East Calder
Livingston
West Lothian
EH53 0FF
Scotland
Director Name | Mr Gary Cameron |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Mr Grant Andrew Wilson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Craigs Park Edinburgh EH12 8UL Scotland |
Director Name | Mr Kenneth Leonard Scott |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 December 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hailes Avenue Edinburgh Midlothian EH13 0NA Scotland |
Director Name | Alan Scrimgeour |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2003) |
Role | Managing Director |
Correspondence Address | 28 East Court Ravelston House Park Edinburgh EH4 3LZ Scotland |
Director Name | Christopher William Smart |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | 2 Craigcrook Terrace Edinburgh EH4 3QN Scotland |
Director Name | Mark Welsh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 13 Meadowbank Road The Firs Kirknewton EH27 8BH Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2005) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.marketingconcepts.co.uk/ |
---|---|
Telephone | 0131 4678700 |
Telephone region | Edinburgh |
Registered Address | Suite 7 2 Commercial Street Edinburgh Midlothian EH6 6JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
5k at £1 | Gary Cameron 66.66% Ordinary |
---|---|
2.5k at £1 | Grant Wilson 33.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,322 |
Cash | £10,229 |
Current Liabilities | £58,834 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
12 July 2002 | Delivered on: 18 July 2002 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. Outstanding |
---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
21 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 April 2022 | Change of details for Mr Gary Cameron as a person with significant control on 5 April 2022 (2 pages) |
11 August 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
18 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
17 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 July 2016 | Secretary's details changed for Avril Houghton on 1 July 2015 (1 page) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Secretary's details changed for Avril Houghton on 1 July 2015 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2014 | Director's details changed for Mr Gary Cameron on 31 August 2013 (2 pages) |
30 June 2014 | Director's details changed for Mr Gary Cameron on 31 August 2013 (2 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
3 January 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
26 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Kenneth Leonard Scott on 12 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Grant Andrew Wilson on 12 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Kenneth Leonard Scott on 12 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Grant Andrew Wilson on 12 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from suite 4 2 commercial street edinburgh EH6 6JA (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from suite 4 2 commercial street edinburgh EH6 6JA (1 page) |
7 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Appointment terminated director christopher smart (1 page) |
30 April 2009 | Appointment terminated director christopher smart (1 page) |
9 October 2008 | Gbp ic 7592/7568\25/09/08\gbp sr 24@1=24\ (2 pages) |
9 October 2008 | Gbp ic 7592/7568\25/09/08\gbp sr 24@1=24\ (2 pages) |
16 September 2008 | Return made up to 12/06/08; full list of members (5 pages) |
16 September 2008 | Return made up to 12/06/08; full list of members (5 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
5 March 2008 | Nc inc already adjusted 31/12/07 (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
5 March 2008 | Particulars of contract relating to shares (2 pages) |
5 March 2008 | Nc inc already adjusted 31/12/07 (1 page) |
5 March 2008 | Ad 31/12/07\gbp si 7392@1=7392\gbp ic 200/7592\ (2 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Ad 31/12/07\gbp si 7392@1=7392\gbp ic 200/7592\ (2 pages) |
5 March 2008 | Particulars of contract relating to shares (2 pages) |
20 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
16 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 July 2006 | Return made up to 12/06/06; full list of members
|
10 July 2006 | Return made up to 12/06/06; full list of members
|
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
12 October 2005 | Auditor's resignation (1 page) |
12 October 2005 | Auditor's resignation (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Return made up to 12/06/05; full list of members
|
8 June 2005 | Return made up to 12/06/05; full list of members
|
14 July 2004 | Return made up to 12/06/04; full list of members
|
14 July 2004 | Return made up to 12/06/04; full list of members
|
29 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members
|
1 July 2003 | Return made up to 12/06/03; full list of members
|
19 May 2003 | Ad 15/05/03--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Ad 15/05/03--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | New director appointed (2 pages) |
21 November 2002 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
21 November 2002 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
5 November 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
18 July 2002 | Partic of mort/charge * (6 pages) |
18 July 2002 | Partic of mort/charge * (6 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Resolutions
|
16 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
16 July 2002 | Company name changed hbj 617 LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
16 July 2002 | Company name changed hbj 617 LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Ad 01/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Ad 01/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Resolutions
|
12 June 2002 | Incorporation (17 pages) |
12 June 2002 | Incorporation (17 pages) |