Company NameWord Promotions Limited
DirectorsChristopher Geer and Catherine Elizabeth Capewell
Company StatusActive
Company NumberSC140876
CategoryPrivate Limited Company
Incorporation Date22 October 1992(31 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameChristopher Geer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench,American
StatusCurrent
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 116
South Casco
Me 04077
United States
Director NameCatherine Elizabeth Capewell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMowat Hall Dick (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address45 Queen Charlotte Street
Edinburgh
Midlothian
EH6 7HT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.wordpromotions.com

Location

Registered AddressC/O Alexander Sloan, 7th Floor, 180
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Barbara Geer
9.52%
Ordinary Non Voting
6k at £1Christopher C. Geer
57.14%
Ordinary
2k at £1Catherine Elizabeth Capewell
19.05%
Ordinary
1.5k at £1Renate Kunzendorf
14.29%
Ordinary

Financials

Year2014
Net Worth£973,257
Cash£479,036
Current Liabilities£15,334

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan, Chartered Accountants 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
29 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,500
(5 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,500
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,500
(5 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,500
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,500
(5 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,500
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 May 2011Purchase of own shares. (3 pages)
24 May 2011Purchase of own shares. (3 pages)
25 March 2011Purchase of own shares. (3 pages)
25 March 2011Purchase of own shares. (3 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 November 2009Director's details changed for Christopher Geer on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Catherine Elizabeth Capewell on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Catherine Elizabeth Capewell on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Christopher Geer on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 March 2009Appointment terminated secretary mowat hall dick (1 page)
6 March 2009Appointment terminated secretary mowat hall dick (1 page)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 November 2008Return made up to 22/10/08; full list of members (4 pages)
6 November 2008Return made up to 22/10/08; full list of members (4 pages)
3 September 2008Registered office changed on 03/09/2008 from 45 queen charlotte street leith edinburgh EH6 7HT (1 page)
3 September 2008Registered office changed on 03/09/2008 from 45 queen charlotte street leith edinburgh EH6 7HT (1 page)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 November 2007Return made up to 22/10/07; no change of members (7 pages)
2 November 2007Return made up to 22/10/07; no change of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 November 2006Return made up to 22/10/06; full list of members (8 pages)
2 November 2006Return made up to 22/10/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 November 2005Return made up to 22/10/05; full list of members (8 pages)
2 November 2005Return made up to 22/10/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Secretary's particulars changed (1 page)
1 June 2004Secretary's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
9 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 October 2002Return made up to 22/10/02; full list of members (8 pages)
25 October 2002Return made up to 22/10/02; full list of members (8 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 October 2001Return made up to 22/10/01; full list of members (7 pages)
29 October 2001Return made up to 22/10/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 December 2000Ad 18/11/99--------- £ si 2500@1=2500 £ ic 9000/11500 (2 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Nc inc already adjusted 29/03/94 (1 page)
15 December 2000Ad 09/11/92--------- £ si 4998@1 (2 pages)
15 December 2000Ad 09/11/92--------- £ si 4998@1 (2 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Nc inc already adjusted 29/03/94 (1 page)
15 December 2000Nc inc already adjusted 09/11/00 (1 page)
15 December 2000Ad 18/11/99--------- £ si 2500@1=2500 £ ic 9000/11500 (2 pages)
15 December 2000Nc inc already adjusted 09/11/00 (1 page)
8 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
7 November 1997Return made up to 22/10/97; no change of members (4 pages)
7 November 1997Return made up to 22/10/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
21 October 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/96
(6 pages)
21 October 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/96
(6 pages)
5 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
30 October 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1992Incorporation (16 pages)
22 October 1992Incorporation (16 pages)