Company NameWorldmark International Limited
Company StatusActive
Company NumberSC199083
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Derek Robert Cumming
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(16 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleExecutive
Country of ResidenceScotland
Correspondence Address4 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Geoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(16 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4 Redwood Crescent
Peel Park Campus
East Kilbride
G74 5PA
Scotland
Director NameMr Mark Anthony Beckram
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(16 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCcl Industries (U.K.) Limited Pioneer Way
Castleford
Yorkshire
WF10 5QU
Director NameMr Michael Andrew Sanderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Redwood Crescent
East Kilbride
Glasgow
Lanarkshire
G74 5PA
Scotland
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCampend Farmhouse
Campend Farm
Dalkeith
Midlothian
EH22 1RS
Scotland
Director NameMr David John Sneddon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2001)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address1 Clarendon Mews
Linlithgow
West Lothian
EH49 6QR
Scotland
Director NameGeorge Macritchie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 February 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMr David John Sneddon
NationalityBritish
StatusResigned
Appointed11 November 1999(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Clarendon Mews
Linlithgow
West Lothian
EH49 6QR
Scotland
Director NameLindsay Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address39 Winton Drive
Glasgow
Lanarkshire
G12 0QB
Scotland
Director NameJohn Dargan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 05 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Charles Way
Limekilns
Dunfermline
Fife
KY11 3LH
Scotland
Director NameMr Nicol Roderick Peter Fraser
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(3 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Murrayfield Road
Edinburgh
Midlothian
EH12 6EJ
Scotland
Director NameAlasdair Lewis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address13 Drumellan Road
Ayr
Ayrshire
KA7 4XQ
Scotland
Secretary NameLindsay Campbell
NationalityBritish
StatusResigned
Appointed29 November 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address39 Winton Drive
Glasgow
Lanarkshire
G12 0QB
Scotland
Director NameMr Stuart Michael Wallis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Third Floor
Lombard Street
London
EC3V 9BQ
Director NameRoderick Alistair Selkirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crows Nest
11 Queens Road
Richmond
Surrey
TW10 6JW
Director NameMr James Barclay Douglas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(6 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 18 January 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Silchester Road
Little London
Tadley
Hampshire
RG26 5EP
Director NameJonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2005)
RoleVenture Capitalist
Correspondence Address4 Sudbrooke Road
London
SW12 8TG
Director NameCarl George Symon
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2007)
RoleCompany Director
Correspondence Address65 Buckingham Gate
London
SW1E 6AT
Director NameDavid Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalgray
66 Williams Way
Radlett
Hertfordshire
WD7 7HB
Secretary NameDavid Mitchell
NationalityBritish
StatusResigned
Appointed08 September 2003(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalgray
66 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMr Malcolm Mathieson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 21 September 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Bonnyview Gardens
Bonnybridge
Stirlingshire
FK4 1PW
Scotland
Secretary NameMr Malcolm Mathieson
NationalityBritish
StatusResigned
Appointed24 October 2003(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 21 September 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Bonnyview Gardens
Bonnybridge
Stirlingshire
FK4 1PW
Scotland
Director NameWilliam Graham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(5 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redwood Crescent
East Kilbride
Glasgow
Lanarkshire
G74 5PA
Scotland
Secretary NameWilliam Graham
NationalityBritish
StatusResigned
Appointed23 September 2004(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 22 July 2005)
RoleChief Financial Officer
Correspondence AddressCoach House
Shortridge Hall
Warkworth
Northumberland
NE65 0WJ
Secretary NameMr Francis Paul Duffin
NationalityBritish
StatusResigned
Appointed22 July 2005(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Redwood Crescent
East Kilbride
Glasgow
Lanarkshire
G74 5PA
Scotland
Director NameJames Christopher Wakefield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 21 July 2006)
RoleInvestment Banker
Correspondence AddressIntake Lodge
Yearsley, Brandsby
York
North Yorkshire
YO61 4SW
Director NameWilliam Paul
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 18 January 2007)
RolePrivate Equity Executive
Country of ResidenceUnited Kingdom
Correspondence Address67 Rectory Grove
London
SW4 0DS
Director NameMr Francis Paul Duffin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Redwood Crescent
East Kilbride
Glasgow
Lanarkshire
G74 5PA
Scotland
Director NameMiss Charline Zerbinati
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(16 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 July 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Redwood Crescent
Peel Park Campus
East Kilbride
G74 5PA
Scotland
Secretary NameMr Nader Karama
StatusResigned
Appointed01 April 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressCcl Label Gmbh Industriestr. 2
83067
Holzkirchen
Germany
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteworldmark.com

Location

Registered Address4 Redwood Crescent
East Kilbride
Glasgow
Lanarkshire
G74 5PA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches3 other UK companies use this postal address

Shareholders

41.7m at £0.5Worldmark International Investments LTD
92.30%
Ordinary A
2.6m at £0.5Worldmark International Investments LTD
5.86%
Deferred
413.6k at £1Worldmark International Investments LTD
1.83%
Ordinary B

Financials

Year2014
Net Worth£3,640,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Charges

12 January 2012Delivered on: 18 January 2012
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share charge
Secured details: All sums due or to become due.
