Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 123V LTD
Company Information for

123V LTD

CANOPY HOUSE RAMSAY STREET, COALSNAUGHTON, TILLICOULTRY, CLACKMANNANSHIRE, FK13 6LH,
Company Registration Number
SC178923
Private Limited Company
Active

Company Overview

About 123v Ltd
123V LTD was founded on 1997-09-22 and has its registered office in Tillicoultry. The organisation's status is listed as "Active". 123v Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
123V LTD
 
Legal Registered Office
CANOPY HOUSE RAMSAY STREET
COALSNAUGHTON
TILLICOULTRY
CLACKMANNANSHIRE
FK13 6LH
Other companies in FK13
 
Previous Names
G.R.P. CANOPIES PLC22/03/2013
Filing Information
Company Number SC178923
Company ID Number SC178923
Date formed 1997-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB828050048  
Last Datalog update: 2024-04-06 22:17:36
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 123V LTD

Current Directors
Officer Role Date Appointed
ANN TASKER
Company Secretary 2014-05-27
DAVID JOHN FREEMAN
Director 2008-06-25
JEAN ANN FREEMAN
Director 2008-06-25
ALEXANDRA JAYNE MARLIN
Director 2010-06-15
ROBIN ARTHUR MARLIN
Director 2002-06-14
SAMUEL ARTHUR MARLIN
Director 2016-09-19
SOFFIA MARLIN
Director 2018-02-14
WILLIAM DEREK MARLIN
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
SOFFIA MARLIN
Director 2015-04-01 2018-01-29
WILLIAM DEREK MARLIN
Director 2016-03-23 2018-01-25
SAMUEL ARTHUR MARLIN
Director 2007-04-01 2016-08-15
ROBIN ARTHUR MARLIN
Company Secretary 2010-10-01 2014-05-27
MARCO BAIARDO
Director 2010-05-26 2012-03-30
MICHELLE O'BRIEN
Director 2009-06-09 2011-07-29
MACFARLANE GRAY LIMITED
Company Secretary 2010-09-01 2010-10-01
ROBIN ARTHUR MARLIN
Company Secretary 2002-03-16 2010-09-01
ALEXANDRA JAYNE MARLIN
Director 2002-03-16 2010-06-14
JENNESS MITCHELL
Director 2006-04-06 2009-05-29
LAWRENCE MICHAEL ELIDOR HORNE
Director 2004-01-01 2007-08-14
CHRISTOPHER JOHN WARD
Director 2002-06-14 2006-05-30
KEVAN LINTON
Director 1999-03-05 2004-03-31
WILLIAM DEREK MARLIN
Company Secretary 1997-09-22 2002-03-16
KEVIN LEASK
Director 1997-09-22 2002-03-16
WILLIAM DEREK MARLIN
Director 1997-09-22 2002-03-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-09-22 1997-09-22

