MARGIOTTA RETAIL LIMITED
EDINBURGH AC&H 48 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AE

Company number SC195312
Status Active
Incorporation Date 16 April 1999
Company Type Private Limited Company
Address 13 RUTLAND STREET, EDINBURGH, SCOTLAND, EH1 2AE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Stella Mary Margiotta as a director on 19 February 2017; Termination of appointment of Stella Mary Margiotta as a secretary on 19 February 2017; Appointment of Mrs Caroline Margiotta as a director on 30 January 2017. The most likely internet sites of MARGIOTTA RETAIL LIMITED are www.margiottaretail.co.uk, and www.margiotta-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Margiotta Retail Limited is a Private Limited Company. The company registration number is SC195312. Margiotta Retail Limited has been working since 16 April 1999. The present status of the company is Active. The registered address of Margiotta Retail Limited is 13 Rutland Street Edinburgh Scotland Eh1 2ae. . MARGIOTTA, Caroline is a Director of the company. MARGIOTTA, Dario is a Director of the company. MARGIOTTA, Gianni Remo is a Director of the company. MARGIOTTA, Gillian Margaret is a Director of the company. MARGIOTTA, Remo is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary MARGIOTTA, Stella Mary has been resigned. Nominee Director BLACK, Douglas Maclean has been resigned. Director MARGIOTTA, Stella Mary has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
MARGIOTTA, Caroline
Appointed Date: 30 January 2017
51 years old

Director
MARGIOTTA, Dario
Appointed Date: 01 June 1999
81 years old

Director
MARGIOTTA, Gianni Remo
Appointed Date: 01 June 1999
56 years old

Director
MARGIOTTA, Gillian Margaret
Appointed Date: 30 January 2017
54 years old

Director
MARGIOTTA, Remo
Appointed Date: 01 June 1999
53 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 09 April 2002
Appointed Date: 16 April 1999

Secretary
MARGIOTTA, Stella Mary
Resigned: 19 February 2017
Appointed Date: 09 April 2002

Nominee Director
BLACK, Douglas Maclean
Resigned: 01 June 1999
Appointed Date: 16 April 1999
66 years old

Director
MARGIOTTA, Stella Mary
Resigned: 19 February 2017
Appointed Date: 01 June 1999
81 years old

MARGIOTTA RETAIL LIMITED Events

21 Mar 2017
Termination of appointment of Stella Mary Margiotta as a director on 19 February 2017
21 Mar 2017
Termination of appointment of Stella Mary Margiotta as a secretary on 19 February 2017
10 Feb 2017
Appointment of Mrs Caroline Margiotta as a director on 30 January 2017
10 Feb 2017
Appointment of Mrs Gillian Margaret Margiotta as a director on 30 January 2017
05 Sep 2016
Total exemption small company accounts made up to 8 December 2015
...
... and 73 more events
26 Sep 1999
New director appointed
26 Sep 1999
New director appointed
26 Sep 1999
New director appointed
09 Aug 1999
Company name changed ac&h 48 LIMITED\certificate issued on 10/08/99
16 Apr 1999
Incorporation

MARGIOTTA RETAIL LIMITED Charges

25 October 2010
Standard security
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole 12 marchmont road (2F2) edinburgh mid 26024.
23 September 2009
Standard security
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31A minto street edinburgh.
28 August 2009
Standard security
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The property known as and forming 4 west preston street…
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 102 & 104 marchmont orad, edinburgh.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 spottiswoode road, edinburgh.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 spottiswoode road, edinburgh.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 108 & 110 marchmont road, edinburgh.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 spottiswoode road, edinburgh.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 5 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 136 marchmont road, edinburgh.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 115 bruntsfield place, edinburgh.
25 November 1999
Bond & floating charge
Delivered: 13 December 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…