About

Registered Number: SC178923
Date of Incorporation: 22/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Canopy House Ramsay Street, Coalsnaughton, Tillicoultry, Clackmannanshire, FK13 6LH

 

123v Plc was founded on 22 September 1997 and are based in Tillicoultry, it has a status of "Active". The current directors of this business are listed as Tasker, Ann, Anderson, Pamela, Drysdale, Robert Stewart, Freeman, David John, Freeman, Jean Ann, Marlin, Robin Arthur, Marlin, Robin Arthur, Macfarlane Gray Limited, Baiardo, Marco, Horne, Lawrence Michael Elidor, Leask, Kevin, Linton, Kevan, Marlin, Alexandra Jayne, Marlin, Samuel Arthur, Marlin, Soffia, Marlin, William Derek, Marlin, William Derek, Mitchell, Jenness, O'brien, Michelle, Ward, Christopher John at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Pamela 10 January 2020 - 1
DRYSDALE, Robert Stewart 30 November 2019 - 1
FREEMAN, David John 25 June 2008 - 1
FREEMAN, Jean Ann 25 June 2008 - 1
BAIARDO, Marco 26 May 2010 30 March 2012 1
HORNE, Lawrence Michael Elidor 01 January 2004 14 August 2007 1
LEASK, Kevin 22 September 1997 16 March 2002 1
LINTON, Kevan 05 March 1999 31 March 2004 1
MARLIN, Alexandra Jayne 16 March 2002 14 June 2010 1
MARLIN, Samuel Arthur 01 April 2007 15 August 2016 1
MARLIN, Soffia 01 April 2015 29 January 2018 1
MARLIN, William Derek 23 March 2016 25 January 2018 1
MARLIN, William Derek 22 September 1997 16 March 2002 1
MITCHELL, Jenness 06 April 2006 29 May 2009 1
O'BRIEN, Michelle 09 June 2009 29 July 2011 1
WARD, Christopher John 14 June 2002 30 May 2006 1
Secretary Name Appointed Resigned Total Appointments
TASKER, Ann 27 May 2014 - 1
MARLIN, Robin Arthur 01 October 2010 27 May 2014 1
MARLIN, Robin Arthur 16 March 2002 01 September 2010 1
MACFARLANE GRAY LIMITED 01 September 2010 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 18 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 05 August 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 08 August 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 05 January 2018
CH01 - Change of particulars for director 25 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 07 October 2015
MR01 - N/A 22 August 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 20 May 2015
AR01 - Annual Return 22 September 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 September 2013
CERTNM - Change of name certificate 22 March 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 04 April 2012
CH03 - Change of particulars for secretary 20 October 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
TM01 - Termination of appointment of director 29 July 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 21 December 2010
CC04 - Statement of companies objects 09 November 2010
RESOLUTIONS - N/A 08 November 2010
MAR - Memorandum and Articles - used in re-registration 08 November 2010
AUDR - Auditor's report 08 November 2010
AUDS - Auditor's statement 08 November 2010
BS - Balance sheet 08 November 2010
CERT5 - Re-registration of a company from private to public 08 November 2010
RR01 - Application by a private company for re-registration as a public company 08 November 2010
TM02 - Termination of appointment of secretary 25 October 2010
AP03 - Appointment of secretary 25 October 2010
AR01 - Annual Return 21 October 2010
AP04 - Appointment of corporate secretary 20 October 2010
AD01 - Change of registered office address 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 01 June 2010
RESOLUTIONS - N/A 06 May 2010
SH01 - Return of Allotment of shares 06 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 23 September 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
363a - Annual Return 08 October 2008
410(Scot) - N/A 06 September 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
RESOLUTIONS - N/A 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
363a - Annual Return 12 October 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 01 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
410(Scot) - N/A 22 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2006
353 - Register of members 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 31 January 2006
RESOLUTIONS - N/A 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
123 - Notice of increase in nominal capital 11 January 2006
363a - Annual Return 17 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
AA - Annual Accounts 20 September 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 25 May 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 05 March 2001
225 - Change of Accounting Reference Date 05 July 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 23 June 1999
DISS40 - Notice of striking-off action discontinued 23 June 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
GAZ1 - First notification of strike-off action in London Gazette 26 February 1999
288b - Notice of resignation of directors or secretaries 22 September 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2015 Outstanding

N/A

Standard security 03 September 2008 Outstanding

N/A

Standard security 19 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.