Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director Name | Mr John Robert Wardlaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Hugh Stewart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr John Stewart |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 31 March 2013) |
Role | Investment Director |
Country of Residence | United KIngdom |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Secretary Name | Mr Barry Simpson |
---|---|
Status | Resigned |
Appointed | 30 April 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Steven Blood |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 August 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Barry Paul Simpson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 August 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Charles McSherry |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Website | www.aktive8.com |
---|
Registered Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Coralinn LLP 80.00% Ordinary |
---|---|
20 at £1 | Steven Blood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,956 |
Cash | £100 |
Current Liabilities | £17,862 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
23 April 2018 | Cessation of Charles Mcsherry as a person with significant control on 4 April 2017 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 August 2017 | Termination of appointment of Barry Simpson as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Steven Blood as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Steven Blood as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Charles Mcsherry as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Barry Paul Simpson as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Charles Mcsherry as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Barry Paul Simpson as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Barry Simpson as a secretary on 21 August 2017 (1 page) |
24 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Appointment of Mr Charles Mcsherry as a director on 8 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Charles Mcsherry as a director on 8 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Charles Mcsherry as a director on 8 September 2015 (2 pages) |
6 May 2015 | Company name changed iport marketing solutions LIMITED\certificate issued on 06/05/15
|
6 May 2015 | Company name changed iport marketing solutions LIMITED\certificate issued on 06/05/15
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Appointment of Mr Barry Paul Simpson as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Appointment of Mr Barry Paul Simpson as a director (2 pages) |
30 December 2013 | Termination of appointment of John Stewart as a director (1 page) |
30 December 2013 | Termination of appointment of John Stewart as a director (1 page) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Director's details changed for Mr Stewart John on 25 September 2012 (2 pages) |
19 December 2012 | Secretary's details changed for Mr Simpson Barry on 25 September 2012 (1 page) |
19 December 2012 | Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
19 December 2012 | Secretary's details changed for Mr Simpson Barry on 25 September 2012 (1 page) |
19 December 2012 | Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
19 December 2012 | Director's details changed for Mr Stewart John on 25 September 2012 (2 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 October 2012 | Appointment of Mr Steven Blood as a director (2 pages) |
17 October 2012 | Appointment of Mr Steven Blood as a director (2 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
25 September 2012 | Appointment of Mr Simpson Barry as a secretary (1 page) |
25 September 2012 | Appointment of Mr Simpson Barry as a secretary (1 page) |
25 September 2012 | Appointment of Mr Stewart John as a director (2 pages) |
25 September 2012 | Appointment of Mr Stewart John as a director (2 pages) |
31 August 2012 | Current accounting period shortened from 30 April 2013 to 30 March 2013 (1 page) |
31 August 2012 | Current accounting period shortened from 30 April 2013 to 30 March 2013 (1 page) |
4 April 2012 | Company name changed iport marketing soultions LIMITED\certificate issued on 04/04/12
|
4 April 2012 | Company name changed iport marketing soultions LIMITED\certificate issued on 04/04/12
|
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|