MARESCA LIMITED
Status | ACTIVE |
Company No. | SC225954 |
Category | Private Limited Company |
Incorporated | 04 Dec 2001 |
Age | 22 years, 6 months |
Jurisdiction | Scotland |
SUMMARY
MARESCA LIMITED is an active private limited company with number SC225954. It was incorporated 22 years, 6 months ago, on 04 December 2001. The company address is Amicable House Amicable House, Aberdeen, AB10 1TN, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
Old address: 172 Victoria Road Aberdeen AB11 9NL Scotland
New address: Amicable House 252 Union Street Aberdeen AB10 1TN
Change date: 2023-11-28
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Address
Type: AD01
Old address: Amicable House 252 Union Street Aberdeen AB10 1TN
Change date: 2023-11-23
New address: 172 Victoria Road Aberdeen AB11 9NL
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 19 Dec 2019
Action Date: 28 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rosalba Elena Fasola Leiper
Change date: 2019-07-28
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Capital variation of rights attached to shares
Date: 10 Dec 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Dec 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 28 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-28
Psc name: Rosalba Elena Fasola Leiper
Documents
Cessation of a person with significant control
Date: 07 Nov 2019
Action Date: 28 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dorothy Fasola
Cessation date: 2019-07-28
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dorothy Fasola
Change date: 2017-03-31
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rosalba Elena Fasola Leiper
Change date: 2017-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 24 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 15 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 May 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Termination secretary company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grant Smith Law Practice
Documents
Appoint corporate secretary company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Grant Smith Law Practice Limited
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Rosalba Elena Fasola Leiper
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosalba Elena Fasola Leiper
Change date: 2009-12-14
Documents
Change corporate secretary company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-14
Officer name: Grant Smith Law Practice
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 17/09/08\gbp si 850@1=850\gbp ic 1000/1850\
Documents
Resolution
Date: 22 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with made up date
Date: 28 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/10/02--------- £ si 999@1=999
Documents
Legacy
Date: 12 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/12/05--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Legacy
Date: 02 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 07 May 2003
Category: Address
Type: 287
Description: Registered office changed on 07/05/03 from: 7 waverley place aberdeen grampian AB10 1XH
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Some Companies
CONTROLTAKE PROPERTY MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 03358162 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOORTEX CONCRETE FLOORS LIMITED
LKH ESTATE,,DONCASTER,DN4 8QG
Number: | 06474354 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIUNE COURT,YORK,YO32 9GZ
Number: | OC346021 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MARSHALL & MCADAM HOLDINGS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11778774 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 EBURY STREET,LONDON,SW1W 9QQ
Number: | 11749613 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT C,LONDON,W11 4RS
Number: | 08287281 |
Status: | ACTIVE |
Category: | Private Limited Company |