: 22 March 1989
Status: Satisfied on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: "Di maggios", 1038/1040 pollokshaws road, shawlands…
15 July 1988
Standard security
Delivered: 26 July 1988
Status: Satisfied on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of restaurant "di maggios" 1038/1040 pollokshaws rd…
27 March 1984
Bond & floating charge
Delivered: 3 April 1984
Status: Satisfied on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…