Company NameWorldmark UK Limited
Company StatusActive
Company NumberSC200673
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 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, 5 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, 5 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, 5 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
Appointed16 June 2016(16 years, 8 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
Appointed11 October 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
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCampend Farmhouse
Campend Farm
Dalkeith
Midlothian
EH22 1RS
Scotland
Director NameGeorge Macritchie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr David John Sneddon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 November 1999)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address1 Clarendon Mews
Linlithgow
West Lothian
EH49 6QR
Scotland
Secretary NameMr David John Sneddon
NationalityBritish
StatusResigned
Appointed11 November 1999(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Clarendon Mews
Linlithgow
West Lothian
EH49 6QR
Scotland
Director NameMr Nicol Roderick Peter Fraser
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 30 November 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Murrayfield Road
Edinburgh
Midlothian
EH12 6EJ
Scotland
Director NameLindsay Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 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
Appointed30 November 1999(1 month, 2 weeks 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
Secretary NameLindsay Campbell
NationalityBritish
StatusResigned
Appointed30 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address39 Winton Drive
Glasgow
Lanarkshire
G12 0QB
Scotland
Secretary NameDavid Mitchell
NationalityBritish
StatusResigned
Appointed31 August 2003(3 years, 10 months after company formation)
Appointment Duration1 month, 3 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 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 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(4 years, 11 months 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(4 years, 11 months 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, 9 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 NameMr Francis Paul Duffin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(9 years, 9 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, 5 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, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressCcl Label Gmbh Industrestr 2
83067
Holzkirchen
Germany
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed11 October 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

4m at £1Worldmark International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,363,000
Gross Profit£15,443,000
Net Worth£33,805,000
Current Liabilities£32,553,000

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 Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

