Company NameMargiotta Retail Limited
Company StatusActive
Company NumberSC195312
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dario Margiotta
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Gianni Remo Margiotta
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameRemo Margiotta
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMrs Caroline Margiotta
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMrs Gillian Margaret Margiotta
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameStella Mary Margiotta
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month, 2 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 19 February 2017)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameStella Mary Margiotta
NationalityBritish
StatusResigned
Appointed09 April 2002(2 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Gillian Margiotta & Gianni Margiotta
30.00%
Ordinary
30 at £1Remo Margiotta & Caroline Margiotta
30.00%
Ordinary
23 at £1Stella Margiotta
23.00%
Ordinary
17 at £1Dario Margiotta
17.00%
Ordinary

Financials

Year2014
Net Worth£1,115,152
Cash£293,593
Current Liabilities£204,924

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

28 August 2009Delivered on: 8 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 4 west preston street, edinburgh (title number MID23795).
Outstanding
25 November 1999Delivered on: 13 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
25 October 2010Delivered on: 28 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole 12 marchmont road (2F2) edinburgh mid 26024.
Outstanding
23 September 2009Delivered on: 14 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31A minto street edinburgh.
Outstanding
1 December 1999Delivered on: 10 December 1999
Satisfied on: 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 102 & 104 marchmont orad, edinburgh.
Fully Satisfied
1 December 1999Delivered on: 10 December 1999
Satisfied on: 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 spottiswoode road, edinburgh.
Fully Satisfied
1 December 1999Delivered on: 10 December 1999
Satisfied on: 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 spottiswoode road, edinburgh.
Fully Satisfied
1 December 1999Delivered on: 10 December 1999
Satisfied on: 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 & 110 marchmont road, edinburgh.
Fully Satisfied
1 December 1999Delivered on: 10 December 1999
Satisfied on: 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 spottiswoode road, edinburgh.
Fully Satisfied
1 December 1999Delivered on: 10 December 1999
Satisfied on: 5 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 136 marchmont road, edinburgh.
Fully Satisfied
1 December 1999Delivered on: 10 December 1999
Satisfied on: 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 115 bruntsfield place, edinburgh.
Fully Satisfied

