Company NameMarketing Services (Scotland) Limited
DirectorsLindsay Edward Duncan and John McDougall McIlvaney
Company StatusActive
Company NumberSC241331
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameLindsay Edward Duncan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 years, 3 months after company formation)
Appointment Duration15 years
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address13 Hope Street
Lanark
Lanarkshire
ML11 7NL
Scotland
Director NameJohn McDougall McIlvaney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 years, 3 months after company formation)
Appointment Duration15 years
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address1 Braedale Road
Lanark
Lanarkshire
ML11 7AW
Scotland
Secretary NameLindsay Edward Duncan
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 years, 3 months after company formation)
Appointment Duration15 years
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address13 Hope Street
Lanark
Lanarkshire
ML11 7NL
Scotland
Director NameThomas Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2009)
RoleGeneral Manager
Correspondence AddressCrosscryne House
Coulter Road
Biggar
Lanarkshire
ML12 6JS
Scotland
Director NameMr John David Riley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Broughton Road
Biggar
Lanarkshire
ML12 6AN
Scotland
Secretary NameThomas Brown
NationalityBritish
StatusResigned
Appointed13 January 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2009)
RoleGeneral Manager
Correspondence AddressCrosscryne House
Coulter Road
Biggar
Lanarkshire
ML12 6JS
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address13 Hope Street
Lanark
Lanarkshire
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1John Mcdougall Mcilvaney
30.00%
Ordinary A
60 at £1Lindsay Edward Duncan
30.00%
Ordinary A
40 at £1John Mcdougall Mcilvaney
20.00%
Ordinary B
40 at £1Lindsay Edward Duncan
20.00%
Ordinary B

Financials

Year2014
Turnover£575,487
Net Worth£18,486
Cash£59,021
Current Liabilities£48,199

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

30 January 2015Delivered on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Shop premises at 31A (otherwise 31) high street, ML84AL.
Outstanding
20 January 2015Delivered on: 23 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Confirmation statement made on 18 December 2023 with updates (4 pages)
14 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 April 2023Change of details for Lindsay Edward Duncan as a person with significant control on 4 April 2023 (2 pages)
28 April 2023Cessation of John Mcdougall Mcilvaney as a person with significant control on 4 April 2023 (1 page)
28 April 2023Termination of appointment of John Mcdougall Mcilvaney as a director on 4 April 2023 (1 page)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Director's details changed for John Mclivaney on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Director's details changed for John Mclivaney on 19 December 2016 (2 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(5 pages)
12 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
12 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 February 2015Registration of charge SC2413310002, created on 30 January 2015 (6 pages)
11 February 2015Registration of charge SC2413310002, created on 30 January 2015 (6 pages)
23 January 2015Registration of charge SC2413310001, created on 20 January 2015 (8 pages)
23 January 2015Registration of charge SC2413310001, created on 20 January 2015 (8 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Lindsay Edward Duncan on 18 December 2011 (2 pages)
22 December 2011Director's details changed for Lindsay Edward Duncan on 18 December 2011 (2 pages)
22 December 2011Secretary's details changed for Lindsay Edward Duncan on 18 December 2011 (1 page)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
22 December 2011Secretary's details changed for Lindsay Edward Duncan on 18 December 2011 (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Director's details changed for John Mclivaney on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Mclivaney on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Lindsay Edward Duncan on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Lindsay Edward Duncan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Lindsay Edward Duncan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Mclivaney on 8 January 2010 (2 pages)
28 April 2009Director and secretary appointed lindsay edward duncan (2 pages)
28 April 2009Director and secretary appointed lindsay edward duncan (2 pages)
7 April 2009Registered office changed on 07/04/2009 from 13 hope street lanark lanarkshire ML11 7NL (1 page)
7 April 2009Registered office changed on 07/04/2009 from 13 hope street lanark lanarkshire ML11 7NL (1 page)
4 April 2009Director appointed john mclivaney (2 pages)
4 April 2009Appointment terminated director john riley (1 page)
4 April 2009Director appointed john mclivaney (2 pages)
4 April 2009Appointment terminated director and secretary thomas brown (1 page)
4 April 2009Registered office changed on 04/04/2009 from 1 hope street lanark ML11 7LZ (1 page)
4 April 2009Appointment terminated director john riley (1 page)
4 April 2009Appointment terminated director and secretary thomas brown (1 page)
4 April 2009Registered office changed on 04/04/2009 from 1 hope street lanark ML11 7LZ (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 18/12/08; full list of members (5 pages)
18 December 2008Return made up to 18/12/08; full list of members (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 December 2007Return made up to 18/12/07; full list of members (4 pages)
18 December 2007Return made up to 18/12/07; full list of members (4 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Return made up to 18/12/06; full list of members (3 pages)
31 January 2007Return made up to 18/12/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Return made up to 18/12/05; full list of members (3 pages)
26 January 2006Return made up to 18/12/05; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 February 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 December 2003Registered office changed on 08/12/03 from: 84 hamilton road motherwell lanarkshire ML1 3BY (1 page)
8 December 2003Registered office changed on 08/12/03 from: 84 hamilton road motherwell lanarkshire ML1 3BY (1 page)
22 January 2003Ad 13/01/03--------- £ si 199@1=199 £ ic 1/200 (3 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Ad 13/01/03--------- £ si 199@1=199 £ ic 1/200 (3 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
18 December 2002Incorporation (15 pages)
18 December 2002Incorporation (15 pages)