Company NameMarketraise Limited
DirectorsAndrew Donald Sinclair and Kimberley Kyla Caddow
Company StatusActive
Company NumberSC345577
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Donald Sinclair
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(1 week, 6 days after company formation)
Appointment Duration15 years, 9 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressSuite 2, Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMiss Kimberley Kyla Caddow
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Secretary NameMiss Kimberley Kyla Caddow
StatusCurrent
Appointed23 August 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressSuite 2, Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMiss Kimberley Kyla Caddow
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2011)
RoleInsurance Administrator
Country of ResidenceScotland
Correspondence Address11 Leslie Mains
Glenrothes
Fife
KY6 3EP
Scotland
Secretary NameMiss Kimberley Kyla Caddow
NationalityBritish
StatusResigned
Appointed23 July 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2011)
RoleInsurance Administrator
Country of ResidenceScotland
Correspondence Address11 Leslie Mains
Glenrothes
Fife
KY6 3EP
Scotland
Director NameMr James Iain Gillies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2011)
RoleKitchen Retailer
Country of ResidenceScotland
Correspondence AddressSuite 2, Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Secretary NameMr Keith Donaldson
StatusResigned
Appointed01 June 2011(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 2011)
RoleCompany Director
Correspondence AddressSuite 2, Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitevidaco.co.uk
Telephone01592 774474
Telephone regionKirkcaldy

Location

Registered AddressSuite 2, Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

1000 at £1Insurance Services Scotland LTD & Miss Kimberley Kyla Caddow
100.00%
Ordinary

Financials

Year2014
Net Worth£89,321
Cash£11,350
Current Liabilities£172,786

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

14 December 2016Delivered on: 16 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
18 January 2023Termination of appointment of Kimberley Kyla Caddow as a secretary on 13 January 2023 (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
18 January 2023Termination of appointment of Kimberley Kyla Caddow as a director on 13 January 2023 (1 page)
11 January 2023Cessation of Kimberley Kyla Caddow as a person with significant control on 23 December 2022 (1 page)
11 January 2023Change of details for Mr Andrew Donald Sinclair as a person with significant control on 23 December 2022 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
25 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
13 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 July 2020Change of details for Miss Kimberley Kyla Caddow as a person with significant control on 16 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Andrew Donald Sinclair on 16 July 2020 (2 pages)
16 July 2020Director's details changed for Miss Kimberley Kyla Caddow on 16 July 2020 (2 pages)
16 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 July 2020Change of details for Mr Andrew Donald Sinclair as a person with significant control on 16 July 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Second filing of the annual return made up to 10 July 2014 (18 pages)
1 September 2017Second filing of the annual return made up to 10 July 2013 (18 pages)
1 September 2017Second filing of the annual return made up to 10 July 2015 (18 pages)
1 September 2017Second filing of the annual return made up to 10 July 2012 (18 pages)
1 September 2017Second filing of the annual return made up to 10 July 2011 (20 pages)
1 September 2017Second filing of the annual return made up to 10 July 2012 (18 pages)
1 September 2017Second filing of Confirmation Statement dated 27/06/2017 (4 pages)
1 September 2017Second filing of the annual return made up to 10 July 2011 (20 pages)
1 September 2017Second filing of the annual return made up to 10 July 2015 (18 pages)
1 September 2017Second filing of the annual return made up to 10 July 2010 (19 pages)
1 September 2017Second filing of Confirmation Statement dated 27/06/2017 (4 pages)
1 September 2017Second filing of the annual return made up to 10 July 2014 (18 pages)
1 September 2017Second filing of the annual return made up to 10 July 2010 (19 pages)
1 September 2017Second filing of the annual return made up to 10 July 2013 (18 pages)
21 August 2017Annual return made up to 10 July 2009 with a full list of shareholders (10 pages)
21 August 2017Annual return made up to 10 July 2009 with a full list of shareholders (10 pages)
24 July 2017Confirmation statement made on 27 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 01/09/2017
(4 pages)
24 July 2017Confirmation statement made on 27 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 01/09/2017
(4 pages)
16 December 2016Registration of charge SC3455770001, created on 14 December 2016 (17 pages)
16 December 2016Registration of charge SC3455770001, created on 14 December 2016 (17 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(4 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(4 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(4 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(4 pages)
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(4 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(4 pages)
23 September 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(4 pages)
23 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(4 pages)
23 August 2011Appointment of Miss Kimberley Kyla Caddow as a secretary (1 page)
23 August 2011Appointment of Miss Kimberley Kyla Caddow as a director (2 pages)
23 August 2011Termination of appointment of James Gillies as a director (1 page)
23 August 2011Appointment of Miss Kimberley Kyla Caddow as a secretary (1 page)
23 August 2011Appointment of Miss Kimberley Kyla Caddow as a director (2 pages)
23 August 2011Termination of appointment of James Gillies as a director (1 page)
27 July 2011Termination of appointment of Keith Donaldson as a secretary (1 page)
27 July 2011Termination of appointment of Keith Donaldson as a secretary (1 page)
6 June 2011Termination of appointment of Kimberley Caddow as a secretary (1 page)
6 June 2011Appointment of Mr Keith Donaldson as a secretary (1 page)
6 June 2011Termination of appointment of Kimberley Caddow as a secretary (1 page)
6 June 2011Appointment of Mr Keith Donaldson as a secretary (1 page)
21 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 January 2011Termination of appointment of Kimberley Caddow as a director (1 page)
21 January 2011Termination of appointment of Kimberley Caddow as a director (1 page)
21 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
21 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
5 October 2010Registered office address changed from 11 Leslie Mains Glenrothes KY6 3EP on 5 October 2010 (1 page)
5 October 2010Appointment of Mr James Iain Gillies as a director (2 pages)
5 October 2010Appointment of Mr James Iain Gillies as a director (2 pages)
5 October 2010Registered office address changed from 11 Leslie Mains Glenrothes KY6 3EP on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 11 Leslie Mains Glenrothes KY6 3EP on 5 October 2010 (1 page)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(5 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/09/2017
(5 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 10/07/09; full list of members (4 pages)
5 August 2009Return made up to 10/07/09; full list of members (4 pages)
23 July 2008Director appointed mr andrew sinclair (2 pages)
23 July 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
23 July 2008Secretary appointed miss kimberley caddow (1 page)
23 July 2008Director appointed mr andrew sinclair (2 pages)
23 July 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
23 July 2008Registered office changed on 23/07/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 July 2008Secretary appointed miss kimberley caddow (1 page)
23 July 2008Director appointed miss kimberley caddow (1 page)
23 July 2008Registered office changed on 23/07/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 July 2008Director appointed miss kimberley caddow (1 page)
10 July 2008Incorporation (18 pages)
10 July 2008Incorporation (18 pages)