Company NameMaratea Investments Limited
Company StatusActive
Company NumberSC193288
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dino Pia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleProperty Investment
Country of ResidenceScotland
Correspondence Address22 Margaret Rose Crescent
Edinburgh
Lothian
EH10 7EZ
Scotland
Director NameMrs Marina Pia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address22 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Director NameMrs Francesca Crolla
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Cluny Gardens
Edinburgh
EH10 6BL
Scotland
Director NameMr Joseph Crolla
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Secretary NameMrs Marina Pia
NationalityItalian
StatusCurrent
Appointed22 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address22 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 2299165
Telephone regionEdinburgh

Location

Registered Address22 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead

Shareholders

4k at £1Dino Pia
25.00%
Ordinary
4k at £1Joseph Crolla
25.00%
Ordinary
4k at £1Mrs Ida Francesca Crolla
25.00%
Ordinary
4k at £1Mrs Marina Pia
25.00%
Ordinary

Financials

Year2014
Net Worth£729,071
Cash£69,763
Current Liabilities£12,580

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

5 February 2016Delivered on: 6 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1A and 3A alva street, edinburgh. MID55241.
Outstanding
3 November 2015Delivered on: 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 109 hanover street, edinburgh MID163106.
Outstanding
25 August 2015Delivered on: 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 103 hanover street, edinburgh.
Outstanding
25 August 2015Delivered on: 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 9/5 tower place, edinburgh. MID71579.
Outstanding
25 August 2015Delivered on: 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 143/6 lochend road, edinburgh. MID91950.
Outstanding
3 July 2007Delivered on: 7 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 rutland square, edinburgh.
Outstanding
15 April 2007Delivered on: 19 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 September 1999Delivered on: 15 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103 hanover street, edinburgh.
Outstanding
14 April 2021Delivered on: 5 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
26 April 2021Delivered on: 5 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1) all and whole the subjects known as and forming 109 hanover street, edinburgh, EH2 1DJ being the subjects registered in the land register of scotland under title number MID163106;. 2) all and whole the subjects known as and forming 13 church hill place, edinburgh, EH10 4BE being the subjects registered in the land register of scotland under title number MID66972;. 3) all and whole the subjects known as and forming 143/6 lochend road, edinburgh, EH7 6ES being the subjects registered in the land register of scotland under title number MID91950; and. 4) all and whole the subjects known as and forming 1A and 3A alva street, edinburgh, EH2 4PH being the subjects registered in the land register of scotland under title number MID55241;.
Outstanding
29 April 2021Delivered on: 5 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole 103 hanover street, edinburgh as more particularly described in the instrument.
Outstanding
30 March 1999Delivered on: 1 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 abercromby place, edinburgh.
Outstanding

