Company Information for MARIOFF LIMITED
25 EARL HAIG ROAD, HILLINGTON PARK, GLASGOW, G52 4JU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MARIOFF LIMITED | |||
Legal Registered Office | |||
25 EARL HAIG ROAD HILLINGTON PARK GLASGOW G52 4JU Other companies in AB12 | |||
| |||
Company Number | SC140683 | |
---|---|---|
Company ID Number | SC140683 | |
Date formed | 1992-10-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB689126984 |
Last Datalog update: | 2024-12-05 19:17:57 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Marioff Corporation Oy | Äyritie 24 VANTAA 01510 | Active | Company formed on the 1985-11-05 | |
![]() |
MARIOFF CORPORATION OY | Singapore | Active | Company formed on the 2008-10-09 |
![]() |
MARIOFF INC. | 1000 De La Gauchetière Street West Suite 900 Montréal Quebec H3B 5H4 | Dissolved | Company formed on the 1997-09-12 |
![]() |
MARIOFF INCORPORATED | California | Unknown | |
![]() |
Marioff Inc | Maryland | Unknown | |
![]() |
MARIOFF PTE. LTD. | SHENTON WAY Singapore 068805 | Dissolved | Company formed on the 2008-09-12 |
![]() |
MARIOFF TECHNICAL TRADING CO. LIMITED | Unknown | Company formed on the 2012-02-13 |
Officer | Role | Date Appointed |
---|---|---|
LAURA WILCOCK |
||
ISTO OLAVI HANTILA |
||
JUHA MARKKU KUIVALAINEN |
||
GAVIN ANDREW MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS KNOWLES |
Director | ||
PATRICIA ANNE SPANTON |
Company Secretary | ||
HARRY ERIK CLAYNHILLS |
Director | ||
SCOTT BUCKHOUT |
Director | ||
JEAN-LOUIS FAVRE-BULLY |
Director | ||
TIMO PETTERI SAARINEN |
Director | ||
RAYMOND GEOFFREY ACKLAND |
Director | ||
GORAN VILHELM SUNDHOLM |
Director | ||
CLP SECRETARIES LIMITED |
Company Secretary | ||
THE COMMERCIAL LAW PRACTICE |
Company Secretary | ||
ASHLEY ERNEST WOOD |
Director | ||
THOMAS KNOWLES |
Director | ||
MMA NOMINEES LIMITED |
Director | ||
ROGER DAVID HAMPSON |
Director | ||
JAMES AND GEORGE COLLIE |
Company Secretary | ||
BONSQUARE NOMINEES LIMITED |
Director | ||
WILLIAM MCDOUGALL BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NMCW LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Withdrawal of a person with significant control statement on 2025-01-06 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID S LOBEL | ||
Notification of a person with significant control statement | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 07/10/24, WITH NO UPDATES | ||
CESSATION OF CARRIER GLOBAL CORPORATION AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR JUHA MARKKU KUIVALAINEN | ||
DIRECTOR APPOINTED MR SAMULI ILPO SJOGREN | ||
Appointment of Marcella Ann Harshbarger Ep. Sampic as company secretary on 2024-06-26 | ||
Termination of appointment of Simon Boniface on 2024-06-26 | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Appointment of Mr Simon Boniface as company secretary on 2023-02-01 | ||
Amended full accounts made up to 2021-12-31 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR RYAN CONAGHAN | ||
AP01 | DIRECTOR APPOINTED MR RYAN CONAGHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN ANDREW MORRISON | |
AP01 | DIRECTOR APPOINTED MR JUHA TUOMAS MIIKKAEL ILVONEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISTO OLAVI HANTILA | |
PSC02 | Notification of Carrier Global Corporation as a person with significant control on 2020-04-03 | |
PSC07 | CESSATION OF UNITED TECHNOLOGIES CORPORATION AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of United Technologies Corporation as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM Lomond House 4 South Street Inchinnan Renfrew Renfrewshire PA4 9RJ | |
REGISTERED OFFICE CHANGED ON 03/12/19 FROM , Lomond House 4 South Street, Inchinnan, Renfrew, Renfrewshire, PA4 9RJ | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Laura Wilcock on 2018-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM Badentoy Crescent Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD | |
REGISTERED OFFICE CHANGED ON 15/02/17 FROM , Badentoy Crescent Badentoy Industrial Estate, Portlethen, Aberdeen, AB12 4YD | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2016-10-18 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KNOWLES | |
AP01 | DIRECTOR APPOINTED MR GAVIN MORRISON | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/13 FROM Marioff Limited Badentoy Crescent Badentoy Park Portlethen Aberdeen AB12 4YD | |
AP03 | Appointment of Mrs Laura Wilcock as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA SPANTON | |
