Company NameMarra Brothers Residential Letting Limited
DirectorGerard Marra
Company StatusRECEIVERSHIP
Company NumberSC203780
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerard Marra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleMortgage/Financial Adviser
Correspondence Address9 Cherry Tree Drive
Blackwood
South Lanarkshire
ML11 9TF
Scotland
Secretary NameGerard Marra
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleMortgage/Financial Adviser
Correspondence Address9 Cherry Tree Drive
Blackwood
South Lanarkshire
ML11 9TF
Scotland
Director NameFrancis Owen Marra
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleGroup Managing Director
Correspondence Address15 Hamilton Park North
Duchess Park
Hamilton
Lanarkshire
ML3 0FG
Scotland
Secretary NameJacqueline McCutcheon
NationalityBritish
StatusResigned
Appointed04 July 2002(2 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 22 July 2002)
RoleOffice Manager
Correspondence Address65 Braxfield Road
Lanark
Lanarkshire
ML11 9BS
Scotland

Location

Registered AddressC/O Kroll Limited
Afton House
26 West Nile Street
Glasgow
G1 2PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£63,490
Gross Profit£61,410
Net Worth£161,107
Current Liabilities£37,118

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due24 February 2017 (overdue)

Charges

4 June 2001Delivered on: 13 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 milton terrace, lesmahagow.
Outstanding
1 June 2001Delivered on: 13 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 polbeth crescent, livingston.
Outstanding
1 June 2001Delivered on: 13 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 abbeygreen, lesmahagow.
Outstanding
7 March 2001Delivered on: 20 March 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 main street, holytown.
Outstanding
28 February 2001Delivered on: 20 March 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 north street, bathgate.
Outstanding
4 August 2000Delivered on: 10 August 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
3 July 2000Delivered on: 7 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 milton terrace, lesmahagow.
Outstanding
14 May 2000Delivered on: 20 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 main street, holytown.
Outstanding
4 June 2001Delivered on: 25 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 main street, holytown.
Outstanding
13 June 2001Delivered on: 22 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 forth drive, craigshill, livingston.
Outstanding
12 June 2001Delivered on: 22 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 north street, bathgate.
Outstanding
1 June 2001Delivered on: 13 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 247 langside road, glasgow.
Outstanding
1 June 2001Delivered on: 13 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13A quarry street, hamilton.
Outstanding
1 June 2001Delivered on: 13 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 station road, law.
Outstanding
1 June 2001Delivered on: 13 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 barnbeth road, glasgow.
Outstanding
1 June 2001Delivered on: 13 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 wilton street, glasgow.
Outstanding
1 June 2001Delivered on: 13 June 2001
Satisfied on: 25 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 main street, holytown.
Fully Satisfied
25 April 2000Delivered on: 4 May 2000
Satisfied on: 20 June 2001
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.
Fully Satisfied

Filing History

19 May 2006Notice of ceasing to act as receiver or manager (1 page)
19 May 2006Notice of ceasing to act as receiver or manager (1 page)
13 October 2004Registered office changed on 13/10/04 from: george house 50 george square glasgow G2 1RR (1 page)
13 October 2004Registered office changed on 13/10/04 from: george house 50 george square glasgow G2 1RR (1 page)
8 October 2004Notice of ceasing to act as receiver or manager (3 pages)
8 October 2004Notice of ceasing to act as receiver or manager (3 pages)
18 September 2004Notice of the appointment of receiver by a holder of a floating charge (4 pages)
18 September 2004Notice of the appointment of receiver by a holder of a floating charge (4 pages)
7 November 2002Notice of receiver's report (9 pages)
7 November 2002Notice of receiver's report (9 pages)
29 August 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
29 August 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 29A main street holytown lanarkshire ML1 4TA (1 page)
28 August 2002Registered office changed on 28/08/02 from: 29A main street holytown lanarkshire ML1 4TA (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
6 April 2002Registered office changed on 06/04/02 from: 2 high street lanark lanarkshire ML11 7EX (1 page)
6 April 2002Registered office changed on 06/04/02 from: 2 high street lanark lanarkshire ML11 7EX (1 page)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 June 2001Partic of mort/charge * (5 pages)
25 June 2001Partic of mort/charge * (5 pages)
25 June 2001Dec mort/charge * (4 pages)
25 June 2001Dec mort/charge * (4 pages)
22 June 2001Partic of mort/charge * (5 pages)
22 June 2001Partic of mort/charge * (5 pages)
22 June 2001Partic of mort/charge * (5 pages)
22 June 2001Partic of mort/charge * (5 pages)
20 June 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Dec mort/charge * (4 pages)
20 June 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Dec mort/charge * (4 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
11 June 2001Registered office changed on 11/06/01 from: 27 abbeygreen lesmahagow lanark lanarkshire ML11 0EQ (1 page)
11 June 2001Registered office changed on 11/06/01 from: 27 abbeygreen lesmahagow lanark lanarkshire ML11 0EQ (1 page)
20 March 2001Partic of mort/charge * (5 pages)
20 March 2001Partic of mort/charge * (5 pages)
20 March 2001Partic of mort/charge * (5 pages)
20 March 2001Partic of mort/charge * (5 pages)
10 August 2000Partic of mort/charge * (5 pages)
10 August 2000Partic of mort/charge * (5 pages)
7 July 2000Partic of mort/charge * (5 pages)
7 July 2000Partic of mort/charge * (5 pages)
20 May 2000Partic of mort/charge * (5 pages)
20 May 2000Partic of mort/charge * (5 pages)
11 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 May 2000Partic of mort/charge * (6 pages)
4 May 2000Partic of mort/charge * (6 pages)
10 February 2000Incorporation (21 pages)
10 February 2000Incorporation (21 pages)