Company NameSeptember Marketing Design & Advertising Ltd.
DirectorsRichard Osborne Fowler and Rhona Fowler
Company StatusActive
Company NumberSC212167
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Osborne Fowler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 17 Park Terrace
Glasgow
G3 6BY
Scotland
Secretary NameMr Richard Osborne Fowler
NationalityBritish
StatusCurrent
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 17 Park Terrace
Glasgow
G3 6BY
Scotland
Director NameRhona Fowler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameRhona Mitchell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/ 3 97 Oban Drive
Glasgow
G20 6AA
Scotland
Director NameSheila Margaret Fowler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 2006)
RoleTeacher
Correspondence Address3 Broom Road
Glasgow
G43 2TP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteseptembermarketing.co.uk
Email address[email protected]
Telephone07 843137255
Telephone regionMobile

Location

Registered AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Rhona Mitchell
50.00%
Ordinary
50 at £1Richard Osborne Fowler
50.00%
Ordinary

Financials

Year2014
Net Worth£68,618
Cash£99,029
Current Liabilities£83,435

Accounts

Latest Accounts31 March 2024 (2 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

10 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
24 May 2017Director's details changed for Rhona Mitchell on 19 September 2015 (2 pages)
24 May 2017Director's details changed for Rhona Mitchell on 19 September 2015 (2 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Rhona Mitchell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Osborne Fowler on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Rhona Mitchell on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Richard Osborne Fowler on 20 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 December 2008Director's change of particulars / rhona mitchell / 20/10/2008 (1 page)
12 December 2008Return made up to 20/10/08; full list of members (4 pages)
12 December 2008Director's change of particulars / rhona mitchell / 20/10/2008 (1 page)
12 December 2008Return made up to 20/10/08; full list of members (4 pages)
26 November 2008Director appointed rhona mitchell (1 page)
26 November 2008Director appointed rhona mitchell (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 20/10/07; full list of members (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Return made up to 20/10/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Director resigned (1 page)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2005Return made up to 20/10/05; full list of members (3 pages)
19 December 2005Return made up to 20/10/05; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2004Return made up to 20/10/04; full list of members (7 pages)
4 November 2004Return made up to 20/10/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 November 2003Return made up to 20/10/03; full list of members (7 pages)
6 November 2003Return made up to 20/10/03; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 November 2002Return made up to 20/10/02; full list of members (7 pages)
27 November 2002Return made up to 20/10/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 November 2001Return made up to 20/10/01; full list of members (7 pages)
21 November 2001Return made up to 20/10/01; full list of members (7 pages)
13 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
13 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Ad 20/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 2000Ad 20/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
20 October 2000Incorporation (16 pages)
20 October 2000Incorporation (16 pages)