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
20 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 30 November 2021 (5 pages)
21 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
21 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
14 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
4 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
6 February 2020Previous accounting period shortened from 8 December 2019 to 30 November 2019 (1 page)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 8 December 2018 (5 pages)
5 June 2018Micro company accounts made up to 8 December 2017 (5 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
14 March 2018Cessation of Gianni Remo Margiotta as a person with significant control on 1 March 2018 (1 page)
14 March 2018Cessation of Gillian Margaret Margiotta as a person with significant control on 1 March 2018 (1 page)
14 March 2018Cessation of Caroline Margiotta as a person with significant control on 1 March 2018 (1 page)
14 March 2018Cessation of Remo Margiotta as a person with significant control on 1 March 2018 (1 page)
21 November 2017Notification of Dario Margiotta as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Notification of Dario Margiotta as a person with significant control on 20 November 2017 (2 pages)
6 July 2017Total exemption small company accounts made up to 8 December 2016 (7 pages)
6 July 2017Total exemption small company accounts made up to 8 December 2016 (7 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
11 April 2017Confirmation statement made on 11 April 2017 with updates (9 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (9 pages)
21 March 2017Termination of appointment of Stella Mary Margiotta as a secretary on 19 February 2017 (1 page)
21 March 2017Termination of appointment of Stella Mary Margiotta as a director on 19 February 2017 (1 page)
21 March 2017Termination of appointment of Stella Mary Margiotta as a secretary on 19 February 2017 (1 page)
21 March 2017Termination of appointment of Stella Mary Margiotta as a director on 19 February 2017 (1 page)
10 February 2017Appointment of Mrs Gillian Margaret Margiotta as a director on 30 January 2017 (2 pages)
10 February 2017Appointment of Mrs Caroline Margiotta as a director on 30 January 2017 (2 pages)
10 February 2017Appointment of Mrs Caroline Margiotta as a director on 30 January 2017 (2 pages)
10 February 2017Appointment of Mrs Gillian Margaret Margiotta as a director on 30 January 2017 (2 pages)
5 September 2016Total exemption small company accounts made up to 8 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 8 December 2015 (6 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 8 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 8 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 8 December 2014 (8 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
28 May 2014Total exemption small company accounts made up to 8 December 2013 (9 pages)
28 May 2014Total exemption small company accounts made up to 8 December 2013 (9 pages)
28 May 2014Total exemption small company accounts made up to 8 December 2013 (9 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Director's details changed for Stella Mary Margiotta on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Stella Mary Margiotta on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Dario Margiotta on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Dario Margiotta on 29 April 2014 (2 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
22 January 2014Satisfaction of charge 1 in full (5 pages)
22 January 2014Satisfaction of charge 1 in full (5 pages)
21 January 2014Satisfaction of charge 3 in full (4 pages)
21 January 2014Satisfaction of charge 6 in full (4 pages)
21 January 2014Satisfaction of charge 4 in full (4 pages)
21 January 2014Satisfaction of charge 7 in full (4 pages)
21 January 2014Satisfaction of charge 4 in full (4 pages)
21 January 2014Satisfaction of charge 3 in full (4 pages)
21 January 2014Satisfaction of charge 5 in full (4 pages)
21 January 2014Satisfaction of charge 5 in full (4 pages)
21 January 2014Satisfaction of charge 6 in full (4 pages)
21 January 2014Satisfaction of charge 7 in full (4 pages)
18 December 2013Previous accounting period extended from 31 July 2013 to 8 December 2013 (1 page)
18 December 2013Previous accounting period extended from 31 July 2013 to 8 December 2013 (1 page)
18 December 2013Previous accounting period extended from 31 July 2013 to 8 December 2013 (1 page)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 May 2012Secretary's details changed for Stella Mary Margiotta on 29 May 2012 (1 page)
29 May 2012Director's details changed for Remo Margiotta on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 29 May 2012 (1 page)
29 May 2012Director's details changed for Gianni Remo Margiotta on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Stella Mary Margiotta on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Stella Mary Margiotta on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Remo Margiotta on 29 May 2012 (2 pages)
29 May 2012Secretary's details changed for Stella Mary Margiotta on 29 May 2012 (1 page)
29 May 2012Director's details changed for Gianni Remo Margiotta on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Dario Margiotta on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Dario Margiotta on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 29 May 2012 (1 page)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 April 2010Director's details changed for Mr Dario Margiotta on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Gianni Remo Margiotta on 16 April 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Stella Mary Margiotta on 16 April 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mr Dario Margiotta on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Stella Mary Margiotta on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Remo Margiotta on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Remo Margiotta on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Gianni Remo Margiotta on 16 April 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 April 2009Return made up to 16/04/09; full list of members (5 pages)
20 April 2009Return made up to 16/04/09; full list of members (5 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2008Return made up to 16/04/08; full list of members (5 pages)
15 July 2008Director's change of particulars / remo margiotta / 01/05/2007 (1 page)
15 July 2008Director's change of particulars / remo margiotta / 01/05/2007 (1 page)
15 July 2008Return made up to 16/04/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2007Return made up to 16/04/07; full list of members (3 pages)
14 May 2007Return made up to 16/04/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 May 2006Return made up to 16/04/06; full list of members (3 pages)
10 May 2006Return made up to 16/04/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 April 2004Return made up to 16/04/04; full list of members (9 pages)
19 April 2004Return made up to 16/04/04; full list of members (9 pages)
6 January 2004Accounts for a small company made up to 31 July 2003 (8 pages)
6 January 2004Accounts for a small company made up to 31 July 2003 (8 pages)
17 June 2003Return made up to 16/04/03; full list of members (9 pages)
17 June 2003Return made up to 16/04/03; full list of members (9 pages)
6 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
6 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
9 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
9 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2001Return made up to 16/04/01; full list of members (8 pages)
25 April 2001Return made up to 16/04/01; full list of members (8 pages)
5 April 2001Dec mort/charge * (4 pages)
5 April 2001Dec mort/charge * (4 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (9 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (9 pages)
4 July 2000Return made up to 16/04/00; full list of members (7 pages)
4 July 2000Return made up to 16/04/00; full list of members (7 pages)
2 February 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
2 February 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
13 December 1999Partic of mort/charge * (7 pages)
13 December 1999Partic of mort/charge * (7 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (7 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (7 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
27 September 1999Memorandum and Articles of Association (15 pages)
27 September 1999Memorandum and Articles of Association (15 pages)
26 September 1999Registered office changed on 26/09/99 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1999New director appointed (2 pages)
26 September 1999Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999Director resigned (1 page)
26 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1999Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999Director resigned (1 page)
26 September 1999Registered office changed on 26/09/99 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
9 August 1999Company name changed ac&h 48 LIMITED\certificate issued on 10/08/99 (2 pages)
9 August 1999Company name changed ac&h 48 LIMITED\certificate issued on 10/08/99 (2 pages)
16 April 1999Incorporation (14 pages)
16 April 1999Incorporation (14 pages)