Company NameMarico Leisure Limited
Company StatusDissolved
Company NumberSC236705
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Gavin Laciok
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2002(2 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Marco Mozzachiodi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2002(2 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months (closed 09 August 2022)
RoleCommercial Accountant
Country of ResidenceScotland
Correspondence Address77 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameMr Marco Mozzachiodi
NationalityBritish
StatusClosed
Appointed28 September 2002(2 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months (closed 09 August 2022)
RoleCommercial Accountant
Correspondence Address77 Bothwell Street
Glasgow
G2 6TS
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address77 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Marco Mozzachiodi
50.00%
Ordinary
50 at £1Richard Gavin Laciok
50.00%
Ordinary

Financials

Year2014
Net Worth£207,347
Cash£4,040
Current Liabilities£178,338

Accounts

Latest Accounts7 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Charges

10 March 2005Delivered on: 16 March 2005
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
27 January 2005Delivered on: 2 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in a lease of subjects 77 bothwell street, glasgow (title number GLA142860).
Outstanding

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
13 May 2022Application to strike the company off the register (3 pages)
27 April 2022Previous accounting period extended from 31 January 2022 to 7 April 2022 (1 page)
27 April 2022Total exemption full accounts made up to 7 April 2022 (10 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 September 2015Annual return made up to 12 September 2015
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 12 September 2015
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 October 2014Director's details changed for Mr Richard Gavin Laciok on 28 July 2014 (2 pages)
8 October 2014Director's details changed for Mr Richard Gavin Laciok on 28 July 2014 (2 pages)
8 October 2014Director's details changed for Mr Marco Mozzachiodi on 28 July 2014 (2 pages)
8 October 2014Annual return made up to 12 September 2014
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 12 September 2014
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Secretary's details changed for Mr Marco Mozzachiodi on 28 July 2014 (1 page)
8 October 2014Director's details changed for Mr Marco Mozzachiodi on 28 July 2014 (2 pages)
8 October 2014Secretary's details changed for Mr Marco Mozzachiodi on 28 July 2014 (1 page)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Richard Gavin Laciok on 26 August 2010 (2 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Richard Gavin Laciok on 26 August 2010 (2 pages)
23 September 2010Director's details changed for Mr Marco Mozzachiodi on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Marco Mozzachiodi on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Marco Mozzachiodi on 1 January 2010 (2 pages)
8 December 2009Director's details changed for Mr Marco Mozzachiodi on 6 December 2009 (2 pages)
8 December 2009Secretary's details changed for Marco Mozzachiodi on 6 December 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Marco Mozzachiodi on 6 December 2009 (1 page)
8 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Marco Mozzachiodi on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Richard Gavin Laciok on 6 December 2009 (2 pages)
8 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Mr Marco Mozzachiodi on 6 December 2009 (1 page)
8 December 2009Director's details changed for Richard Gavin Laciok on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Richard Gavin Laciok on 6 December 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Marco Mozzachiodi on 6 December 2009 (1 page)
8 December 2009Secretary's details changed for Marco Mozzachiodi on 6 December 2009 (2 pages)
8 December 2009Secretary's details changed for Marco Mozzachiodi on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Marco Mozzachiodi on 6 December 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 February 2009Return made up to 12/09/08; full list of members (4 pages)
5 February 2009Return made up to 12/09/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
6 November 2007Return made up to 12/09/07; no change of members (7 pages)
6 November 2007Return made up to 12/09/07; no change of members (7 pages)
5 January 2007Return made up to 12/09/06; full list of members (7 pages)
5 January 2007Return made up to 12/09/06; full list of members (7 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
11 October 2006Registered office changed on 11/10/06 from: 327 sauchiehall street glasgow G2 3HW (1 page)
11 October 2006Registered office changed on 11/10/06 from: 327 sauchiehall street glasgow G2 3HW (1 page)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
21 November 2005Return made up to 12/09/05; full list of members (7 pages)
21 November 2005Return made up to 12/09/05; full list of members (7 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Return made up to 12/09/04; full list of members (7 pages)
26 October 2004Return made up to 12/09/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
4 May 2004Registered office changed on 04/05/04 from: 327 sauchiehall street glasgow G2 3HW (1 page)
4 May 2004Registered office changed on 04/05/04 from: 327 sauchiehall street glasgow G2 3HW (1 page)
29 September 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(7 pages)
29 September 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
29 September 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(7 pages)
29 September 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
2 December 2002Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2002Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Incorporation (15 pages)
12 September 2002Incorporation (15 pages)