Company NameSAN Marco (Scotland) Ltd.
DirectorsJennifer Doherty and Alexander Matheson
Company StatusActive
Company NumberSC144025
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJennifer Doherty
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameAlexander Matheson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameEligio Moretti
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleRestauranteur
Correspondence Address6 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Director NameMr Marco Luigi Giannasi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O 23w Limited 23 Woodvale Ave
Glasgow
Renfrewshire
G46 6RG
Scotland
Secretary NameEligio Moretti
NationalityItalian
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleRestauranteur
Correspondence Address6 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameYellena Giannasi
NationalityBritish
StatusResigned
Appointed15 June 2007(14 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameYellena Giannasi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(14 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2022)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O 23w Limited 23 Woodvale Ave
Glasgow
Renfrewshire
G46 6RG
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Marco Luigi Giannasi
70.00%
Ordinary
10 at £1Antonio Cacace
10.00%
Ordinary
10 at £1Marino Donati
10.00%
Ordinary
10 at £1Yellena Giannasi
10.00%
Ordinary

Financials

Year2014
Net Worth£68,691
Cash£134,140
Current Liabilities£81,868

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
4 May 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
24 January 2023Registered office address changed from Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 24 January 2023 (1 page)
12 December 2022Termination of appointment of Yellena Giannasi as a secretary on 30 November 2022 (1 page)
12 December 2022Termination of appointment of Marco Luigi Giannasi as a director on 30 October 2022 (1 page)
12 December 2022Appointment of Alexander Matheson as a director on 30 November 2022 (2 pages)
12 December 2022Termination of appointment of Yellena Giannasi as a director on 30 November 2022 (1 page)
12 December 2022Appointment of Jennifer Doherty as a director on 30 November 2022 (2 pages)
5 December 2022Notification of Jam Battlefield Limited as a person with significant control on 30 November 2022 (4 pages)
2 December 2022Cessation of Marco Luigi Giannasi as a person with significant control on 30 November 2022 (3 pages)
25 September 2022Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YD on 25 September 2022 (1 page)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 May 2021Registered office address changed from C/O 23W Limited 23 Woodvale Ave Glasgow Renfrewshire G46 6RG Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 19 May 2021 (1 page)
11 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
11 January 2021Director's details changed for Yellena Giannasi on 1 October 2009 (2 pages)
11 January 2021Change of details for Mr Marco Luigi Giannasi as a person with significant control on 11 January 2017 (2 pages)
11 January 2021Director's details changed for Mr Marco Luigi Giannasi on 1 October 2009 (2 pages)
16 July 2020Registered office address changed from 21 Hunter Street East Kilbride Glasgow Lanarkshire G74 4LZ to C/O 23W Limited 23 Woodvale Ave Glasgow Renfrewshire G46 6RG on 16 July 2020 (1 page)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
2 April 2013Secretary's details changed for Yellena Giannasi on 1 May 2012 (1 page)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Secretary's details changed for Yellena Giannasi on 1 May 2012 (1 page)
2 April 2013Secretary's details changed for Yellena Giannasi on 1 May 2012 (1 page)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 March 2012Director's details changed for Yellena Giannasi on 1 April 2011 (2 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Yellena Giannasi on 1 April 2011 (2 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Yellena Giannasi on 1 April 2011 (2 pages)
29 March 2012Director's details changed for Marco Giannasi on 1 April 2011 (2 pages)
29 March 2012Director's details changed for Marco Giannasi on 1 April 2011 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Yellena Giannasi on 1 January 2010 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Marco Giannasi on 1 January 2010 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for Marco Giannasi on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Marco Giannasi on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Yellena Giannasi on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Yellena Giannasi on 1 January 2010 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 May 2008Secretary appointed yellena giannasi (1 page)
27 May 2008Secretary appointed yellena giannasi (1 page)
27 May 2008Return made up to 26/03/08; full list of members (4 pages)
27 May 2008Return made up to 26/03/08; full list of members (4 pages)
23 May 2008Appointment terminated secretary eligio moretti (1 page)
23 May 2008Appointment terminated secretary eligio moretti (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
6 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 April 2007Return made up to 26/03/07; full list of members (7 pages)
19 April 2007Return made up to 26/03/07; full list of members (7 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 April 2005Return made up to 26/03/05; full list of members (7 pages)
13 April 2005Return made up to 26/03/05; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 March 2004Return made up to 26/03/04; full list of members (7 pages)
22 March 2004Return made up to 26/03/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 March 2003Return made up to 26/03/03; full list of members (7 pages)
31 March 2003Return made up to 26/03/03; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
9 April 2002Return made up to 26/03/02; full list of members (6 pages)
9 April 2002Return made up to 26/03/02; full list of members (6 pages)
27 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 April 2001Return made up to 26/03/01; full list of members (6 pages)
4 April 2001Return made up to 26/03/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 February 2000Registered office changed on 21/02/00 from: battlefield rest 55 battlefield road glasgow G42 9JL (1 page)
21 February 2000Registered office changed on 21/02/00 from: battlefield rest 55 battlefield road glasgow G42 9JL (1 page)
30 March 1999Return made up to 26/03/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
30 March 1999Return made up to 26/03/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (14 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (14 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 March 1996Return made up to 31/03/96; no change of members (4 pages)
25 March 1996Return made up to 31/03/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
9 November 1995Registered office changed on 09/11/95 from: c/o 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
9 November 1995Registered office changed on 09/11/95 from: c/o 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1993Incorporation (16 pages)
23 April 1993Incorporation (16 pages)