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Installer/FitterHigh WycombeLooking for Canopy/Carport/Veranda fitter's ideally suited to someone with a background in conservatory installation/window installation. Full UK driving2016-05-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Resolutions passed:<ul><li>Resolution re-registration</ul>
2024-03-04Re-registration of memorandum and articles of association
2024-03-04Certificate of re-registration from Public Limited Company to Private
2024-03-04Re-registration from a public company to a private limited company
2024-01-29CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-21APPOINTMENT TERMINATED, DIRECTOR SAMUEL ARTHUR MARLIN
2023-02-10Change of details for Mrs Alexandra Jayne Marlin as a person with significant control on 2023-01-01
2023-02-10Change of details for Mr Robin Arthur Marlin as a person with significant control on 2023-01-01
2023-01-11Change of details for Mr Robin Arthur Marlin as a person with significant control on 2023-01-11
2023-01-11Change of details for Mrs Alexandra Jayne Marlin as a person with significant control on 2023-01-11
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-25CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEREK MARLIN
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-10AP01DIRECTOR APPOINTED MRS PAMELA ANDERSON
2019-12-18AP01DIRECTOR APPOINTED MR ROBERT STEWART DRYSDALE
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-16AP01DIRECTOR APPOINTED MR WILLIAM DEREK MARLIN
2018-02-16AP01DIRECTOR APPOINTED MISS SOFFIA MARLIN
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SOFFIA MARLIN
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEREK MARLIN
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 101350
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-25CH01Director's details changed for Miss Soffia Robin Marlin on 2017-10-25
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 101250
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19AP01DIRECTOR APPOINTED MR SAMUEL ARTHUR MARLIN
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ARTHUR MARLIN
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 101150
2016-06-23AR0128/05/16 ANNUAL RETURN FULL LIST
2016-03-23AP01DIRECTOR APPOINTED MR WILLIAM DEREK MARLIN
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1789230003
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 101150
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2015-05-20AP01DIRECTOR APPOINTED MISS SOFFIA ROBIN MARLIN
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 50800
2014-09-22AR0122/09/14 ANNUAL RETURN FULL LIST
2014-06-10AP03Appointment of Mrs Ann Tasker as company secretary
2014-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBIN MARLIN
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 50800
2013-09-24AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-22RES15CHANGE OF NAME 22/03/2013
2013-03-22CERTNMCOMPANY NAME CHANGED G.R.P. CANOPIES PLC CERTIFICATE ISSUED ON 22/03/13
2012-11-02AR0122/09/12 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCO BAIARDO
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ARTHUR MARLIN / 01/07/2011
2011-10-20AR0122/09/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ARTHUR MARLIN / 01/07/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ARTHUR MARLIN / 01/07/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JAYNE MARLIN / 01/07/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ANN FREEMAN / 01/07/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FREEMAN / 01/07/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO BAIARDO / 01/07/2011
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ARTHUR MARLIN / 01/07/2011
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE O'BRIEN
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 6 SHILLINGHILL ALLOA CLACKMANNANSHIRE FK10 1JT SCOTLAND
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-08CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2010-11-08AUDRAUDITORS' REPORT
2010-11-08RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-11-08BSBALANCE SHEET
2010-11-08AUDSAUDITORS' STATEMENT
2010-11-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-11-08RES02REREG PRI TO PLC; RES02 PASS DATE:29/10/2010
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY MACFARLANE GRAY LIMITED
2010-10-25AP03SECRETARY APPOINTED MR ROBIN ARTHUR MARLIN
2010-10-21AR0122/09/10 FULL LIST
2010-10-20AP04CORPORATE SECRETARY APPOINTED MACFARLANE GRAY LIMITED
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM CANOPY HOUSE, RAMSAY STREET COALSNAUGHTON TILLICOULTRY CLACKMANNANSHIRE FK13 6LH
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE O'BRIEN / 01/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ARTHUR MARLIN / 01/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ARTHUR MARLIN / 01/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ANN FREEMAN / 01/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FREEMAN / 01/09/2010
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY ROBIN MARLIN
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARLIN
2010-06-15CH01CHANGE PERSON AS DIRECTOR
2010-06-15TM01TERMINATE DIR APPOINTMENT
2010-06-15AP01DIRECTOR APPOINTED MRS ALEXANDRA JAYNE MARLIN
2010-06-01AP01DIRECTOR APPOINTED MR MARCO BAIARDO
2010-05-06RES13RESERVES CAPITALISED - INCREASE CAP 22/04/2010
2010-05-06RES01ALTER ARTICLES 22/04/2010
2010-05-06SH0122/04/10 STATEMENT OF CAPITAL GBP 50800
2009-10-22AR0122/09/09 FULL LIST
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-12288aDIRECTOR APPOINTED MICHELLE O'BRIEN
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JENNESS MITCHELL
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARLIN / 07/10/2008
2008-10-08363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-26288aDIRECTOR APPOINTED MRS JEAN ANN FREEMAN
2008-06-26288aDIRECTOR APPOINTED MR DAVID JOHN FREEMAN
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MARLIN / 25/06/2008
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23140 - Manufacture of glass fibres

25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1137148 Active Licenced property: RAMSAY STREET CANOPY HOUSE COALSNAUGHTON TILLICOULTRY COALSNAUGHTON GB FK13 6LH;LOWER MILL STREET 1 BARNPARK DRIVE TILLICOULTRY GB FK13 6BP. Correspondance address: RAMSAY STREET CANOPY HOUSE COALSNAUGHTON TILLICOULTRY COALSNAUGHTON GB FK13 6LH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 123V LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-13 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-06 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-03-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 123V LTD

Intangible Assets
Patents
We have not found any records of 123V LTD registering or being granted any patents
Domain Names

123V LTD owns 11 domain names.

123V.co.uk   canopiescarports.co.uk   canopiesgrp.co.uk   carcanopies.co.uk   carportcarports.co.uk   carports.co.uk   carportscanopies.co.uk   carportscarport.co.uk   verandas.co.uk   123veranda.co.uk   123verandah.co.uk  

Trademarks
We have not found any records of 123V LTD registering or being granted any trademarks
Income
Government Income

Government spend with 123V LTD

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2016-09-08 GBP £1,983 CYCLIC MAINTENANCE
Birmingham City Council 2015-01-20 GBP £4,488
Birmingham City Council 2014-09-26 GBP £12,636
Kent County Council 2013-10-28 GBP £6,441 Design Fees - External

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 123V LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 123V LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 123V LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode FK13 6LH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1