Company NameMRR Property (Scotland) Limited
Company StatusActive
Company NumberSC243181
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMairo Di Ciacca
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdmor
Ardconnel Terrace
Oban
Argyll
PA34 5DJ
Scotland
Director NameMr Renato Di Ciacca
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 George Street
Oban
PA34 5NN
Scotland
Secretary NameMairo Di Ciacca
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdmor
Ardconnel Terrace
Oban
Argyll
PA34 5DJ
Scotland
Director NameMr Remo Di Ciacca
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address35 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£228,531
Cash£39,860
Current Liabilities£343,289

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Charges

5 February 2008Delivered on: 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper floor shop unit 34 george street & 2 argyll street, oban ARG14642.
Outstanding
5 February 2008Delivered on: 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises known as argyll court, argyll street, oban ARG2632.
Outstanding
12 January 2008Delivered on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Satisfaction of charge 1 in full (4 pages)
7 August 2017Satisfaction of charge 3 in full (4 pages)
7 August 2017Satisfaction of charge 3 in full (4 pages)
7 August 2017Satisfaction of charge 2 in full (4 pages)
7 August 2017Satisfaction of charge 2 in full (4 pages)
7 August 2017Satisfaction of charge 1 in full (4 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(6 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(6 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Director's change of particulars / renato di ciacca / 30/01/2009 (1 page)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
10 February 2009Director's change of particulars / renato di ciacca / 30/01/2009 (1 page)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 February 2008Return made up to 30/01/08; full list of members (3 pages)
21 February 2008Return made up to 30/01/08; full list of members (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
29 March 2007Return made up to 30/01/07; full list of members (3 pages)
29 March 2007Return made up to 30/01/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 30/01/06; full list of members (3 pages)
17 February 2006Return made up to 30/01/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2005Registered office changed on 01/03/05 from: r a clement associates chartered accountant argyll square oban PA34 4AZ (1 page)
1 March 2005Registered office changed on 01/03/05 from: r a clement associates chartered accountant argyll square oban PA34 4AZ (1 page)
1 March 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 30/01/04; full list of members (7 pages)
12 March 2004Return made up to 30/01/04; full list of members (7 pages)
10 April 2003New director appointed (3 pages)
10 April 2003New director appointed (3 pages)
12 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 March 2003Ad 10/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 March 2003Ad 10/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)