Background WavePink WaveYellow Wave

MARPORT UK LTD (SC714234)

MARPORT UK LTD (SC714234) is an active UK company. incorporated on 5 November 2021. with registered office in Peterhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). MARPORT UK LTD has been registered for 4 years. Current directors include D’AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
SC714234
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 years
Address
Unit 9 Dales Industrial Estate, Peterhead, AB42 3JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
D’AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARPORT UK LTD

MARPORT UK LTD is an active company incorporated on 5 November 2021 with the registered office located in Peterhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). MARPORT UK LTD was registered 4 years ago.(SIC: 46140)

Status

active

Active since 4 years ago

Company No

SC714234

LTD Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

AIRMAR UK LTD
From: 5 November 2021To: 4 March 2022
Contact
Address

Unit 9 Dales Industrial Estate Peterhead, AB42 3JF,

Previous Addresses

32 Wilson Street Peterhead AB42 1UD Scotland
From: 3 February 2022To: 24 April 2025
64a Cumberland Street Edinburgh EH3 6RE Scotland
From: 5 November 2021To: 3 February 2022
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Feb 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LIM, Danielle Gek Choo

Active
Dales Industrial Estate, PeterheadAB42 3JF
Secretary
Appointed 01 Dec 2023

D’AMICO, Lance Edward

Active
Dales Industrial Estate, PeterheadAB42 3JF
Born January 1969
Director
Appointed 01 Dec 2023

LAMPO, Craig Anthony

Active
Dales Industrial Estate, PeterheadAB42 3JF
Born December 1969
Director
Appointed 01 Dec 2023

AXELSSON, Oskar

Resigned
Wilson Street, PeterheadAB42 1UD
Born January 1957
Director
Appointed 05 Nov 2021
Resigned 01 Dec 2023

BOUCHER, Stephen George

Resigned
Wilson Street, PeterheadAB42 1UD
Born August 1946
Director
Appointed 05 Nov 2021
Resigned 01 Dec 2023

OSKARSSON, Axel Sigurdur

Resigned
Wilson Street, PeterheadAB42 1UD
Born July 1989
Director
Appointed 05 Nov 2021
Resigned 01 Dec 2023

YOUNGSON, George

Resigned
Wilson Street, PeterheadAB42 1UD
Born October 1966
Director
Appointed 18 Feb 2022
Resigned 01 Dec 2023

Persons with significant control

1

Mr Stephen George Boucher

Active
Dales Industrial Estate, PeterheadAB42 3JF
Born August 1946

Nature of Control

Right to appoint and remove directors
Notified 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

22

Auditors Resignation Company
20 March 2026
AUDAUD
Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 October 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Incorporation Company
5 November 2021
NEWINCIncorporation