Particulars: Charged assets means the shares and the derivative assets and includes all rights benefits and sums now or in the future accruing to the chargor as a result of or in connection with any of the shares or the derivative assets. Please see form for details.
Fully Satisfied
18 January 2007Delivered on: 2 February 2007
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 November 1999Delivered on: 13 December 1999
Satisfied on: 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 November 2020Full accounts made up to 31 December 2019 (18 pages)
9 November 2020Confirmation statement made on 19 August 2020 with no updates (2 pages)
25 September 201919/08/19 Statement of Capital gbp 1 (7 pages)
23 September 2019Full accounts made up to 31 December 2018 (19 pages)
23 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 22,184,920.999858
(12 pages)
10 September 2018Full accounts made up to 31 December 2017 (19 pages)
6 September 2018Resolutions
  • RES13 ‐ Cancelling the share premium account of the company 16/08/2018
(1 page)
24 August 2018Confirmation statement made on 19 August 2018 with updates (10 pages)
19 February 2018Cessation of Worldmark International Investments Limited as a person with significant control on 9 February 2018 (1 page)
19 February 2018Notification of Ccl Industries (U.K.) Limited as a person with significant control on 9 February 2018 (2 pages)
31 October 2017Statement of capital on 31 October 2017
  • GBP 0.999858
(6 pages)
31 October 2017Statement by Directors (1 page)
31 October 2017Resolutions
  • RES13 ‐ Cancelling the premium of existing issued b ordinary shares/cancelling paid-up capital on existing issued a and b ordinary and deferred shares and reducing nominal value of the shares. 30/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2017Statement by Directors (1 page)
31 October 2017Solvency Statement dated 30/10/17 (1 page)
31 October 2017Resolutions
  • RES13 ‐ Cancelling the premium of existing issued b ordinary shares/cancelling paid-up capital on existing issued a and b ordinary and deferred shares and reducing nominal value of the shares. 30/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2017Solvency Statement dated 30/10/17 (1 page)
31 October 2017Statement of capital on 31 October 2017
  • GBP 0.999858
(6 pages)
26 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 22,562,588.5
(7 pages)
26 October 2017Resolutions
  • RES13 ‐ Increased auth cap 13/10/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2017Resolutions
  • RES13 ‐ Increased auth cap 13/10/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 22,562,588.5
(7 pages)
11 October 2017Termination of appointment of Nader Karama as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Nader Karama as a secretary on 29 September 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Director's details changed for Mr Geoffrey Thomas Martin on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Geoffrey Thomas Martin on 28 September 2017 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (6 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
22 August 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page)
22 August 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
28 July 2016Termination of appointment of Charline Zerbinati as a director on 22 July 2016 (1 page)
28 July 2016Termination of appointment of Charline Zerbinati as a director on 22 July 2016 (1 page)
21 June 2016Appointment of Mr Michael Andrew Sanderson as a director on 14 June 2016 (2 pages)
21 June 2016Appointment of Mr Michael Andrew Sanderson as a director on 14 June 2016 (2 pages)
12 April 2016Appointment of Mr Nader Karama as a secretary on 1 April 2016 (2 pages)
12 April 2016Termination of appointment of Francis Paul Duffin as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Francis Paul Duffin as a secretary on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Francis Paul Duffin as a secretary on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Francis Paul Duffin as a director on 31 March 2016 (1 page)
12 April 2016Appointment of Mr Nader Karama as a secretary on 1 April 2016 (2 pages)
18 March 2016Appointment of Geoffrey Thomas Martin as a director on 10 March 2016 (2 pages)
18 March 2016Appointment of Geoffrey Thomas Martin as a director on 10 March 2016 (2 pages)
17 March 2016Appointment of Derek Cumming as a director on 10 March 2016 (2 pages)
17 March 2016Appointment of Charline Zerbinati as a director on 10 March 2016 (2 pages)