REGISTERED OFFICE CHANGED ON 15/11/13 FROM , Marioff Limited Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen, AB12 4YD | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. JUHA MARKKU KUIVALAINEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY CLAYNHILLS | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MISC | SECTION 519 | |
MISC | SECTION 519 AUDITORS STATEMENT | |
AR01 | 07/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. HARRY ERIK CLAYNHILLS | |
AP01 | DIRECTOR APPOINTED MR. ISTO OLAVI HANTILA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS FAVRE-BULLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BUCKHOUT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KNOWLES / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LOUIS FAVRE-BULLY / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BUCKHOUT / 07/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 26 OLDMELDRUM ROAD NEWMACHAR ABERDEENSHIRE AB21 0PJ | |
Registered office changed on 10/07/2009 from, 26 oldmeldrum road, newmachar, aberdeenshire, AB21 0PJ | ||
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SCOTT BUCKHOUT | |
288a | DIRECTOR APPOINTED JEAN-LOUIS FAVRE-BULLY | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMO SAARINEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE | |
Registered office changed on 18/06/02 from:\commercial house, 2 rubislaw terrace, aberdeen, aberdeenshire AB10 1XE | ||
363a | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
RES04 | £ NC 10000/150000 20/10 | |
123 | NC INC ALREADY ADJUSTED 20/10/00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/01 FROM: THE COMMERCIAL LAW PRACTICE WINDSOR HOUSE 12 QUEEN'S ROAD ABERDEEN AB1 6YT | |
Registered office changed on 21/03/01 from:\the commercial law practice, windsor house, 12 queen's road, aberdeen AB1 6YT | ||
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
Registered office changed on 13/04/95 from:\1 east craibstone street, aberdeen, aberdeenshire, AB9 1YH | ||
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
MARIOFF LIMITED owns 1 domain names.
marioff.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Premises spend in relation to REFCUS |
Southampton City Council | |
|
Term/Servicing Contracts |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Southampton City Council | |
|
Term/Servicing Contracts |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Southampton City Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Service and Repair of Equipment |
Kent County Council | |
|
Service and Repair of Equipment |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84249080 | |||
![]() | 84249080 | |||
![]() | 84249080 | |||
![]() | 84249080 | |||
![]() | 84249080 | |||
![]() | 73110030 | Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure < 165 bar (excl. containers specifically constructed or equipped for one or more types of transport) | ||
![]() | 84249080 | |||
![]() | 40091100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings | ||
![]() | 40093200 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with textile materials, with fittings | ||
![]() | 73110011 | Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity < 20 l (excl. containers specifically constructed or equipped for one or more types of transport) | ||
![]() | 40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | ||
![]() | 40092200 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, with fittings | ||
![]() | 84818059 | Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) | ||
![]() | 84818059 | Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) | ||
![]() | 84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | ||
![]() | 73110099 | Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport) | ||
![]() | 84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | ||
![]() | 84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | ||
![]() | 84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | ||
![]() | 73011000 | Sheet piling of iron or steel, whether or not drilled, punched or made from assembled elements | ||
![]() | 84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | ||
![]() | 84811005 | Pressure-reducing valves combined with filters or lubricators | ||
![]() | 83071000 | Flexible tubing of iron or steel, with or without fittings | ||
![]() | 85369001 | Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V | ||
![]() | 85444991 | Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s. | ||
![]() | 84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | ||
![]() | 84814090 | Safety or relief valves (excl. those of cast iron or steel) | ||
![]() | 85176931 | Portable receivers for calling, alerting or paging |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |