About

Registered Number: SC334936
Date of Incorporation: 06/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 9 Bankhead Crossway North, Edinburgh, EH11 4BP,

 

Margiotta Catering Ltd was registered on 06 December 2007 and are based in Edinburgh, it has a status of "Active". We don't know the number of employees at Margiotta Catering Ltd. The organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBENT, David Keith 01 May 2020 - 1
MARGIOTTA, Caterina 13 October 2010 - 1
MARGIOTTA, Elena Francessca 02 August 2008 - 1
MARGIOTTA, Franco 06 December 2007 - 1
MARGIOTTA, Joseph Ross 06 December 2007 - 1
MARGIOTTA, Luisa Margaret 06 December 2007 - 1
WELLS, John Lewis 01 May 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AP01 - Appointment of director 01 May 2020
AP01 - Appointment of director 01 May 2020
MR01 - N/A 06 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 01 February 2019
CS01 - N/A 17 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2019
AA - Annual Accounts 02 February 2018
CS01 - N/A 06 December 2017
AD01 - Change of registered office address 01 September 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH03 - Change of particulars for secretary 12 January 2017
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 01 February 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 12 January 2011
SH01 - Return of Allotment of shares 12 January 2011
AR01 - Annual Return 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 15 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
225 - Change of Accounting Reference Date 28 February 2008
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.