Company Information for SCOTSELL MARKETING LIMITED
2 WEST REGENT STREET, GLASGOW, G2 1RW,
|
Company Registration Number
SC144640
Private Limited Company
Active |
Company Name | |
---|---|
SCOTSELL MARKETING LIMITED | |
Legal Registered Office | |
2 WEST REGENT STREET GLASGOW G2 1RW Other companies in G2 | |
Company Number | SC144640 | |
---|---|---|
Company ID Number | SC144640 | |
Date formed | 1993-05-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 04:08:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE CHRISTINE JORDAN |
||
MICHELLE CHRISTINE JORDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ARCHIBALD MCNICOL |
Director | ||
DAVID MURRAY BREMNER |
Director | ||
RONALD STORY EASTON |
Director | ||
ANDREW JAMES ROBERT HUDSON |
Company Secretary | ||
ANDREW REILLY |
Company Secretary | ||
ANDREW LESLIE TENNANT |
Company Secretary | ||
ANDREW LESLIE TENNANT |
Director | ||
ANDREW REILLY |
Director | ||
ALLYSON JANE RISI |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCCURRACH FINANCIAL SERVICES LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2008-03-27 | Active | |
ABC 2007 LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2006-09-21 | Active | |
AVIDITY GROUP HOLDINGS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2006-01-05 | Active | |
MORAIRA HOLDINGS LIMITED | Company Secretary | 2001-06-28 | CURRENT | 2001-03-30 | Dissolved 2014-09-03 | |
MCCURRACH INVESTMENTS LIMITED | Company Secretary | 2001-06-28 | CURRENT | 2001-05-17 | Active | |
MORAIRA INVESTMENTS LIMITED | Company Secretary | 2000-06-15 | CURRENT | 1981-05-27 | Dissolved 2014-09-03 | |
ABC 74 LIMITED | Company Secretary | 2000-06-15 | CURRENT | 1993-06-04 | Dissolved 2017-05-02 | |
BROWN & GRACIE LIMITED | Company Secretary | 2000-06-15 | CURRENT | 1933-04-15 | Active | |
U.K. BROKERS LIMITED | Company Secretary | 2000-06-15 | CURRENT | 1993-06-04 | Active | |
MCCURRACH U.K. BROKERS LIMITED | Company Secretary | 2000-06-15 | CURRENT | 1993-05-27 | Active | |
MCCURRACH UK LTD. | Company Secretary | 2000-06-15 | CURRENT | 1963-12-31 | Active | |
BROWN & GRACIE LIMITED | Director | 2018-05-13 | CURRENT | 1933-04-15 | Active | |
U.K. BROKERS LIMITED | Director | 2018-05-13 | CURRENT | 1993-06-04 | Active | |
MCCURRACH U.K. BROKERS LIMITED | Director | 2018-05-13 | CURRENT | 1993-05-27 | Active | |
TMGL SPAIN LIMITED | Director | 2017-01-25 | CURRENT | 2016-11-29 | Active | |
TRIUMPH FIELD MARKETING LIMITED | Director | 2015-10-30 | CURRENT | 2007-03-20 | Active | |
STANDOUT FIELD MARKETING LIMITED | Director | 2015-10-30 | CURRENT | 2012-02-22 | Active | |
AVIDITY GROUP LIMITED | Director | 2015-10-21 | CURRENT | 2015-08-19 | Active | |
AVIDITY GROUP ACQUISITIONS LIMITED | Director | 2015-10-21 | CURRENT | 2015-08-19 | Active | |
EXPERIENCE WAVE LIMITED | Director | 2010-06-10 | CURRENT | 2002-03-21 | Active | |
ABC 2007 LIMITED | Director | 2008-06-30 | CURRENT | 2006-09-21 | Active | |
MCCURRACH FINANCIAL SERVICES LIMITED | Director | 2008-06-11 | CURRENT | 2008-03-27 | Active | |
AVIDITY GROUP HOLDINGS LIMITED | Director | 2006-03-06 | CURRENT | 2006-01-05 | Active | |
MORAIRA INVESTMENTS LIMITED | Director | 2001-09-19 | CURRENT | 1981-05-27 | Dissolved 2014-09-03 | |
MCCURRACH UK LTD. | Director | 2001-09-19 | CURRENT | 1963-12-31 | Active | |
MORAIRA HOLDINGS LIMITED | Director | 2001-06-28 | CURRENT | 2001-03-30 | Dissolved 2014-09-03 | |
MCCURRACH INVESTMENTS LIMITED | Director | 2001-06-28 | CURRENT | 2001-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
REGISTERED OFFICE CHANGED ON 04/01/24 FROM Wizu 2 West Regent Street Glasgow G2 1RW Scotland | ||
Change of details for Mccurrach Uk Limited as a person with significant control on 2023-12-13 | ||
REGISTERED OFFICE CHANGED ON 13/12/23 FROM C/O Mccurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ | ||
DIRECTOR APPOINTED MR JONATHAN CHAMBERS | ||
Termination of appointment of Michelle Christine Jordan on 2023-08-01 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHRISTINE JORDAN | ||
Appointment of Mr Jonathan Chambers as company secretary on 2023-08-01 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MICHELLE CHRISTINE JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ARCHIBALD MCNICOL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CH01 | Director's details changed for Mr Neil Archibald Mcnicol on 2017-10-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS MICHELLE CHRISTINE JORDAN on 2017-10-23 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF | |
AD02 | Register inspection address changed to C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Archibald Mcnicol on 2014-07-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY BREMNER | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 27/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/03 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 01/07/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/96 | |
363s | RETURN MADE UP TO 27/05/96; CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/94 FROM: C/O DOWNIE WILSON CA 135 BUCHANAN STREET GLASGOW G1 2JA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
225(2) | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/94 | |
363s | RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.84 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.85 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTSELL MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as SCOTSELL MARKETING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |