Company NamePursuit Marketing Limited
DirectorsRobert Copeland and Patrick Michael Byrne
Company StatusActive
Company NumberSC399884
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Copeland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Patrick Michael Byrne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Campsie View
Cambuslang
Glasgow
Lanarkshire
G72 8XH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMs Jacqueline Hilley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.bim-marketing.com

Location

Registered Address2b Skypark 5
45 Finnieston Street
Glasgow
G3 8JU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Patrick Michael Byrne
51.00%
Ordinary
49 at £1Robert Copeland
49.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

10 August 2023Appointment of Mr Patrick Michael Byrne as a secretary on 31 July 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
2 March 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
10 March 2022Registered office address changed from 131 Minerva Street Glasgow G3 8LE Scotland to 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU on 10 March 2022 (1 page)
14 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
5 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (3 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 April 2019Cessation of Robert Copeland as a person with significant control on 19 December 2018 (1 page)
30 April 2019Cessation of Patrick Michael Byrne as a person with significant control on 19 November 2018 (1 page)
8 April 2019Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to 131 Minerva Street Glasgow G3 8LE on 8 April 2019 (1 page)
28 February 2019Notification of 4 Icg Ltd as a person with significant control on 19 December 2018 (4 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Director's details changed for Mr Robert Copeland on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Robert Copeland on 11 July 2016 (2 pages)
7 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
6 April 2016Appointment of Mr Patrick Michael Byrne as a director on 23 July 2014 (3 pages)
6 April 2016Termination of appointment of Jacqueline Hilley as a director on 23 July 2014 (2 pages)
6 April 2016Appointment of Mr Patrick Michael Byrne as a director on 23 July 2014 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 April 2016Termination of appointment of Jacqueline Hilley as a director on 23 July 2014 (2 pages)
25 February 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
25 February 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
20 January 2012Appointment of Ms Jacqueline Hilley as a director (4 pages)
20 January 2012Appointment of Ms Jacqueline Hilley as a director (4 pages)
14 December 2011Appointment of Robert Copeland as a director (3 pages)
14 December 2011Appointment of Robert Copeland as a director (3 pages)
26 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 May 2011Incorporation (23 pages)
19 May 2011Incorporation (23 pages)