17 March 2016Appointment of Mark Anthony Beckram as a director on 10 March 2016 (2 pages)
17 March 2016Appointment of Derek Cumming as a director on 10 March 2016 (2 pages)
17 March 2016Appointment of Mark Anthony Beckram as a director on 10 March 2016 (2 pages)
17 March 2016Appointment of Charline Zerbinati as a director on 10 March 2016 (2 pages)
12 February 2016Termination of appointment of William Graham as a director on 14 December 2015 (1 page)
12 February 2016Termination of appointment of William Graham as a director on 14 December 2015 (1 page)
21 December 2015Satisfaction of charge 2 in full (4 pages)
21 December 2015Satisfaction of charge 3 in full (4 pages)
21 December 2015Satisfaction of charge 3 in full (4 pages)
21 December 2015Satisfaction of charge 2 in full (4 pages)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 22,562,587.5
(6 pages)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 22,562,587.5
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (16 pages)
8 September 2015Full accounts made up to 31 December 2014 (16 pages)
27 August 2015Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page)
27 August 2015Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page)
4 November 2014Director's details changed for William Graham on 27 October 2014 (3 pages)
4 November 2014Director's details changed for William Graham on 27 October 2014 (3 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 22,562,587.5
(8 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 22,562,587.5
(8 pages)
2 May 2014Accounts made up to 31 December 2013 (16 pages)
2 May 2014Accounts made up to 31 December 2013 (16 pages)
26 September 2013Accounts made up to 31 December 2012 (16 pages)
26 September 2013Accounts made up to 31 December 2012 (16 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 22,562,587.5
(6 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 22,562,587.5
(6 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (17 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (17 pages)
15 June 2012Accounts made up to 31 December 2011 (16 pages)
15 June 2012Accounts made up to 31 December 2011 (16 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 October 2011Accounts made up to 31 December 2010 (16 pages)
6 October 2011Accounts made up to 31 December 2010 (16 pages)
26 September 2011Annual return made up to 19 August 2011 (14 pages)
26 September 2011Annual return made up to 19 August 2011 (14 pages)
19 July 2011Secretary's details changed for Francis Paul Duffin on 30 June 2011 (3 pages)
19 July 2011Director's details changed for William Graham on 30 June 2011 (3 pages)
19 July 2011Secretary's details changed for Francis Paul Duffin on 30 June 2011 (3 pages)
19 July 2011Director's details changed for Francis Paul Duffin on 30 June 2011 (3 pages)
19 July 2011Director's details changed for Francis Paul Duffin on 30 June 2011 (3 pages)
19 July 2011Director's details changed for William Graham on 30 June 2011 (3 pages)
28 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (16 pages)
28 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (16 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register inspection address has been changed (2 pages)
13 October 2010Register inspection address has been changed (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
14 June 2010Accounts made up to 31 December 2009 (16 pages)
14 June 2010Accounts made up to 31 December 2009 (16 pages)
10 October 2009Accounts made up to 31 December 2008 (17 pages)
10 October 2009Accounts made up to 31 December 2008 (17 pages)
29 September 2009Return made up to 19/08/09; no change of members (6 pages)
29 September 2009Appointment terminated director john dargan (1 page)
29 September 2009Appointment terminated director john dargan (1 page)
29 September 2009Director appointed francis paul duffin (2 pages)
29 September 2009Return made up to 19/08/09; no change of members (6 pages)
29 September 2009Director appointed francis paul duffin (2 pages)
8 July 2009Accounts made up to 31 December 2007 (17 pages)
8 July 2009Accounts made up to 31 December 2007 (17 pages)
8 January 2009Return made up to 19/08/08; full list of members (7 pages)
8 January 2009Return made up to 19/08/08; full list of members (7 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
7 February 2008Return made up to 19/08/07; full list of members (19 pages)
7 February 2008Return made up to 19/08/07; full list of members (19 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
