MARIOFF LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
MARIOFF LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
MARIOFF LIMITED was incorporated 31 years ago on 07/10/1992 and has the registered number: SC140683. The accounts status is FULL and accounts are next due on 30/09/2024.
MARIOFF LIMITED was incorporated 31 years ago on 07/10/1992 and has the registered number: SC140683. The accounts status is FULL and accounts are next due on 30/09/2024.
MARIOFF LIMITED - GLASGOW
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
25 EARL HAIG ROAD
GLASGOW
G52 4JU
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JUHA TUOMAS MIIKKAEL ILVONEN | May 1980 | Finnish | Director | 2020-10-01 | CURRENT |
MR. JUHA MARKKU KUIVALAINEN | Mar 1976 | Finnish | Director | 2012-11-19 | CURRENT |
MR SIMON BONIFACE | Secretary | 2023-02-01 | CURRENT | ||
MR RYAN CONAGHAN | Dec 1975 | British | Director | 2022-01-17 | CURRENT |
THOMAS KNOWLES | Sep 1949 | British | Director | 2000-10-20 UNTIL 2014-09-02 | RESIGNED |
MMA NOMINEES LIMITED | Corporate Director | 1995-01-01 UNTIL 1998-09-29 | RESIGNED | ||
MS PATRICIA ANNE SPANTON | Jul 1949 | British | Secretary | 2002-06-11 UNTIL 2013-11-15 | RESIGNED |
SHEPHERD & WEDDERBURN SECRETARIES LIMITED | Corporate Secretary | 2000-09-01 UNTIL 2002-06-11 | RESIGNED | ||
MRS LAURA WILCOCK | Secretary | 2013-11-15 UNTIL 2018-11-01 | RESIGNED | ||
ASHLEY ERNEST WOOD | Sep 1960 | British | Director | 1999-05-31 UNTIL 2000-01-28 | RESIGNED |
JEAN-LOUIS FAVRE-BULLY | Nov 1960 | French | Director | 2008-08-06 UNTIL 2011-09-01 | RESIGNED |
GORAN VILHELM SUNDHOLM | May 1947 | Finnish | Director | 1999-05-31 UNTIL 2002-08-01 | RESIGNED |
TIMO PETTERI SAARINEN | May 1967 | Finnish | Director | 1999-05-31 UNTIL 2008-08-06 | RESIGNED |
MR GAVIN ANDREW MORRISON | Feb 1975 | British | Director | 2014-11-05 UNTIL 2020-10-30 | RESIGNED |
THOMAS KNOWLES | Sep 1949 | British | Director | 1998-05-18 UNTIL 1999-05-14 | RESIGNED |
JAMES AND GEORGE COLLIE LLP | Corporate Secretary | 1992-10-07 UNTIL 1994-12-31 | RESIGNED | ||
MR. ISTO OLAVI HANTILA | Sep 1958 | Finnish | Director | 2011-09-01 UNTIL 2020-10-01 | RESIGNED |
MR ROGER DAVID HAMPSON | Sep 1947 | British | Director | 1997-08-07 UNTIL 1998-04-18 | RESIGNED |
SCOTT BUCKHOUT | Dec 1966 | American | Director | 2008-08-06 UNTIL 2011-09-01 | RESIGNED |
MR. HARRY ERIK CLAYNHILLS | Nov 1961 | Finnish | Director | 2011-09-01 UNTIL 2012-10-23 | RESIGNED |
BONSQUARE NOMINEES LIMITED | Nov 1989 | Director | 1993-11-23 UNTIL 1994-12-31 | RESIGNED | |
MR WILLIAM MCDOUGALL BELL | Aug 1945 | British | Director | 1992-10-07 UNTIL 1993-11-23 | RESIGNED |
RAYMOND GEOFFREY ACKLAND | Oct 1948 | British | Director | 1999-09-07 UNTIL 2004-12-31 | RESIGNED |
THE COMMERCIAL LAW PRACTICE | Corporate Secretary | 1994-12-31 UNTIL 2000-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carrier Global Corporation | 2020-04-03 | New Castle County Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
United Technologies Corporation | 2016-04-06 - 2020-04-03 | Farmington Connecticut |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MARIOFF LIMITED | 2023-01-11 | 31-12-2021 | £2,275 equity |