Company NameMarionville Rc Limited
DirectorRiccardo Cesare De Felice
Company StatusActive
Company NumberSC503550
CategoryPrivate Limited Company
Incorporation Date17 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Director

Director NameMr Riccardo Cesare De Felice
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(same day as company formation)
RoleRetail
Country of ResidenceScotland
Correspondence AddressUnit 10 3 Baird Road
Kirkton Campus
Livingston
EH54 7AZ
Scotland

Location

Registered AddressUnit 10 3 Baird Road
Kirkton Campus
Livingston
EH54 7AZ
Scotland
ConstituencyLivingston
WardLivingston South

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 weeks, 6 days ago)
Next Return Due1 May 2025 (11 months, 4 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
2 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
28 October 2022Registered office address changed from 12D Fleming House 5 Fleming Road Kirkton Campus Livingston EH54 7BN Scotland to Unit 10 3 Baird Road Kirkton Campus Livingston EH54 7AZ on 28 October 2022 (1 page)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
29 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
7 October 2020Registered office address changed from Unit 2 Eliburn Industrial Park Livingston West Lothian EH54 6GQ Scotland to 12D Fleming House 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 7 October 2020 (1 page)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
24 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
5 January 2016Registered office address changed from 42 Turnhouse Road Edinburgh EH12 8LX United Kingdom to Unit 2 Eliburn Industrial Park Livingston West Lothian EH54 6GQ on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 42 Turnhouse Road Edinburgh EH12 8LX United Kingdom to Unit 2 Eliburn Industrial Park Livingston West Lothian EH54 6GQ on 5 January 2016 (1 page)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)