Company NameMaresca Limited
DirectorRosalba Elena Fasola Leiper
Company StatusActive
Company NumberSC225954
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMs Rosalba Elena Fasola Leiper
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(3 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Mackie Place
Aberdeen
Aberdeenshire
AB10 1PF
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(9 years, 8 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameDorothy May Fasola
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNewton Croft
Howes Road, Bucksburn
Aberdeenshire
AB21 9PD
Scotland
Director NameFrancesco Menna
Date of BirthJuly 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2002(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2007)
RoleCompany Director
Correspondence Address8 Via Nicola Fabrizi
Rome
00153
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

925 at £1Dorothy May Fasola
50.00%
Ordinary A
850 at £1Rosalba Elena Fasola Leiper
45.95%
Ordinary B
75 at £1Rosalba Elena Fasola Leiper
4.05%
Ordinary A

Financials

Year2014
Net Worth£32,194
Cash£127,945
Current Liabilities£706,278

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

18 September 2006Delivered on: 25 September 2006
Persons entitled: Hsbc Bank PLC

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

Filing History

6 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 November 2023Registered office address changed from 172 Victoria Road Aberdeen AB11 9NL Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 28 November 2023 (1 page)
23 November 2023Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to 172 Victoria Road Aberdeen AB11 9NL on 23 November 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 December 2019Change of details for Rosalba Elena Fasola Leiper as a person with significant control on 28 July 2019 (2 pages)
19 December 2019Confirmation statement made on 4 December 2019 with updates (6 pages)
10 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 December 2019Change of share class name or designation (2 pages)
10 December 2019Particulars of variation of rights attached to shares (2 pages)
3 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
7 November 2019Cessation of Dorothy Fasola as a person with significant control on 28 July 2019 (1 page)
7 November 2019Change of details for Rosalba Elena Fasola Leiper as a person with significant control on 28 July 2019 (2 pages)
19 December 2018Change of details for Dorothy Fasola as a person with significant control on 31 March 2017 (2 pages)
19 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
19 December 2018Change of details for Rosalba Elena Fasola Leiper as a person with significant control on 31 March 2017 (2 pages)
26 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 September 2018Satisfaction of charge 1 in full (1 page)
3 January 2018Confirmation statement made on 4 December 2017 with updates (5 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2017Change of share class name or designation (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,850
(5 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,850
(5 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,850
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,850
(5 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,850
(5 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,850
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,850
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,850
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,850
(5 pages)
7 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 January 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
20 January 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 January 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 January 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Rosalba Elena Fasola Leiper on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Rosalba Elena Fasola Leiper on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Rosalba Elena Fasola Leiper on 1 November 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2009Secretary's details changed for Grant Smith Law Practice on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Grant Smith Law Practice on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Rosalba Elena Fasola Leiper on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Rosalba Elena Fasola Leiper on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2008Return made up to 04/12/08; full list of members (4 pages)
11 December 2008Return made up to 04/12/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 September 2008Ad 17/09/08\gbp si 850@1=850\gbp ic 1000/1850\ (1 page)
26 September 2008Ad 17/09/08\gbp si 850@1=850\gbp ic 1000/1850\ (1 page)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 April 2008Amended accounts made up to 31 March 2007 (4 pages)
28 April 2008Amended accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Resolutions
  • RES13 ‐ Director removed 17/12/07
(1 page)
9 January 2008Resolutions
  • RES13 ‐ Director removed 17/12/07
(1 page)
21 December 2007Return made up to 04/12/07; full list of members (3 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 04/12/07; full list of members (3 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 04/12/06; full list of members (3 pages)
12 December 2006Return made up to 04/12/06; full list of members (3 pages)
25 September 2006Partic of mort/charge * (3 pages)
25 September 2006Partic of mort/charge * (3 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2006Ad 21/10/02--------- £ si 999@1=999 (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Ad 21/10/02--------- £ si 999@1=999 (1 page)
16 March 2006New director appointed (1 page)
12 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
12 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
14 December 2005Return made up to 04/12/05; full list of members (2 pages)
14 December 2005Return made up to 04/12/05; full list of members (2 pages)
7 December 2005Ad 07/12/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 December 2005Ad 07/12/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
14 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 December 2003Return made up to 04/12/03; full list of members (6 pages)
8 December 2003Return made up to 04/12/03; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
1 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 May 2003Registered office changed on 07/05/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
7 May 2003Registered office changed on 07/05/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
18 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Incorporation (20 pages)
4 December 2001Incorporation (20 pages)