2 July 2007Return made up to 19/08/06; full list of members; amend (9 pages)
2 July 2007Return made up to 19/08/06; full list of members; amend (9 pages)
8 February 2007Return made up to 19/08/06; full list of members (10 pages)
8 February 2007Return made up to 19/08/06; full list of members (10 pages)
7 February 2007Ad 18/01/07--------- £ si [email protected]=23748 £ ic 22675129/22698877 (2 pages)
7 February 2007Nc inc already adjusted 18/01/07 (2 pages)
7 February 2007Nc inc already adjusted 18/01/07 (2 pages)
7 February 2007Ad 18/01/07--------- £ si [email protected]=20052000 £ ic 22698877/42750877 (2 pages)
7 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
7 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
7 February 2007Declaration of assistance for shares acquisition (11 pages)
7 February 2007Declaration of assistance for shares acquisition (11 pages)
7 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Enter loans/agreements 18/01/07
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
7 February 2007Declaration of assistance for shares acquisition (11 pages)
7 February 2007Declaration of assistance for shares acquisition (11 pages)
7 February 2007Dec mort/charge * (2 pages)
7 February 2007Declaration of assistance for shares acquisition (11 pages)
7 February 2007Ad 18/01/07--------- £ si [email protected]=23748 £ ic 22675129/22698877 (2 pages)
7 February 2007Ad 18/01/07--------- £ si [email protected]=20052000 £ ic 22698877/42750877 (2 pages)
7 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Enter loans/agreements 18/01/07
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
7 February 2007Dec mort/charge * (2 pages)
7 February 2007Declaration of assistance for shares acquisition (11 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Nc inc already adjusted 17/01/07 (2 pages)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Nc inc already adjusted 17/01/07 (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
2 February 2007Partic of mort/charge * (5 pages)
2 February 2007Partic of mort/charge * (5 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
23 January 2006Memorandum and Articles of Association (32 pages)
23 January 2006Memorandum and Articles of Association (32 pages)
17 January 2006Section 394 (1 page)
17 January 2006Section 394 (1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2005Return made up to 19/08/05; full list of members (7 pages)
9 November 2005Return made up to 19/08/05; full list of members (7 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
10 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 September 2004Return made up to 19/08/04; full list of members (10 pages)
18 September 2004Return made up to 19/08/04; full list of members (10 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003Secretary resigned;director resigned (1 page)
21 November 2003Secretary resigned;director resigned (1 page)
2 October 2003Return made up to 19/08/03; no change of members (8 pages)
2 October 2003Return made up to 19/08/03; no change of members (8 pages)
12 September 2003New secretary appointed;new director appointed (3 pages)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003New secretary appointed;new director appointed (3 pages)
12 September 2003Secretary resigned;director resigned (1 page)
6 September 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
6 September 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
11 September 2002Return made up to 19/08/02; full list of members (14 pages)
11 September 2002Return made up to 19/08/02; full list of members (14 pages)
29 July 2002£ nc 22655637/22694262 10/07/02 (2 pages)
29 July 2002Memorandum and Articles of Association (32 pages)
29 July 2002Memorandum and Articles of Association (32 pages)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
29 July 2002Ad 04/07/02--------- £ si 38625@1=38625 £ ic 22636483/22675108 (2 pages)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
29 July 2002Ad 04/07/02--------- £ si 38625@1=38625 £ ic 22636483/22675108 (2 pages)
29 July 2002£ nc 22655637/22694262 10/07/02 (2 pages)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
14 March 2002Ad 28/02/02--------- £ si 144375@1=144375 £ ic 22492108/22636483 (2 pages)
14 March 2002Ad 28/02/02--------- £ si 230625@1=230625 £ ic 22261483/22492108 (2 pages)
14 March 2002Ad 28/02/02--------- £ si 230625@1=230625 £ ic 22261483/22492108 (2 pages)
14 March 2002Ad 28/02/02--------- £ si 144375@1=144375 £ ic 22492108/22636483 (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
