Company NameMarketing 1st Limited
DirectorWilliam McCracken
Company StatusActive
Company NumberSC316927
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William McCracken
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address504 Dumbarton Road
Glasgow
Strathclyde
G11 6SN
Scotland
Secretary NameBill McCracken
NationalityBritish
StatusCurrent
Appointed17 December 2007(10 months after company formation)
Appointment Duration16 years, 4 months
RoleFinancial Adviser
Correspondence Address53 Dalziel Drive
Glasgow
Lanarkshire
G41 4NY
Scotland
Secretary NameAnn McCracken
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleSecretary
Correspondence Address53 Dalziel Drive
Glasgow
Lanarkshire
G41 4NY
Scotland
Director NameEric Robert Heath Ronald
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(9 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 04 November 2015)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressNether Auchendrane House
Alloway
Ayrshire
KA7 4EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address504 Dumbarton Road
Glasgow
Strathclyde
G11 6SN
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ann Mccracken
50.00%
Ordinary
50 at £1William Mccracken
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (6 pages)
24 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
27 November 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
11 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 29 February 2020 (6 pages)
12 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
21 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
13 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
15 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 November 2015Termination of appointment of Eric Robert Heath Ronald as a director on 4 November 2015 (1 page)
10 November 2015Termination of appointment of Eric Robert Heath Ronald as a director on 4 November 2015 (1 page)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Termination of appointment of Eric Robert Heath Ronald as a director on 4 November 2015 (1 page)
9 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for William Mccracken on 1 February 2012 (2 pages)
16 April 2012Director's details changed for William Mccracken on 1 February 2012 (2 pages)
16 April 2012Director's details changed for William Mccracken on 1 February 2012 (2 pages)
16 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Registered office address changed from 72 Waterloo Street Glasgow G2 7DA on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 72 Waterloo Street Glasgow G2 7DA on 15 November 2010 (1 page)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Eric Robert Heath Ronald on 2 October 2009 (2 pages)
19 March 2010Director's details changed for William Mccracken on 2 October 2009 (2 pages)
19 March 2010Director's details changed for William Mccracken on 2 October 2009 (2 pages)
19 March 2010Director's details changed for William Mccracken on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Eric Robert Heath Ronald on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Eric Robert Heath Ronald on 2 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 April 2009Return made up to 20/02/09; full list of members (4 pages)
1 April 2009Return made up to 20/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
20 December 2007New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
20 February 2007Incorporation (16 pages)
20 February 2007Incorporation (16 pages)