Company NamePromotif Limited
DirectorsHilary Helen Robson and Robin Henry Robson
Company StatusActive
Company NumberSC248342
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMrs Hilary Helen Robson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months
RoleMother
Country of ResidenceScotland
Correspondence AddressVenchen Toll House
Kelso
Roxburghshire
TD5 8BZ
Scotland
Director NameMr Robin Henry Robson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months
RoleMerchandiser
Country of ResidenceScotland
Correspondence AddressVenchen Toll House
Kelso
Roxburghshire
TD5 8BZ
Scotland
Secretary NameMr Robin Henry Robson
NationalityBritish
StatusCurrent
Appointed21 May 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months
RoleMerchandiser
Country of ResidenceScotland
Correspondence AddressVenchen Toll House
Kelso
Roxburghshire
TD5 8BZ
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitepromotif.co.uk
Email address[email protected]
Telephone01573 226222
Telephone regionKelso

Location

Registered AddressVenchen Toll House
Kelso
TD5 8BZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

50 at £1Hilary Helen Robson
50.00%
Ordinary
50 at £1Robin Henry Robson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,011
Cash£27,568
Current Liabilities£52,816

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
23 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 May 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
18 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
10 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
27 April 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
22 March 2021Registered office address changed from 27 Bridge Street Kelso Roxburghshire TD5 7HT to Venchen Toll House Kelso TD5 8BZ on 22 March 2021 (1 page)
12 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
5 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
22 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
12 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 160
(7 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 160
(7 pages)
16 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 160
(12 pages)
16 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 160
(12 pages)
6 May 2016Resolutions
  • RES13 ‐ Share issue, register of members and share certificate transactions approved 01/04/2016
(1 page)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 May 2016Statement of company's objects (2 pages)
6 May 2016Statement of company's objects (2 pages)
6 May 2016Resolutions
  • RES13 ‐ Share issue, register of members and share certificate transactions approved 01/04/2016
(1 page)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 25/04/09; full list of members (5 pages)
26 May 2009Return made up to 25/04/09; full list of members (5 pages)
23 June 2008Return made up to 25/04/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 25/04/08; full list of members (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Return made up to 25/04/07; full list of members (7 pages)
16 May 2007Return made up to 25/04/07; full list of members (7 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Return made up to 25/04/06; full list of members (5 pages)
25 May 2006Return made up to 25/04/06; full list of members (5 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Return made up to 25/04/05; full list of members (2 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Return made up to 25/04/05; full list of members (2 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
13 May 2004Return made up to 25/04/04; full list of members (5 pages)
13 May 2004Return made up to 25/04/04; full list of members (5 pages)
30 May 2003Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
30 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
30 May 2003Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 27 bridge street kelso roxburghshire TD5 7HT (1 page)
29 May 2003Registered office changed on 29/05/03 from: 27 bridge street kelso roxburghshire TD5 7HT (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Incorporation (16 pages)
25 April 2003Incorporation (16 pages)