7 February 2007Delivered on: 20 February 2007
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 redwood crescent, east kilbride, glasgow LAN72789.
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
7 December 1999Delivered on: 24 December 1999
Satisfied on: 23 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 redwood crescent, peel park campus, east kilbride.
Fully Satisfied
30 November 1999Delivered on: 13 December 1999
Satisfied on: 30 January 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 (29 pages)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (26 pages)
15 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
10 September 2018Full accounts made up to 31 December 2017 (26 pages)
10 January 2018Amended full accounts made up to 31 December 2016 (26 pages)
10 January 2018Amended full accounts made up to 31 December 2016 (26 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)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (26 pages)
30 September 2017Full accounts made up to 31 December 2016 (26 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)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 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)
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 16 June 2016 (2 pages)
21 June 2016Appointment of Mr Michael Andrew Sanderson as a director on 16 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 director on 31 March 2016 (1 page)
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 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)
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 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)
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 4 in full (4 pages)
21 December 2015Satisfaction of charge 4 in full (4 pages)
21 December 2015Satisfaction of charge 5 in full (4 pages)
21 December 2015Satisfaction of charge 5 in full (4 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,000,000
(5 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,000,000
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (21 pages)
8 September 2015Full accounts made up to 31 December 2014 (21 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)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,000,000
(5 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,000,000
(5 pages)
2 May 2014Accounts made up to 31 December 2013 (21 pages)
2 May 2014Accounts made up to 31 December 2013 (21 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4,000,000
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4,000,000
(5 pages)
26 September 2013Accounts made up to 31 December 2012 (20 pages)
26 September 2013Accounts made up to 31 December 2012 (20 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
15 June 2012Accounts made up to 31 December 2011 (20 pages)
15 June 2012Accounts made up to 31 December 2011 (20 pages)
15 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
15 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
19 July 2011Director's details changed for Francis Paul Duffin 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 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 William Graham on 30 June 2011 (3 pages)
9 May 2011Accounts made up to 31 December 2010 (18 pages)
9 May 2011Accounts made up to 31 December 2010 (18 pages)
2 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
2 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 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(s) moved to registered inspection location (2 pages)
13 October 2010Register inspection address has been changed (2 pages)
14 June 2010Accounts made up to 31 December 2009 (18 pages)
14 June 2010Accounts made up to 31 December 2009 (18 pages)
18 October 2009Annual return made up to 11 October 2009 (14 pages)
18 October 2009Annual return made up to 11 October 2009 (14 pages)
10 October 2009Accounts made up to 31 December 2008 (19 pages)
10 October 2009Accounts made up to 31 December 2008 (19 pages)
29 September 2009Director appointed francis paul duffin (2 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)
8 July 2009Accounts made up to 31 December 2007 (19 pages)
8 July 2009Accounts made up to 31 December 2007 (19 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
22 December 2008Return made up to 11/10/08; no change of members (6 pages)
22 December 2008Return made up to 11/10/08; no change of members (6 pages)
2 April 2008Accounts made up to 31 December 2006 (19 pages)
2 April 2008Accounts made up to 31 December 2006 (19 pages)
3 January 2008Return made up to 11/10/07; full list of members (2 pages)
3 January 2008Return made up to 11/10/07; full list of members (2 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
20 February 2007Partic of mort/charge * (5 pages)
20 February 2007Partic of mort/charge * (5 pages)
8 February 2007Return made up to 11/10/06; full list of members (8 pages)
8 February 2007Return made up to 11/10/06; full list of members (8 pages)
2 February 2007Partic of mort/charge * (5 pages)
2 February 2007Accounts made up to 31 December 2005 (19 pages)
2 February 2007Accounts made up to 31 December 2005 (19 pages)
2 February 2007Partic of mort/charge * (5 pages)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2007Declaration of assistance for shares acquisition (11 pages)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2007Declaration of assistance for shares acquisition (11 pages)
30 January 2007Dec mort/charge * (2 pages)
30 January 2007Dec mort/charge * (2 pages)
23 January 2007Dec mort/charge * (2 pages)
23 January 2007Dec mort/charge * (2 pages)
9 February 2006Accounts made up to 31 December 2004 (17 pages)
9 February 2006Accounts made up to 31 December 2004 (17 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
9 November 2005Return made up to 11/10/05; full list of members (2 pages)
9 November 2005Return made up to 11/10/05; full list of members (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005New secretary appointed (1 page)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
15 November 2004Return made up to 11/10/04; full list of members (7 pages)
15 November 2004Return made up to 11/10/04; full list of members (7 pages)
29 June 2004Accounts made up to 31 December 2003 (18 pages)
29 June 2004Accounts made up to 31 December 2003 (18 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2004Ad 23/12/03--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
1 April 2004Ad 23/12/03--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
1 April 2004Nc inc already adjusted 23/12/03 (1 page)
1 April 2004Particulars of contract relating to shares (4 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2004Particulars of contract relating to shares (4 pages)
1 April 2004Nc inc already adjusted 23/12/03 (1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003Secretary resigned (1 page)
12 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
6 September 2003Accounts made up to 31 December 2002 (18 pages)
6 September 2003Accounts made up to 31 December 2002 (18 pages)
31 October 2002Return made up to 11/10/02; full list of members (7 pages)
31 October 2002Return made up to 11/10/02; full list of members (7 pages)
20 June 2002Accounts made up to 31 December 2001 (18 pages)
20 June 2002Accounts made up to 31 December 2001 (18 pages)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Auditor's resignation (2 pages)
11 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
30 October 2001Accounts made up to 28 February 2001 (21 pages)
30 October 2001Accounts made up to 28 February 2001 (21 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
4 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 July 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
24 July 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
24 December 1999Partic of mort/charge * (6 pages)
24 December 1999Partic of mort/charge * (6 pages)
22 December 1999New secretary appointed (3 pages)
22 December 1999New director appointed (4 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
22 December 1999New director appointed (3 pages)
22 December 1999New director appointed (4 pages)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (3 pages)
22 December 1999Director resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (2 pages)
22 December 1999New director appointed (3 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Director resigned (2 pages)
20 December 1999New secretary appointed;new director appointed (3 pages)
20 December 1999Secretary resigned;director resigned (1 page)
20 December 1999Director resigned (2 pages)
20 December 1999New director appointed (3 pages)
20 December 1999Director resigned (2 pages)
20 December 1999New secretary appointed;new director appointed (3 pages)
20 December 1999Director resigned (2 pages)
20 December 1999Secretary resigned;director resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (3 pages)
17 December 1999Company name changed dmws 377 LIMITED\certificate issued on 17/12/99 (2 pages)
17 December 1999Company name changed dmws 377 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)
11 October 1999Incorporation (40 pages)
11 October 1999Incorporation (40 pages)