Company NameMarlizfro Ltd.
DirectorFrosoulla Kyriacou
Company StatusActive
Company NumberSC427025
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameFrosoulla Kyriacou
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence Address171 171 Maxwell Road
C/O Ah Accounting Services
Glasgow
G41 1TG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address171 171 Maxwell Road
C/O Ah Accounting Services
Glasgow
G41 1TG
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

100 at £1Frosoulla Kyriacou
100.00%
Ordinary

Financials

Year2014
Net Worth£16,439
Cash£6,968
Current Liabilities£145,879

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Charges

9 June 2014Delivered on: 11 June 2014
Persons entitled: Edendale Limited

Classification: A registered charge
Particulars: 39 sinclair drive, glasgow GLA200025.
Outstanding

Filing History

11 November 2023Compulsory strike-off action has been discontinued (1 page)
8 November 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
20 September 2023Compulsory strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
9 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
15 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
11 April 2019Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 171 171 Maxwell Road C/O Ah Accounting Services Glasgow G41 1TG on 11 April 2019 (1 page)
18 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Micro company accounts made up to 31 May 2017 (4 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2017Notification of Frosulla Kyriacou as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Frosulla Kyriacou as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
12 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
7 July 2016Director's details changed for Frosoulla Kyriacou on 24 June 2016 (2 pages)
7 July 2016Director's details changed for Frosoulla Kyriacou on 24 June 2016 (2 pages)
30 March 2016Registered office address changed from 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
11 June 2014Registration of charge 4270250001 (10 pages)
11 June 2014Registration of charge 4270250001 (10 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
15 August 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages)
15 August 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(4 pages)
6 August 2012Appointment of Frosoulla Kyriacou as a director (3 pages)
6 August 2012Appointment of Frosoulla Kyriacou as a director (3 pages)
3 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 June 2012Incorporation (22 pages)
26 June 2012Incorporation (22 pages)