Company NameMarketing Concepts Limited
DirectorsGary Cameron and Grant Andrew Wilson
Company StatusActive
Company NumberSC232670
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Secretary NameAvril Houghton
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleFinancial Cont
Correspondence Address12 Alder Walk
East Calder
Livingston
West Lothian
EH53 0FF
Scotland
Director NameMr Gary Cameron
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr Grant Andrew Wilson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Craigs Park
Edinburgh
EH12 8UL
Scotland
Director NameMr Kenneth Leonard Scott
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration10 years, 5 months (resigned 12 December 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Hailes Avenue
Edinburgh
Midlothian
EH13 0NA
Scotland
Director NameAlan Scrimgeour
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2003)
RoleManaging Director
Correspondence Address28 East Court
Ravelston House Park
Edinburgh
EH4 3LZ
Scotland
Director NameChristopher William Smart
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(11 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2009)
RoleCompany Director
Correspondence Address2 Craigcrook Terrace
Edinburgh
EH4 3QN
Scotland
Director NameMark Welsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address13 Meadowbank Road
The Firs
Kirknewton
EH27 8BH
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2005(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 December 2005)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.marketingconcepts.co.uk/
Telephone0131 4678700
Telephone regionEdinburgh

Location

Registered AddressSuite 7
2 Commercial Street
Edinburgh
Midlothian
EH6 6JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

5k at £1Gary Cameron
66.66%
Ordinary
2.5k at £1Grant Wilson
33.34%
Ordinary

Financials

Year2014
Net Worth£14,322
Cash£10,229
Current Liabilities£58,834

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

12 July 2002Delivered 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

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 April 2022Change of details for Mr Gary Cameron as a person with significant control on 5 April 2022 (2 pages)
11 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
18 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
17 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 July 2016Secretary's details changed for Avril Houghton on 1 July 2015 (1 page)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,568
(6 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,568
(6 pages)
5 July 2016Secretary's details changed for Avril Houghton on 1 July 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,568
(5 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,568
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2014Director's details changed for Mr Gary Cameron on 31 August 2013 (2 pages)
30 June 2014Director's details changed for Mr Gary Cameron on 31 August 2013 (2 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7,568
(5 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7,568
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Termination of appointment of Kenneth Scott as a director (1 page)
3 January 2013Termination of appointment of Kenneth Scott as a director (1 page)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Kenneth Leonard Scott on 12 June 2010 (2 pages)
26 July 2010Director's details changed for Grant Andrew Wilson on 12 June 2010 (2 pages)
26 July 2010Director's details changed for Kenneth Leonard Scott on 12 June 2010 (2 pages)
26 July 2010Director's details changed for Grant Andrew Wilson on 12 June 2010 (2 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2009Registered office changed on 09/09/2009 from suite 4 2 commercial street edinburgh EH6 6JA (1 page)
9 September 2009Registered office changed on 09/09/2009 from suite 4 2 commercial street edinburgh EH6 6JA (1 page)
7 July 2009Return made up to 12/06/09; full list of members (5 pages)
7 July 2009Return made up to 12/06/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Appointment terminated director christopher smart (1 page)
30 April 2009Appointment terminated director christopher smart (1 page)
9 October 2008Gbp ic 7592/7568\25/09/08\gbp sr 24@1=24\ (2 pages)
9 October 2008Gbp ic 7592/7568\25/09/08\gbp sr 24@1=24\ (2 pages)
16 September 2008Return made up to 12/06/08; full list of members (5 pages)
16 September 2008Return made up to 12/06/08; full list of members (5 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 March 2008Nc inc already adjusted 31/12/07 (1 page)
5 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2008Particulars of contract relating to shares (2 pages)
5 March 2008Nc inc already adjusted 31/12/07 (1 page)
5 March 2008Ad 31/12/07\gbp si 7392@1=7392\gbp ic 200/7592\ (2 pages)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2008Ad 31/12/07\gbp si 7392@1=7392\gbp ic 200/7592\ (2 pages)
5 March 2008Particulars of contract relating to shares (2 pages)
20 June 2007Return made up to 12/06/07; full list of members (3 pages)
20 June 2007Return made up to 12/06/07; full list of members (3 pages)
16 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
16 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
16 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
12 October 2005Auditor's resignation (1 page)
12 October 2005Auditor's resignation (1 page)
3 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2004Full accounts made up to 31 December 2003 (10 pages)
29 April 2004Full accounts made up to 31 December 2003 (10 pages)
1 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 May 2003Ad 15/05/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2003Ad 15/05/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2003New director appointed (2 pages)
21 November 2002Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
21 November 2002Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
5 November 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 November 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
5 November 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
5 November 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
18 July 2002Partic of mort/charge * (6 pages)
18 July 2002Partic of mort/charge * (6 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
16 July 2002Company name changed hbj 617 LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
16 July 2002Company name changed hbj 617 LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Ad 01/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Ad 01/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 June 2002Incorporation (17 pages)
12 June 2002Incorporation (17 pages)