MARATEA INVESTMENTS LIMITED
ISLANDGOLD LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 7EZ

Company number SC193288
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address 22 MARGARET ROSE CRESCENT, EDINBURGH, EH10 7EZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge SC1932880006 in full; Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of MARATEA INVESTMENTS LIMITED are www.marateainvestments.co.uk, and www.maratea-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Edinburgh Rail Station is 3.6 miles; to Brunstane Rail Station is 4.6 miles; to South Gyle Rail Station is 4.7 miles; to Edinburgh Park Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maratea Investments Limited is a Private Limited Company. The company registration number is SC193288. Maratea Investments Limited has been working since 09 February 1999. The present status of the company is Active. The registered address of Maratea Investments Limited is 22 Margaret Rose Crescent Edinburgh Eh10 7ez. . PIA, Marina is a Secretary of the company. CROLLA, Francesca is a Director of the company. CROLLA, Joseph is a Director of the company. PIA, Dino is a Director of the company. PIA, Marina is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PIA, Marina
Appointed Date: 22 February 1999

Director
CROLLA, Francesca
Appointed Date: 22 February 1999
62 years old

Director
CROLLA, Joseph
Appointed Date: 22 February 1999
63 years old

Director
PIA, Dino
Appointed Date: 22 February 1999
57 years old

Director
PIA, Marina
Appointed Date: 22 February 1999
57 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 February 1999
Appointed Date: 09 February 1999

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 February 1999
Appointed Date: 09 February 1999

Persons With Significant Control

Mr Joseph Crolla
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ida Francesca Crolla
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dino Pia
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marina Pia
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARATEA INVESTMENTS LIMITED Events

23 Feb 2017
Satisfaction of charge SC1932880006 in full
21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16,000

06 Feb 2016
Registration of charge SC1932880009, created on 5 February 2016
...
... and 57 more events
01 Mar 1999
Nc inc already adjusted 22/02/99
01 Mar 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1999
Incorporation

MARATEA INVESTMENTS LIMITED Charges

5 February 2016
Charge code SC19 3288 0009
Delivered: 6 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A and 3A alva street, edinburgh. MID55241…
3 November 2015
Charge code SC19 3288 0008
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 hanover street, edinburgh MID163106…
25 August 2015
Charge code SC19 3288 0007
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 103 hanover street, edinburgh…
25 August 2015
Charge code SC19 3288 0006
Delivered: 4 September 2015
Status: Satisfied on 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 9/5 tower place, edinburgh. MID71579…
25 August 2015
Charge code SC19 3288 0005
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 143/6 lochend road, edinburgh. MID91950…
3 July 2007
Standard security
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 rutland square, edinburgh.
15 April 2007
Bond & floating charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 September 1999
Standard security
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 103 hanover street, edinburgh.
30 March 1999
Standard security
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 abercromby place, edinburgh.