Company Information for MARKET LED LTD.
21 CORSTORPHINE HILL GARDENS, EDINBURGH, EH12 6LB,
|
Company Registration Number
SC359720
Private Limited Company
Active |
Company Name | |
---|---|
MARKET LED LTD. | |
Legal Registered Office | |
21 CORSTORPHINE HILL GARDENS EDINBURGH EH12 6LB Other companies in FK3 | |
Company Number | SC359720 | |
---|---|---|
Company ID Number | SC359720 | |
Date formed | 2009-05-15 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB982799837 |
Last Datalog update: | 2024-05-05 17:50:05 |
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 |
---|---|---|
COLIN TAYLOR MCLAUCHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JOSEPH FOLEY |
Company Secretary | ||
JOHN JOSEPH FOLEY |
Director | ||
WALTER NEWMAN FRENCH |
Director | ||
TIMOTHY JOHN DEW |
Director | ||
PATRICK KNOTTS |
Director | ||
PETER TRAINER |
Nominated Secretary | ||
SUSAN MCINTOSH |
Nominated Director | ||
PETER TRAINER |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES | |
PSC04 | Change of details for Mr Colin Taylor Mclauchlin as a person with significant control on 2021-04-24 | |
CH01 | Director's details changed for Mr Colin Taylor Mclauchlin on 2021-04-24 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:It was noted that the SH01 regarding the allotment of shares was incorrectly filed and that the total shareholding of the company was 200 £1 a ordinary shares and 300 £1 b ordinary shares as per the confirmation statement filed on ... | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
SH01 | 20/02/19 STATEMENT OF CAPITAL GBP 700 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTA MCLAUCHLIN | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ROBERTA MCLAUCHLIN | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 14/12/17 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of John Joseph Foley on 2017-11-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER FRENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOLEY | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH04 | 16/09/16 TREASURY CAPITAL GBP 1 | |
SH04 | 16/09/16 TREASURY CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN DEW | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/16 FROM 15 Kingsknowe Park Edinburgh EH14 2JQ Scotland | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/16 FROM Mount Parnassus Harlaw Road Mid Kinleith Currie Midlothian EH14 6AS | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/15 FROM C/O Tim Dew Mount Parnassus Harlaw Road Mid Kinleith Currie Midlothian EH14 6AS Scotland | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DEW / 17/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER NEWMAN FRENCH / 17/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR MCLAUCHLIN / 17/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/14 FROM Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 10/06/14 | |
AP01 | DIRECTOR APPOINTED MR COLIN TAYLOR MCLAUCHLIN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN DEW | |
SH01 | 27/05/14 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 27/05/14 STATEMENT OF CAPITAL GBP 500 | |
AR01 | 24/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK KNOTTS | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM UNIT 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX SCOTLAND | |
AR01 | 25/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH FOLEY / 05/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH FOLEY / 05/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 2 MELVILLE STREET FALKIRK FK1 1HZ | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KNOTTS / 01/10/2009 | |
288a | DIRECTOR APPOINTED WALTER FRENCH | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN FOLEY | |
288a | DIRECTOR APPOINTED PATRICK KNOTTS | |
88(2) | AD 15/05/09 GBP SI 2@1=2 GBP IC 1/3 | |
288b | APPOINTMENT TERMINATED SECRETARY PETER TRAINER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 MARKET LED LTD.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARKET LED LTD. 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. |