Company NameD & E De Marco Limited
DirectorsDario De Marco and Erin De Marco
Company StatusActive
Company NumberSC370965
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)
Previous NameG & E De Marco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDario De Marco
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameErin De Marco
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Anna De Marco
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Dario De Marco
50.00%
Ordinary
50 at £1Erin De Marco
50.00%
Ordinary

Financials

Year2014
Net Worth-£208,013
Cash£21,401
Current Liabilities£33,457

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

7 March 2010Delivered on: 11 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
10 January 2024Termination of appointment of Anna De Marco as a director on 10 January 2024 (1 page)
28 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
18 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
19 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 January 2011Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
20 January 2011Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2010Appointment of Anna De Marco as a director (3 pages)
29 January 2010Appointment of Dario De Marco as a director (3 pages)
29 January 2010Appointment of Erin De Marco as a director (3 pages)
29 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 99
(4 pages)
29 January 2010Appointment of Anna De Marco as a director (3 pages)
29 January 2010Appointment of Dario De Marco as a director (3 pages)
29 January 2010Appointment of Erin De Marco as a director (3 pages)
29 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 99
(4 pages)
19 January 2010Company name changed g & e de marco LIMITED\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
19 January 2010Company name changed g & e de marco LIMITED\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
18 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 January 2010Incorporation (22 pages)
11 January 2010Incorporation (22 pages)