Company NameMarvito Limited
Company StatusDissolved
Company NumberSC207377
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameMarquin Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameGiuseppina Macera
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed07 September 2010(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 15 Brandon House 23-25 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Director NameMr Scott Thomas Reid Kerr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Ormidale Terrace
Edinburgh
EH12 6DY
Scotland
Director NameMrs Angela Marcantonio
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(3 months, 1 week after company formation)
Appointment Duration10 years (resigned 07 September 2010)
RoleCaterer
Country of ResidenceScotland
Correspondence Address48 Beattock Wynd
Hamilton
Lanarkshire
ML3 9JS
Scotland
Director NameMr Giuliano Marcantonio
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed25 August 2000(3 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2014)
RoleCaterer
Country of ResidenceScotland
Correspondence Address48 Beattock Wynd
Hamilton
Lanarkshire
ML3 9JS
Scotland
Director NameMr Antonio Quintiliani
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed25 August 2000(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 April 2001)
RoleCaterer
Country of ResidenceScotland
Correspondence Address19 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Director NameOlga Marcantonio Quintiliani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 April 2001)
RoleCaterer
Correspondence Address19 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Secretary NameMr Antonio Quintiliani
NationalityItalian
StatusResigned
Appointed07 September 2000(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 11 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Secretary NameMrs Angela Marcantonio
NationalityBritish
StatusResigned
Appointed18 April 2001(11 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Beattock Wynd
Hamilton
Lanarkshire
ML3 9JS
Scotland
Director NameClaudio Venditelli
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed07 September 2010(10 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Wilson Street
Larkhall
ML9 2QJ
Scotland
Director NameMr Dante Vendittelli
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityItallian
StatusResigned
Appointed01 October 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Muir Street
Hamilton
Lanarkshire
ML3 6EP
Scotland
Secretary NameSteedman Ramage W.S. (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address6 Alva Street
Edinburgh
Midlothian
EH2 4QQ
Scotland

Location

Registered AddressSc207377: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

100 at £1Giuseppina Macera
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,096
Cash£11,501
Current Liabilities£110,862

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2018Registered office address changed to PO Box 24072, Sc207377: Companies House Default Address, Edinburgh, EH3 1FD on 28 February 2018 (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2014Registered office address changed from 16 Muir Street Hamilton Lanarkshire ML3 6EP to Unit 15 Brandon House 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 16 Muir Street Hamilton Lanarkshire ML3 6EP to Unit 15 Brandon House 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on 21 October 2014 (1 page)
14 April 2014Termination of appointment of Giuliano Marcantonio as a director (1 page)
14 April 2014Termination of appointment of Giuliano Marcantonio as a director (1 page)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
22 November 2012Termination of appointment of Dante Vendittelli as a director (1 page)
22 November 2012Termination of appointment of Dante Vendittelli as a director (1 page)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
7 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
7 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2011Director's details changed for Guiseppina Macera on 19 May 2011 (2 pages)
20 May 2011Director's details changed for Guiseppina Macera on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Claudio Venditelli as a director (2 pages)
7 October 2010Appointment of Dante Vendittelli as a director (3 pages)
7 October 2010Termination of appointment of Claudio Venditelli as a director (2 pages)
7 October 2010Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 7 October 2010 (2 pages)
7 October 2010Appointment of Dante Vendittelli as a director (3 pages)
7 October 2010Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 7 October 2010 (2 pages)
24 September 2010Termination of appointment of Angela Marcantonio as a director (2 pages)
24 September 2010Appointment of Guiseppina Macera as a director (3 pages)
24 September 2010Appointment of Guiseppina Macera as a director (3 pages)
24 September 2010Appointment of Claudio Venditelli as a director (3 pages)
24 September 2010Termination of appointment of Angela Marcantonio as a secretary (2 pages)
24 September 2010Termination of appointment of Angela Marcantonio as a director (2 pages)
24 September 2010Termination of appointment of Angela Marcantonio as a secretary (2 pages)
24 September 2010Appointment of Claudio Venditelli as a director (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 June 2010Director's details changed for Angela Marcantonio on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Angela Marcantonio on 1 October 2009 (2 pages)
4 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 July 2009Return made up to 16/05/09; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
28 May 2008Return made up to 16/05/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 July 2007Return made up to 16/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 September 2006Return made up to 16/05/06; full list of members (7 pages)
31 August 2006Registered office changed on 31/08/06 from: 1 auchingramont road hamilton ML3 6JP (1 page)
17 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
15 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 June 2005Return made up to 16/05/05; full list of members (2 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 May 2004Return made up to 16/05/04; full list of members (7 pages)
12 June 2003Return made up to 16/05/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 February 2003Company name changed marquin LIMITED\certificate issued on 27/02/03 (2 pages)
27 June 2002Secretary resigned (1 page)
18 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 January 2002Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
31 August 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(7 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
20 October 2000Partic of mort/charge * (5 pages)
12 September 2000Registered office changed on 12/09/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
8 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 September 2000Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2000Memorandum and Articles of Association (9 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Partic of mort/charge * (6 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
16 May 2000Incorporation (22 pages)