MARCO'S LEISURE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 1RJ

Company number SC068762
Status Active
Incorporation Date 6 July 1979
Company Type Private Limited Company
Address EDINBURGH CORN EXCHANGE, 10-11 NEW MARKET ROAD, EDINBURGH, MIDLOTHIAN, EH14 1RJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 90010 - Performing arts, 93110 - Operation of sports facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 16 October 2016 with updates; Amended full accounts made up to 6 June 2015. The most likely internet sites of MARCO'S LEISURE LIMITED are www.marcosleisure.co.uk, and www.marco-s-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Edinburgh Rail Station is 2.9 miles; to Burntisland Rail Station is 9 miles; to Aberdour Rail Station is 9.1 miles; to Kinghorn Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marco S Leisure Limited is a Private Limited Company. The company registration number is SC068762. Marco S Leisure Limited has been working since 06 July 1979. The present status of the company is Active. The registered address of Marco S Leisure Limited is Edinburgh Corn Exchange 10 11 New Market Road Edinburgh Midlothian Eh14 1rj. . DEMARCO, Umberto Luigi is a Secretary of the company. DEMARCO, Paul is a Director of the company. DEMARCO, Ramon is a Director of the company. DEMARCO, Umberto Luigi is a Director of the company. Secretary FLEMING, Douglas James has been resigned. Secretary HARCUS, Ronald John has been resigned. Secretary YOUNG, Elizabeth Munro has been resigned. Director DEMARCO, Don Jose has been resigned. Director DEMARCO, Luigi Umberto has been resigned. Director PONIROS, Andreas has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
DEMARCO, Umberto Luigi
Appointed Date: 12 July 1993

Director
DEMARCO, Paul
Appointed Date: 18 February 2002
51 years old

Director
DEMARCO, Ramon

74 years old

Director

Resigned Directors

Secretary
FLEMING, Douglas James
Resigned: 05 July 1993
Appointed Date: 10 March 1992

Secretary
HARCUS, Ronald John
Resigned: 09 March 1992
Appointed Date: 28 May 1990

Secretary
YOUNG, Elizabeth Munro
Resigned: 28 May 1990

Director
DEMARCO, Don Jose
Resigned: 07 February 2008
71 years old

Director
DEMARCO, Luigi Umberto
Resigned: 10 January 2012
101 years old

Director
PONIROS, Andreas
Resigned: 24 May 2010
Appointed Date: 18 February 2002
79 years old

Persons With Significant Control

Mr Paul Demarco
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

MARCO'S LEISURE LIMITED Events

19 Jan 2017
Full accounts made up to 31 May 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
09 Mar 2016
Amended full accounts made up to 6 June 2015
08 Feb 2016
Accounts for a dormant company made up to 6 June 2015
21 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 34,250

...
... and 108 more events
13 Jan 1988
Accounts for a small company made up to 6 June 1987

26 Oct 1987
Registered office changed on 26/10/87 from: 82 great king street edinburgh EH3 6QU

02 Jun 1987
Return made up to 03/11/86; full list of members

02 Jun 1987
Full accounts made up to 6 June 1986

06 Jul 1979
Incorporation

MARCO'S LEISURE LIMITED Charges

13 October 2014
Charge code SC06 8762 0019
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: John Swan & Sons PLC
Description: Area of ground extending to 1.4 acres or thereby on the…
9 October 2014
Charge code SC06 8762 0018
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Edinburgh corn exchange, 11 newmarket road, edinburgh…
23 September 2014
Charge code SC06 8762 0017
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
17 July 2000
Standard security
Delivered: 26 July 2000
Status: Satisfied on 11 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at the corn exchange, edinburgh.
1 December 1998
Standard security
Delivered: 8 December 1998
Status: Satisfied on 11 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 3.627 ha of ground at new market road,edinburgh.
7 December 1992
Standard security
Delivered: 21 December 1992
Status: Satisfied on 27 June 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 107 grove street, edinburgh.
16 September 1988
Standard security
Delivered: 23 September 1988
Status: Satisfied on 7 February 2008
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Marco's leisure centre, 51-95 grove st, edinburgh.
25 March 1988
Standard security
Delivered: 8 April 1988
Status: Satisfied on 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.086 acres at slateford road, edinburgh.
8 February 1988
Standard security
Delivered: 18 February 1988
Status: Satisfied on 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 7 templeton business centre title no gla 21202.
5 February 1988
Standard security
Delivered: 18 February 1988
Status: Satisfied on 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 51-95 grove street edinburgh.
26 January 1988
Floating charge
Delivered: 29 January 1988
Status: Satisfied on 24 November 1998
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
11 April 1986
Standard security
Delivered: 24 April 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/3 pro indivisio share of 3 pieces of ground in…
13 June 1983
Bond & floating charge
Delivered: 28 June 1983
Status: Satisfied on 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 February 1982
Standard security
Delivered: 19 February 1982
Status: Satisfied on 7 February 2008
Persons entitled: Tennent Caledonian Breweries LTD
Description: 51-95 grove street (under exception of eight dwellinghouses…
13 October 1981
Standard security
Delivered: 21 October 1981
Status: Satisfied on 27 June 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: "The angle club", 3 jordan lane and 3B jordan lane…
5 September 1980
Bond & floating charge
Delivered: 9 September 1980
Status: Satisfied on 8 March 1985
Persons entitled: Tennent Caledonian Breweries LTD
Description: Undertaking and all property and assets present and future…