Company NameMarpy 1 Limited
DirectorCorrado Casaburi
Company StatusActive
Company NumberSC390273
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Corrado Casaburi
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed12 June 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleBusinessman
Country of ResidenceItaly
Correspondence Address48 West George Street
Clyde Offices 2nd Floor
Glasgow
G2 1BP
Scotland
Secretary NameCorcas Srl (Corporation)
StatusCurrent
Appointed01 January 2016(5 years after company formation)
Appointment Duration8 years, 3 months
Correspondence Address100 Via Grazia Deledda
Cave
00137
Director NameMr Corrado Casaburi
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleImprenditore
Country of ResidenceItaly
Correspondence AddressThe Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Secretary NameCorrado Casaburi
StatusResigned
Appointed11 June 2012(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2013)
RoleCompany Director
Correspondence Address100 Via Grazia Deledda
Rome
Italy
Director NameMr Gennaro Villano
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2012(1 year, 6 months after company formation)
Appointment Duration3 days (resigned 15 June 2012)
RoleImprendeur
Country of ResidenceItaly
Correspondence Address65 B
Via Attilio Hortis
Rome
00177
Italy

Location

Registered Address48 West George Street
Clyde Offices 2nd Floor
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Corrado Casaburi
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 8 January 2024 with updates (3 pages)
5 June 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
8 January 2023Confirmation statement made on 8 January 2023 with updates (3 pages)
27 November 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
16 February 2022Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP on 16 February 2022 (1 page)
8 January 2022Confirmation statement made on 8 January 2022 with updates (3 pages)
5 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
16 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 January 2021Register inspection address has been changed from 70 Regent Street West Regent Street Glasgow G2 2QZ Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG (1 page)
28 November 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
11 November 2020Registered office address changed from Room 19 Regent Court 70 West Regent Street Glasgow G2 2QW to 101 Rose Street South Lane Edinburgh EH2 3JG on 11 November 2020 (1 page)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
17 December 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
16 January 2018Notification of Corrado Casaburi as a person with significant control on 1 January 2018 (2 pages)
28 August 2017Secretary's details changed for Corcas Srl on 1 August 2017 (1 page)
28 August 2017Secretary's details changed for Corcas Srl on 1 August 2017 (1 page)
3 July 2017Register inspection address has been changed to 70 Regent Street West Regent Street Glasgow G2 2QZ (1 page)
3 July 2017Elect to keep the directors' residential address register information on the public register (1 page)
3 July 2017Register inspection address has been changed to 70 Regent Street West Regent Street Glasgow G2 2QZ (1 page)
3 July 2017Elect to keep the directors' residential address register information on the public register (1 page)
28 June 2017Total exemption full accounts made up to 30 April 2017 (21 pages)
28 June 2017Total exemption full accounts made up to 30 April 2017 (21 pages)
6 May 2017Previous accounting period extended from 24 December 2016 to 30 April 2017 (1 page)
6 May 2017Previous accounting period extended from 24 December 2016 to 30 April 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
5 June 2016Appointment of Corcas Srl as a secretary on 1 January 2016 (2 pages)
5 June 2016Appointment of Corcas Srl as a secretary on 1 January 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(3 pages)
1 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10,000
(3 pages)
1 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10,000
(3 pages)
1 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10,000
(3 pages)
26 December 2014Accounts for a dormant company made up to 24 December 2014 (2 pages)
26 December 2014Accounts for a dormant company made up to 24 December 2014 (2 pages)
5 November 2014Secretary's details changed (1 page)
5 November 2014Secretary's details changed (1 page)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Secretary's details changed for {officer_name} (1 page)
5 November 2014Termination of appointment of Corrado Casaburi as a secretary on 1 January 2013 (1 page)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Termination of appointment of Corrado Casaburi as a secretary on 1 January 2013 (1 page)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Termination of appointment of Corrado Casaburi as a secretary on 1 January 2013 (1 page)
17 September 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
7 July 2014Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 7 July 2014 (1 page)
30 January 2014Accounts for a dormant company made up to 1 May 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 1 May 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 1 May 2013 (2 pages)
25 January 2014Previous accounting period shortened from 1 May 2014 to 31 December 2013 (1 page)
25 January 2014Previous accounting period shortened from 1 May 2014 to 31 December 2013 (1 page)
25 January 2014Previous accounting period shortened from 1 May 2014 to 31 December 2013 (1 page)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
24 November 2013Secretary's details changed for Corrado Casaburi on 1 January 2013 (2 pages)
24 November 2013Secretary's details changed for Corrado Casaburi on 1 January 2013 (2 pages)
24 November 2013Secretary's details changed for Corrado Casaburi on 1 January 2013 (2 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
1 November 2012Appointment of Mr Corrado Casaburi as a director (2 pages)
1 November 2012Termination of appointment of Gennaro Villano as a director (1 page)
1 November 2012Appointment of Mr Corrado Casaburi as a director (2 pages)
1 November 2012Termination of appointment of Gennaro Villano as a director (1 page)
3 July 2012Total exemption small company accounts made up to 1 May 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 1 May 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 1 May 2012 (4 pages)
14 June 2012Appointment of Gennaro Villano as a director (2 pages)
14 June 2012Secretary's details changed for Corrado Casaburi on 11 June 2012 (2 pages)
14 June 2012Secretary's details changed for Corrado Casaburi on 11 June 2012 (2 pages)
14 June 2012Appointment of Gennaro Villano as a director (2 pages)
13 June 2012Termination of appointment of Corrado Casaburi as a director (1 page)
13 June 2012Appointment of Corrado Casaburi as a secretary (2 pages)
13 June 2012Appointment of Corrado Casaburi as a secretary (2 pages)
13 June 2012Termination of appointment of Corrado Casaburi as a director (1 page)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
12 October 2011Current accounting period extended from 31 December 2011 to 1 May 2012 (1 page)
12 October 2011Current accounting period extended from 31 December 2011 to 1 May 2012 (1 page)
12 October 2011Current accounting period extended from 31 December 2011 to 1 May 2012 (1 page)
13 December 2010Incorporation (22 pages)
13 December 2010Incorporation (22 pages)