San Marco (scotland) Ltd.

General information

Name:

San Marco (scotland) Limited.

Office Address:

Radleigh House 1 Golf Road Clarkston G76 7HU Glasgow

Number: SC144025

Incorporation date: 1993-04-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

San Marco (scotland) Ltd. can be contacted at Radleigh House 1 Golf Road, Clarkston in Glasgow. The post code is G76 7HU. San Marco (scotland) has been present on the British market for thirty one years. The registered no. is SC144025. This business's SIC code is 56101 and has the NACE code: Licensed restaurants. San Marco (scotland) Limited. filed its latest accounts for the period up to 2022-04-30. The business latest confirmation statement was submitted on 2023-03-26.

Considering this company's constant growth, it was imperative to choose additional directors: Jennifer D. and Alexander M. who have been working together since 2022 to exercise independent judgement of this specific firm.

The companies with significant control over this firm are as follows: Jam Battlefield Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at 144 St Vincent Street, G2 5LQ and was registered as a PSC under the reg no Sc747626.

Financial data based on annual reports

Company staff

Jennifer D.

Role: Director

Appointed: 30 November 2022

Latest update: 27 February 2024

Alexander M.

Role: Director

Appointed: 30 November 2022

Latest update: 27 February 2024

People with significant control

Jam Battlefield Limited
Address: C/O Mckee Campbell Morrison 144 St Vincent Street, Glasgow, G2 5LQ, Scotland
Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House, Uk
Registration number Sc747626
Notified on 30 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marco G.
Notified on 30 June 2016
Ceased on 30 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 3 September 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 July 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

21 Hunter Street East Kilbride Glasgow

Post code:

G74 4LZ

HQ address,
2014

Address:

21 Hunter Street East Kilbride Glasgow

Post code:

G74 4LZ

HQ address,
2015

Address:

21 Hunter Street East Kilbride Glasgow

Post code:

G74 4LZ

HQ address,
2016

Address:

21 Hunter Street East Kilbride Glasgow

Post code:

G74 4LZ

Accountant/Auditor,
2015 - 2014

Name:

Craig Cleland Limited

Address:

21 Hunter Street

Post code:

G74 4LZ

City / Town:

East Kilbride

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
31
Company Age

Closest Companies - by postcode