Company NameThe Social Marketing Gateway Limited
DirectorsAndrew Alexander McArthur and Matthew John Howick
Company StatusActive
Company NumberSC363283
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDr Andrew Alexander McArthur
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Kensington Gate Lane
Glasgow
G12 9PD
Scotland
Director NameMr Matthew John Howick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Thorn Road
Bearsden
Glasgow
G61 4BP
Scotland
Secretary NameMr Matthew John Howick
NationalityBritish
StatusCurrent
Appointed25 August 2009(3 weeks, 5 days after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Thorn Road
Bearsden
Glasgow
G61 4BP
Scotland

Contact

Websitewww.socialmarketinggateway.co.uk/
Telephone0141 3879985
Telephone regionGlasgow

Location

Registered Address109 Hope Street
Suite 106
Glasgow
G2 6LL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£52,825
Cash£154,781
Current Liabilities£161,839

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months from now)

Filing History

1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 July 2022 (4 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 July 2021 (4 pages)
15 February 2022Notification of Howick Marketing Services Limited as a person with significant control on 10 February 2022 (2 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 July 2018 (4 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
20 November 2017Secretary's details changed for Mr Matthew John Howick on 5 April 2017 (1 page)
20 November 2017Director's details changed for Mr Matthew John Howick on 5 April 2017 (2 pages)
20 November 2017Director's details changed for Mr Matthew John Howick on 5 April 2017 (2 pages)
20 November 2017Secretary's details changed for Mr Matthew John Howick on 5 April 2017 (1 page)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Cessation of Andrew Alexander Mcarthur as a person with significant control on 14 July 2017 (1 page)
31 July 2017Notification of A Mcarthur Associates Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of A Mcarthur Associates Limited as a person with significant control on 14 July 2017 (1 page)
31 July 2017Cessation of Andrew Alexander Mcarthur as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Cessation of Andrew Alexander Mcarthur as a person with significant control on 14 July 2017 (1 page)
31 July 2017Notification of A Mcarthur Associates Limited as a person with significant control on 14 July 2017 (1 page)
15 November 2016Registered office address changed from Foxter Chambers 28 Bath Street Glasgow G2 1HG to 109 Hope Street Suite 106 Glasgow G2 6LL on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Foxter Chambers 28 Bath Street Glasgow G2 1HG to 109 Hope Street Suite 106 Glasgow G2 6LL on 15 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,002
(6 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,002
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,002
(6 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,002
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 December 2013Registered office address changed from 4Th Floor Ingram House 227 Ingram Street Glasgow G1 1DA Scotland on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 4Th Floor Ingram House 227 Ingram Street Glasgow G1 1DA Scotland on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 4Th Floor Ingram House 227 Ingram Street Glasgow G1 1DA Scotland on 4 December 2013 (1 page)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
22 July 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 10,002
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 10,002
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 10,002
(3 pages)
13 May 2011Registered office address changed from 100 Brunswick Street Glasgow G1 1TF on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 100 Brunswick Street Glasgow G1 1TF on 13 May 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 October 2010Registered office address changed from Don Sheldon Chartered Accountants 21 Forbes Place Paisley Renfrewshire PA1 1UT on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from Don Sheldon Chartered Accountants 21 Forbes Place Paisley Renfrewshire PA1 1UT on 21 October 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Mr Matthew John Howick on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Matthew John Howick on 29 July 2010 (2 pages)
27 August 2009Secretary appointed matt howick (1 page)
27 August 2009Secretary appointed matt howick (1 page)
24 August 2009Registered office changed on 24/08/2009 from 24 kensington gate lane glasgow G12 9PD (1 page)
24 August 2009Registered office changed on 24/08/2009 from 24 kensington gate lane glasgow G12 9PD (1 page)
30 July 2009Incorporation (16 pages)
30 July 2009Incorporation (16 pages)