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
10 August 2023Director's details changed (2 pages)
10 August 2023Change of details for Mrs Ida Francesca Crolla as a person with significant control on 10 August 2023 (2 pages)
28 February 2023Unaudited abridged accounts made up to 28 February 2022 (8 pages)
14 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
14 February 2022Director's details changed for Mrs Francesca Crolla on 9 February 2022 (2 pages)
11 February 2022Director's details changed (2 pages)
11 February 2022Director's details changed for Joseph Crolla on 9 February 2022 (2 pages)
11 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
11 February 2022Change of details for Mr Joseph Crolla as a person with significant control on 9 February 2022 (2 pages)
11 February 2022Change of details for a person with significant control (2 pages)
22 December 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
5 May 2021Registration of charge SC1932880010, created on 29 April 2021 (7 pages)
5 May 2021Registration of charge SC1932880011, created on 26 April 2021 (8 pages)
5 May 2021Registration of charge SC1932880012, created on 14 April 2021 (12 pages)
18 April 2021Satisfaction of charge 3 in full (1 page)
14 April 2021Satisfaction of charge 2 in full (1 page)
14 April 2021Satisfaction of charge 1 in full (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
1 December 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
11 February 2020Change of details for a person with significant control (2 pages)
11 February 2020Director's details changed (2 pages)
11 February 2020Director's details changed (2 pages)
11 February 2020Change of details for Mrs Ida Francesca Crolla as a person with significant control on 16 May 2017 (2 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
23 February 2017Satisfaction of charge SC1932880006 in full (4 pages)
23 February 2017Satisfaction of charge SC1932880006 in full (4 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
5 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16,000
(8 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16,000
(8 pages)
6 February 2016Registration of charge SC1932880009, created on 5 February 2016 (6 pages)
6 February 2016Registration of charge SC1932880009, created on 5 February 2016 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 November 2015Registration of charge SC1932880008, created on 3 November 2015 (8 pages)
6 November 2015Registration of charge SC1932880008, created on 3 November 2015 (8 pages)
6 November 2015Registration of charge SC1932880008, created on 3 November 2015 (8 pages)
4 September 2015Registration of charge SC1932880006, created on 25 August 2015 (6 pages)
4 September 2015Registration of charge SC1932880005, created on 25 August 2015 (6 pages)
4 September 2015Registration of charge SC1932880007, created on 25 August 2015 (6 pages)
4 September 2015Registration of charge SC1932880005, created on 25 August 2015 (6 pages)
4 September 2015Registration of charge SC1932880006, created on 25 August 2015 (6 pages)
4 September 2015Registration of charge SC1932880007, created on 25 August 2015 (6 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 16,000
(8 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 16,000
(8 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 16,000
(8 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,000
(8 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,000
(8 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,000
(8 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 February 2010Director's details changed for Mrs Marina Pia on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Marina Pia on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dino Pia on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mrs Francesca Crolla on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dino Pia on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Francesca Crolla on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Francesca Crolla on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Marina Pia on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Dino Pia on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 February 2009Return made up to 09/02/09; full list of members (5 pages)
24 February 2009Return made up to 09/02/09; full list of members (5 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 April 2008Return made up to 09/02/08; full list of members (5 pages)
2 April 2008Return made up to 09/02/08; full list of members (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 July 2007Partic of mort/charge * (3 pages)
7 July 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
28 March 2007Return made up to 09/02/07; full list of members (3 pages)
28 March 2007Return made up to 09/02/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 March 2006Return made up to 09/02/06; full list of members (3 pages)
29 March 2006Return made up to 09/02/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
10 June 2005Return made up to 09/02/05; full list of members (3 pages)
10 June 2005Return made up to 09/02/05; full list of members (3 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Registered office changed on 25/05/05 from: 27 buckstone gardens edinburgh EH10 6QD (1 page)
25 May 2005Registered office changed on 25/05/05 from: 27 buckstone gardens edinburgh EH10 6QD (1 page)
30 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
30 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
26 February 2004Return made up to 09/02/04; full list of members (9 pages)
26 February 2004Return made up to 09/02/04; full list of members (9 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
28 March 2003Return made up to 09/02/03; full list of members (9 pages)
28 March 2003Return made up to 09/02/03; full list of members (9 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
8 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
15 March 2001Return made up to 09/02/01; full list of members (8 pages)
15 March 2001Return made up to 09/02/01; full list of members (8 pages)
8 December 2000Full accounts made up to 29 February 2000 (11 pages)
8 December 2000Full accounts made up to 29 February 2000 (11 pages)
14 February 2000Return made up to 09/02/00; full list of members (7 pages)
14 February 2000Return made up to 09/02/00; full list of members (7 pages)
15 September 1999Partic of mort/charge * (5 pages)
15 September 1999Partic of mort/charge * (5 pages)
1 April 1999Partic of mort/charge * (6 pages)
1 April 1999Partic of mort/charge * (6 pages)
9 March 1999Memorandum and Articles of Association (12 pages)
9 March 1999Memorandum and Articles of Association (12 pages)
3 March 1999Company name changed islandgold LIMITED\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed islandgold LIMITED\certificate issued on 04/03/99 (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 March 1999Registered office changed on 01/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
1 March 1999Nc inc already adjusted 22/02/99 (1 page)
1 March 1999Nc inc already adjusted 22/02/99 (1 page)
1 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1999Incorporation (13 pages)
9 February 1999Incorporation (13 pages)