Company NameOccupancy Marketing Limited
Company StatusActive
Company NumberSC360835
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Alexander Stuart Forrester
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedcliffe House 4 Harlaw Road
Balerno
Midlothian
EH14 7BA
Scotland
Director NameMr David Rhyn Gardner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Charlotte House
2 South Charlotte Street
Edinburgh
Lothian
EH2 4AW
Scotland
Director NameMr Christopher McGuire
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Charlotte House
2 South Charlotte Street
Edinburgh
Lothian
EH2 4AW
Scotland
Director NameGillian Morag Forrester
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcliffe House 4 Harlaw Road
Balerno
Midlothian
EH14 7BA
Scotland
Secretary NameGillian Morag Forrester
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcliffe House 4 Harlaw Road
Balerno
Midlothian
EH14 7BA
Scotland

Contact

Websitewww.occupancymarketing.com
Telephone0131 2255555
Telephone regionEdinburgh

Location

Registered Address3rd Floor Charlotte House
2 South Charlotte Street
Edinburgh
Lothian
EH2 4AW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£479,274
Cash£676,675
Current Liabilities£253,021

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

11 January 2011Delivered on: 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
7 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
13 January 2022Compulsory strike-off action has been discontinued (1 page)
12 January 2022Confirmation statement made on 19 October 2021 with updates (4 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 544.8717
(3 pages)
22 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
8 January 2021Second filing of a statement of capital following an allotment of shares on 28 January 2020
  • GBP 534
(7 pages)
16 November 2020Memorandum and Articles of Association (28 pages)
16 November 2020Second filing of sub-division of shares on 10 September 2018 (9 pages)
16 November 2020Resolutions
  • RES13 ‐ Sub-divide shares 0.0001 02/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
3 November 2020Appointment of Mr David Rhyn Gardner as a director on 1 January 2020 (2 pages)
3 November 2020Appointment of Mr Christopher Mcguire as a director on 1 January 2020 (2 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 February 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 5.34
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/01/2021
(4 pages)
7 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
1 October 2018Change of share class name or designation (2 pages)
1 October 2018Resolutions
  • RES13 ‐ Each of the ordinary shares of £1.00 each be sub divided into 0.000001 each 10/09/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 October 2018Sub-division of shares on 10 September 2018
  • ANNOTATION Second Filing The information on the form SH02 has been replaced by a second filing on 16/11/2020
(6 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
19 October 2017Cessation of Gillian Morag Forrester as a person with significant control on 12 September 2017 (1 page)
19 October 2017Cessation of Gillian Morag Forrester as a person with significant control on 12 September 2017 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
6 October 2017Purchase of own shares. (3 pages)
6 October 2017Cancellation of shares. Statement of capital on 12 September 2017
  • GBP 1.00
(4 pages)
6 October 2017Purchase of own shares. (3 pages)
6 October 2017Cancellation of shares. Statement of capital on 12 September 2017
  • GBP 1.00
(4 pages)
27 September 2017Termination of appointment of Gillian Morag Forrester as a secretary on 12 September 2017 (1 page)
27 September 2017Termination of appointment of Gillian Morag Forrester as a director on 12 September 2017 (1 page)
27 September 2017Termination of appointment of Gillian Morag Forrester as a secretary on 12 September 2017 (1 page)
27 September 2017Termination of appointment of Gillian Morag Forrester as a director on 12 September 2017 (1 page)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 July 2014Registered office address changed from First Floor 115 Hanover Street Edinburgh Midlothian EH2 1DJ to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on 28 July 2014 (1 page)
28 July 2014Registered office address changed from First Floor 115 Hanover Street Edinburgh Midlothian EH2 1DJ to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on 28 July 2014 (1 page)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 May 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
10 May 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Director's details changed for Gillian Morag Forrester on 8 June 2010 (2 pages)
8 July 2010Director's details changed for Mark Alexander Stuart Forrester on 8 June 2010 (2 pages)
8 July 2010Director's details changed for Gillian Morag Forrester on 8 June 2010 (2 pages)
8 July 2010Director's details changed for Mark Alexander Stuart Forrester on 8 June 2010 (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mark Alexander Stuart Forrester on 8 June 2010 (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Gillian Morag Forrester on 8 June 2010 (2 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 September 2009Ad 01/09/09\gbp si 848@1=848\gbp ic 2/850\ (2 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 September 2009Ad 01/09/09\gbp si 848@1=848\gbp ic 2/850\ (2 pages)
1 September 2009Registered office changed on 01/09/2009 from redcliffe house 4 harlaw road balerno midlothian EH14 7BA (1 page)
1 September 2009Registered office changed on 01/09/2009 from redcliffe house 4 harlaw road balerno midlothian EH14 7BA (1 page)
8 June 2009Incorporation (14 pages)
8 June 2009Incorporation (14 pages)