Marsof Limited GLASGOW


Marsof started in year 2015 as Private Limited Company with registration number SC497730. The Marsof company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at 50 Wellington Street. Postal code: G2 6HJ.

The firm has one director. Roberto M., appointed on 19 July 2017. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Massimiliano M.. There were no ex secretaries.

Marsof Limited Address / Contact

Office Address 50 Wellington Street
Office Address2 Suite 411 Baltic Chambers
Town Glasgow
Post code G2 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC497730
Date of Incorporation Thu, 12th Feb 2015
Industry Take-away food shops and mobile food stands
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Roberto M.

Position: Director

Appointed: 19 July 2017

Massimiliano M.

Position: Director

Appointed: 12 February 2015

Resigned: 19 July 2017

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Loredana M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Roberto M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Massimiliano M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Loredana M.

Notified on 7 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roberto M.

Notified on 7 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Massimiliano M.

Notified on 6 April 2016
Ceased on 7 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3 291       
Balance Sheet
Cash Bank In Hand2 344       
Cash Bank On Hand2 3441 1123 2056 7188 77925 06218 5582 036
Current Assets10 9457 6539 06624 66238 08962 01576 59658 481
Debtors6 8014 7414 06116 14427 51035 15356 23854 645
Net Assets Liabilities3 291-4 806-3 3191 90236617529770
Net Assets Liabilities Including Pension Asset Liability3 291       
Property Plant Equipment2 9252 4662 0801 7561 4851 2561 062 
Stocks Inventory1 800       
Tangible Fixed Assets2 925       
Total Inventories1 8001 8001 8001 8001 8001 8001 8001 800
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 191       
Shareholder Funds3 291       
Other
Amount Specific Advance Or Credit Directors 2 1412 9039 14819 08826 53046 12344 530
Amount Specific Advance Or Credit Made In Period Directors  86 92624 07322 59413 02428 23723 798
Amount Specific Advance Or Credit Repaid In Period Directors  81 88212 02212 6545 5828 64425 391
Accrued Liabilities3 8232 181      
Accumulated Depreciation Impairment Property Plant Equipment5491 0081 3941 7181 9892 2182 4122 575
Additional Provisions Increase From New Provisions Recognised  -98     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -92      
Average Number Employees During Period 8776444
Bank Borrowings Overdrafts478299      
Corporation Tax Payable1 9431 943      
Corporation Tax Recoverable8431 943      
Creditors9 99414 43214 07024 16538 91118 05521 86743 672
Creditors Due Within One Year9 994       
Increase From Depreciation Charge For Year Property Plant Equipment 459386324271229194163
Merchandise1 8001 800      
Net Current Assets Liabilities951-6 779-5 004497-82217 21321 30414 809
Number Shares Allotted100       
Other Taxation Social Security Payable4181 123      
Par Value Share1       
Prepayments2 586657      
Property Plant Equipment Gross Cost3 4743 4743 4743 4743 4743 4743 474 
Provisions585493395     
Provisions For Liabilities Balance Sheet Subtotal585493395351297239202171
Provisions For Liabilities Charges585       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions3 474       
Tangible Fixed Assets Cost Or Valuation3 474       
Tangible Fixed Assets Depreciation549       
Tangible Fixed Assets Depreciation Charged In Period549       
Total Assets Less Current Liabilities3 876-4 313-2 9242 25366318 46922 36615 708
Trade Creditors Trade Payables605649      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 12th February 2024
filed on: 12th, February 2024
Free Download (4 pages)

Company search

Advertisements