21 February 2002Group of companies' accounts made up to 28 February 2001 (34 pages)
21 February 2002Group of companies' accounts made up to 28 February 2001 (34 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
11 January 2002Nc dec already adjusted 28/12/01 (1 page)
11 January 2002Nc inc already adjusted 28/12/01 (1 page)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2002Ad 28/12/01--------- £ si [email protected]=20938289 £ ic 1323194/22261483 (3 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2002Director resigned (1 page)
11 January 2002Nc inc already adjusted 28/12/01 (1 page)
11 January 2002Ad 28/12/01--------- £ si [email protected]=20938289 £ ic 1323194/22261483 (3 pages)
11 January 2002Memorandum and Articles of Association (32 pages)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 January 2002Nc dec already adjusted 28/12/01 (1 page)
11 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 January 2002Memorandum and Articles of Association (32 pages)
29 August 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
29 August 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
24 August 2001Return made up to 19/08/01; full list of members (11 pages)
24 August 2001Return made up to 19/08/01; full list of members (11 pages)
30 April 2001Accounts made up to 29 November 1999 (10 pages)
30 April 2001Accounts made up to 29 November 1999 (10 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
22 November 2000Accounting reference date shortened from 28/02/00 to 30/11/99 (1 page)
22 November 2000Accounting reference date shortened from 28/02/00 to 30/11/99 (1 page)
6 September 2000Return made up to 19/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
6 September 2000Return made up to 19/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
6 March 2000New director appointed (3 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
22 February 2000£ ic 1883035/1323213 14/01/00 £ sr [email protected]=559821 (1 page)
22 February 2000£ ic 1883035/1323213 14/01/00 £ sr [email protected]=559821 (1 page)
10 February 2000Ad 14/01/00--------- £ si [email protected]=559821 £ ic 1323214/1883035 (2 pages)
10 February 2000Ad 14/01/00--------- £ si [email protected]=559821 £ ic 1323214/1883035 (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 January 2000Memorandum and Articles of Association (54 pages)
7 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 January 2000Memorandum and Articles of Association (54 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
22 December 1999Ad 30/11/99--------- £ si [email protected]=1119643 £ ic 203571/1323214 (4 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999£ nc 100/237500 24/11/99 (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (3 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (2 pages)
22 December 1999S-div 24/11/99 (1 page)
22 December 1999Director resigned (1 page)
22 December 1999S-div 24/11/99 (1 page)
22 December 1999New director appointed (3 pages)
22 December 1999Accounting reference date shortened from 31/08/00 to 28/02/00 (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Ad 24/11/99--------- £ si [email protected]=202 £ ic 203369/203571 (4 pages)
22 December 1999Ad 29/11/99--------- £ si [email protected]=203367 £ ic 2/203369 (4 pages)
22 December 1999Registered office changed on 22/12/99 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
22 December 1999Ad 29/11/99--------- £ si [email protected]=203367 £ ic 2/203369 (4 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Accounting reference date shortened from 31/08/00 to 28/02/00 (2 pages)
22 December 1999£ nc 237500/1966188 30/11/99 (1 page)
22 December 1999£ nc 100/237500 24/11/99 (1 page)
22 December 1999New director appointed (3 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Ad 24/11/99--------- £ si [email protected]=202 £ ic 203369/203571 (4 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (3 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Ad 30/11/99--------- £ si [email protected]=1119643 £ ic 203571/1323214 (4 pages)
22 December 1999£ nc 237500/1966188 30/11/99 (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
17 December 1999Company name changed dmws 372 LIMITED\certificate issued on 17/12/99 (2 pages)
17 December 1999Company name changed dmws 372 LIMITED\certificate issued on 17/12/99 (2 pages)
13 December 1999Partic of mort/charge * (11 pages)
13 December 1999Partic of mort/charge * (11 pages)
19 August 1999Incorporation (42 pages)
19 August 1999Incorporation (42 pages)