MARGIOTTA LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH16 6TD

Company number SC068271
Status Active
Incorporation Date 4 June 1979
Company Type Private Limited Company
Address KIRKBRAE HOUSE, 43 LASSWADE ROAD, EDINBURGH, EH16 6TD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Registration of charge SC0682710032, created on 20 February 2017; Full accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of MARGIOTTA LIMITED are www.margiotta.co.uk, and www.margiotta.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Slateford Rail Station is 3.4 miles; to South Gyle Rail Station is 5.7 miles; to Burntisland Rail Station is 10.4 miles; to Aberdour Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Margiotta Limited is a Private Limited Company. The company registration number is SC068271. Margiotta Limited has been working since 04 June 1979. The present status of the company is Active. The registered address of Margiotta Limited is Kirkbrae House 43 Lasswade Road Edinburgh Eh16 6td. . MARGIOTTA, Franco is a Secretary of the company. MARGIOTTA, Audrey is a Director of the company. MARGIOTTA, Franco is a Director of the company. Secretary MARGIOTTA, Dario has been resigned. Director MARGIOTTA, Dario has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
MARGIOTTA, Franco
Appointed Date: 22 June 1990

Director
MARGIOTTA, Audrey
Appointed Date: 22 June 1990
62 years old

Director
MARGIOTTA, Franco

76 years old

Resigned Directors

Secretary
MARGIOTTA, Dario
Resigned: 22 June 1990

Director
MARGIOTTA, Dario
Resigned: 22 June 1990
81 years old

Persons With Significant Control

Mr Franco Margiotta
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

MARGIOTTA LIMITED Events

24 Feb 2017
Registration of charge SC0682710032, created on 20 February 2017
17 Jan 2017
Full accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Director's details changed for Mr Franco Margiotta on 1 January 2017
12 Jan 2017
Secretary's details changed for Mr Franco Margiotta on 1 January 2017
...
... and 146 more events
03 Oct 1986
Annual return made up to 31/12/85

01 Nov 1985
Accounts made up to 31 December 1984
03 Oct 1983
Accounts made up to 31 December 1980
24 Jun 1983
Accounts made up to 31 December 1982
04 Jun 1979
Certificate of incorporation

MARGIOTTA LIMITED Charges

20 February 2017
Charge code SC06 8271 0032
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9 bankhead crossway north, edinburgh. MID23554…
19 May 2015
Charge code SC06 8271 0031
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 polwarth gardens, edinburgh…
8 April 2014
Charge code SC06 8271 0030
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 71-75 northumberland street edinburgh.
8 April 2014
Charge code SC06 8271 0029
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 77 warrender park road edinburgh.
8 April 2014
Charge code SC06 8271 0028
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 46-49 ashley terrace edinburgh.
8 April 2014
Charge code SC06 8271 0027
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 57 bavelaw road edinburgh.
8 April 2014
Charge code SC06 8271 0026
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 38 haymarket terrace edinburgh MID112099.
8 April 2014
Charge code SC06 8271 0025
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 122-124 dundas street edinburgh MID17431.
24 February 2014
Charge code SC06 8271 0024
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 December 2007
Standard security
Delivered: 4 January 2008
Status: Satisfied on 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 38 haymarket terrace, edinburgh.
15 October 2003
Standard security
Delivered: 3 November 2003
Status: Satisfied on 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 warrender park road, edinburgh.
15 October 2003
Standard security
Delivered: 3 November 2003
Status: Satisfied on 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 71-75 northumberland street, edinburgh.
15 October 2003
Standard security
Delivered: 3 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142/143 comiston road, edinburgh.
15 October 2003
Standard security
Delivered: 3 November 2003
Status: Satisfied on 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 46/50 ashley terrace, edinburgh.
15 October 2003
Standard security
Delivered: 3 November 2003
Status: Satisfied on 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 bavelaw road, balerno MID43185.
3 October 2003
Bond & floating charge
Delivered: 8 October 2003
Status: Satisfied on 7 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 June 2003
Standard security
Delivered: 25 June 2003
Status: Satisfied on 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 122-124 dundas street, edinburgh (title number MID17431).
10 May 1999
Standard security
Delivered: 14 May 1999
Status: Satisfied on 27 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46 & 48 ashley terrace, edinburgh.
14 April 1997
Standard security
Delivered: 23 April 1997
Status: Satisfied on 26 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 49,53 & 57 bavelaw road,balerno,midlothian.
19 February 1997
Standard security
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 spottiswoode street,edinburgh.
13 February 1997
Standard security
Delivered: 21 February 1997
Status: Satisfied on 27 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 77 warrender park road,edinburgh.
10 September 1996
Standard security
Delivered: 19 September 1996
Status: Satisfied on 27 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47,49 and 50 ashley terrace,edinburgh.
9 November 1995
Standard security
Delivered: 16 November 1995
Status: Satisfied on 27 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises nos 71 and 75 northumberland street edinburgh.
3 November 1995
Standard security
Delivered: 13 November 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 142/143 comiston road,18 spottiswoode street & 78…
30 October 1995
Floating charge
Delivered: 17 November 1995
Status: Satisfied on 13 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 September 1995
Floating charge
Delivered: 28 September 1995
Status: Satisfied on 21 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 October 1992
Standard security
Delivered: 26 October 1992
Status: Satisfied on 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 142-143 comiston road, edinburgh.
16 October 1992
Standard security
Delivered: 26 October 1992
Status: Satisfied on 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 bruntsfield place, edinburgh.
16 October 1992
Standard security
Delivered: 26 October 1992
Status: Satisfied on 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 spottiswoode street, edinburgh.
12 October 1992
Floating charge
Delivered: 16 October 1992
Status: Satisfied on 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
17 September 1991
Bond & floating charge
Delivered: 1 October 1991
Status: Satisfied on 21 May 1996
Persons entitled: Nationwide Anglia Building Society
Description: Undertaking and all property and assets present and future…
7 November 1990
Standard security
Delivered: 16 November 1990
Status: Satisfied on 21 May 1996
Persons entitled: Nationwide Anglia Building Society
Description: 78 bruntsfield place edinburgh 142 comiston road edinburgh…