Company NameIport Digital Marketing Limited
DirectorsSteven Alistair McMillan and John Robert Wardlaw
Company StatusActive
Company NumberSC421065
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Previous NamesIport Marketing Soultions Limited and Iport Marketing Solutions Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Steven Alistair McMillan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(11 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr John Robert Wardlaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(11 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr John Stewart
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(3 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 31 March 2013)
RoleInvestment Director
Country of ResidenceUnited KIngdom
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Secretary NameMr Barry Simpson
StatusResigned
Appointed30 April 2012(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 21 August 2017)
RoleCompany Director
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Steven Blood
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 21 August 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Barry Paul Simpson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(12 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 August 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Charles McSherry
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland

Contact

Websitewww.aktive8.com

Location

Registered AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Coralinn LLP
80.00%
Ordinary
20 at £1Steven Blood
20.00%
Ordinary

Financials

Year2014
Net Worth£16,956
Cash£100
Current Liabilities£17,862

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
21 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
23 April 2018Cessation of Charles Mcsherry as a person with significant control on 4 April 2017 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
21 August 2017Termination of appointment of Barry Simpson as a secretary on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Steven Blood as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Steven Blood as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Charles Mcsherry as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Barry Paul Simpson as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Charles Mcsherry as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Barry Paul Simpson as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Barry Simpson as a secretary on 21 August 2017 (1 page)
24 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Appointment of Mr Charles Mcsherry as a director on 8 September 2015 (2 pages)
22 September 2015Appointment of Mr Charles Mcsherry as a director on 8 September 2015 (2 pages)
22 September 2015Appointment of Mr Charles Mcsherry as a director on 8 September 2015 (2 pages)
6 May 2015Company name changed iport marketing solutions LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
6 May 2015Company name changed iport marketing solutions LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Appointment of Mr Barry Paul Simpson as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Appointment of Mr Barry Paul Simpson as a director (2 pages)
30 December 2013Termination of appointment of John Stewart as a director (1 page)
30 December 2013Termination of appointment of John Stewart as a director (1 page)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
19 December 2012Director's details changed for Mr Stewart John on 25 September 2012 (2 pages)
19 December 2012Secretary's details changed for Mr Simpson Barry on 25 September 2012 (1 page)
19 December 2012Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
19 December 2012Secretary's details changed for Mr Simpson Barry on 25 September 2012 (1 page)
19 December 2012Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
19 December 2012Director's details changed for Mr Stewart John on 25 September 2012 (2 pages)
17 October 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
17 October 2012Appointment of Mr Steven Blood as a director (2 pages)
17 October 2012Appointment of Mr Steven Blood as a director (2 pages)
17 October 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
25 September 2012Appointment of Mr Simpson Barry as a secretary (1 page)
25 September 2012Appointment of Mr Simpson Barry as a secretary (1 page)
25 September 2012Appointment of Mr Stewart John as a director (2 pages)
25 September 2012Appointment of Mr Stewart John as a director (2 pages)
31 August 2012Current accounting period shortened from 30 April 2013 to 30 March 2013 (1 page)
31 August 2012Current accounting period shortened from 30 April 2013 to 30 March 2013 (1 page)
4 April 2012Company name changed iport marketing soultions LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed iport marketing soultions LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)