Company NameMark Anthony Leather & Textiles Limited
DirectorsMark Anthony Kelly and Sarah Kelly
Company StatusActive
Company NumberSC214753
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NamesMiracle Mender Limited and Danilo Lucchi UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMark Anthony Kelly
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Towerhill Avenue
Kilmaurs
Ayrshire
KA3 2TS
Scotland
Director NameSarah Kelly
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Towerhill Avenue
Kilmaurs
Ayrshire
KA3 2TN
Scotland
Secretary NameSarah Kelly
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Towerhill Avenue
Kilmaurs
Ayrshire
KA3 2TN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mark A. Kelly
50.00%
Ordinary
50 at £1Sarah Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£35,036
Cash£26,920
Current Liabilities£78,613

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

17 June 2016Delivered on: 8 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 44 jordamvale avenue, glasgow. GLA38803.
Outstanding
11 April 2014Delivered on: 16 April 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
20 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 March 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
1 July 2021Satisfaction of charge SC2147530001 in full (1 page)
17 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
30 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 May 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 July 2016Registration of charge SC2147530002, created on 17 June 2016 (13 pages)
8 July 2016Registration of charge SC2147530002, created on 17 June 2016 (13 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 April 2014Registration of charge 2147530001 (20 pages)
16 April 2014Registration of charge 2147530001 (20 pages)
25 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 May 2013Company name changed danilo lucchi uk LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Company name changed danilo lucchi uk LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Amended accounts made up to 31 January 2011 (4 pages)
17 January 2012Amended accounts made up to 31 January 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 April 2010Director's details changed for Sarah Kelly on 15 January 2010 (2 pages)
15 April 2010Director's details changed for Sarah Kelly on 15 January 2010 (2 pages)
15 April 2010Director's details changed for Mark Anthony Kelly on 15 January 2010 (2 pages)
15 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mark Anthony Kelly on 15 January 2010 (2 pages)
15 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 April 2009Return made up to 15/01/09; full list of members (4 pages)
7 April 2009Return made up to 15/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 March 2008Return made up to 15/01/08; no change of members (7 pages)
14 March 2008Return made up to 15/01/08; no change of members (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 February 2007Return made up to 15/01/07; full list of members (7 pages)
26 February 2007Return made up to 15/01/07; full list of members (7 pages)
20 November 2006Company name changed miracle mender LIMITED\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed miracle mender LIMITED\certificate issued on 20/11/06 (2 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 February 2006Return made up to 15/01/06; full list of members (7 pages)
28 February 2006Return made up to 15/01/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 February 2005Return made up to 15/01/05; full list of members (7 pages)
24 February 2005Return made up to 15/01/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 February 2004Return made up to 15/01/04; full list of members (7 pages)
4 February 2004Return made up to 15/01/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
26 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
1 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
22 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 95 bothwell street glasgow lanarkshire G2 7JZ (1 page)
31 July 2001Registered office changed on 31/07/01 from: 95 bothwell street glasgow lanarkshire G2 7JZ (1 page)
31 July 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
15 January 2001Incorporation (16 pages)
15 January 2001Incorporation (16 pages)